Company NameSun European Holdings Limited
DirectorsRodger Krouse and Marc J Leder
Company StatusActive
Company Number05064740
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRodger Krouse
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2004(2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMarc J Leder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2004(2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameAntony Simon Levinson
NationalityBritish
StatusCurrent
Appointed28 August 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameLinn Mayhew
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
10-12 North Mews
London
WC1N 2JN
Secretary NameJennifer Heath
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Britannia Close
London
SW4 7NN
Secretary NamePhilip Anthony Dougall
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address34 New End Square
London
NW3 7LS

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£14,994,924
Net Worth£66,920
Cash£3,125,015
Current Liabilities£7,729,054

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 2 weeks ago)
Next Return Due10 March 2025 (10 months from now)

Filing History

1 March 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
16 December 2023Group of companies' accounts made up to 31 March 2023 (25 pages)
9 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
24 November 2022Group of companies' accounts made up to 31 March 2022 (25 pages)
27 May 2022Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 27 May 2022 (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
2 November 2021Group of companies' accounts made up to 31 March 2021 (25 pages)
14 April 2021Group of companies' accounts made up to 31 March 2020 (25 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
5 March 2021Change of details for Mr Rodger Russell Krouse as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Change of details for Mr Marc Leder as a person with significant control on 5 March 2021 (2 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 March 2020Director's details changed for Marc J Leder on 25 March 2019 (2 pages)
9 March 2020Director's details changed for Rodger Krouse on 25 April 2019 (2 pages)
9 March 2020Secretary's details changed for Antony Simon Levinson on 25 March 2019 (1 page)
16 December 2019Group of companies' accounts made up to 31 March 2019 (24 pages)
29 April 2019Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 December 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
4 November 2016Group of companies' accounts made up to 31 March 2016 (23 pages)
4 November 2016Group of companies' accounts made up to 31 March 2016 (23 pages)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 125,002
(6 pages)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 125,002
(6 pages)
4 September 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
4 September 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
24 March 2015Director's details changed for Rodger Krouse on 19 May 2014 (2 pages)
24 March 2015Director's details changed for Marc J Leder on 19 May 2014 (2 pages)
24 March 2015Secretary's details changed for Antony Simon Levinson on 19 May 2014 (1 page)
24 March 2015Director's details changed for Rodger Krouse on 19 May 2014 (2 pages)
24 March 2015Director's details changed for Marc J Leder on 19 May 2014 (2 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125,002
(6 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125,002
(6 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125,002
(6 pages)
24 March 2015Secretary's details changed for Antony Simon Levinson on 19 May 2014 (1 page)
8 September 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
8 September 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 125,002
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 125,002
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 125,002
(6 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
12 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 125,002
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 125,002
(4 pages)
10 March 2011Director's details changed for Rodger Krouse on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Marc J Leder on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Marc J Leder on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Rodger Krouse on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
23 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
23 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Marc J Leder on 4 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Marc J Leder on 4 March 2010 (2 pages)
16 March 2010Director's details changed for Marc J Leder on 4 March 2010 (2 pages)
16 March 2010Director's details changed for Rodger Krouse on 4 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Rodger Krouse on 4 March 2010 (2 pages)
16 March 2010Director's details changed for Rodger Krouse on 4 March 2010 (2 pages)
6 January 2010Appointment of Antony Simon Levinson as a secretary (3 pages)
6 January 2010Termination of appointment of Philip Dougall as a secretary (2 pages)
6 January 2010Appointment of Antony Simon Levinson as a secretary (3 pages)
6 January 2010Termination of appointment of Philip Dougall as a secretary (2 pages)
19 October 2009Registered office address changed from 34 Ely Place London London EC1N 6TD England on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 34 Ely Place London London EC1N 6TD England on 19 October 2009 (1 page)
22 September 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
13 March 2009Return made up to 05/03/09; full list of members (4 pages)
13 March 2009Return made up to 05/03/09; full list of members (4 pages)
28 January 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
28 January 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
28 May 2008Return made up to 05/03/08; no change of members (8 pages)
28 May 2008Return made up to 05/03/08; no change of members (8 pages)
15 May 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
15 May 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
20 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2006Return made up to 05/03/06; full list of members (7 pages)
26 April 2006Return made up to 05/03/06; full list of members (7 pages)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 42, 25 old broad street london EC2N 1HQ (1 page)
6 April 2006Registered office changed on 06/04/06 from: 42, 25 old broad street london EC2N 1HQ (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 April 2005Return made up to 05/03/05; full list of members (7 pages)
6 April 2005Return made up to 05/03/05; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
31 March 2004Company name changed newco (tower 101) LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed newco (tower 101) LIMITED\certificate issued on 31/03/04 (2 pages)
5 March 2004Incorporation (19 pages)
5 March 2004Incorporation (19 pages)