Hendon
London
NW4 1NY
Secretary Name | Mr Kaumil Shah |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 20 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Correspondence Address | 24 Lamorna Grove Stanmore Middlesex HA7 1PQ |
Director Name | Mr David Peter James Robertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 43/45 Dorset Street London W1U 7NA |
Director Name | Mr Praveen Bhandari |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 43/45 Dorset Street Marylebone London W1U 7NA |
Director Name | Mr Kaumil Nitishkumar Shah |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Director And Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 43/45 Dorset Street Marylebone London W1U 7NA |
Director Name | Sellathurai Nadesapillai |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Woodside Avenue Wembley Middlesex HA0 1UP |
Secretary Name | Ammie Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
Director Name | Mr Mohiuddin Ahmed |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 341a Rotherhithe Street London SE16 5LJ |
Director Name | Suresh Kumar Pukhraj Jain |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A/1101 Savoy Residency A Wing, Tagore Road Santacruz (West) Mumbai 400 055 India |
Director Name | Ramakant M Nayak |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A/11 Anand Dham 9th Road Prabhat Colony Tps V Santacruz East Mumbai 400 055 India |
Secretary Name | Mr Mohiuddin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 341a Rotherhithe Street London SE16 5LJ |
Secretary Name | Mr Mihir Dhirajlal Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Hall Avenue Hendon London NW4 1NY |
Director Name | Mr Pravin Chandra Devshi Jatania |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 43/45 Dorset Street London W1U 7NA |
Director Name | Mr Udit Pal Garg |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2019) |
Role | Wealth Management |
Country of Residence | England |
Correspondence Address | 34 Dover Street Dover Street London W1S 4NG |
Website | www.sunglobal.co.uk |
---|
Registered Address | 1st Floor 43/45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,861,556 |
Gross Profit | £1,410,240 |
Net Worth | £1,326,517 |
Cash | £1,097,139 |
Current Liabilities | £818,032 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
24 March 2022 | Delivered on: 4 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 October 2013 | Delivered on: 18 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 June 2009 | Delivered on: 27 June 2009 Persons entitled: Winrunner Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the account and interest accrued thereon. Outstanding |
12 February 2021 | Termination of appointment of Pravin Chandra Devshi Jatania as a director on 1 February 2021 (1 page) |
---|---|
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
28 September 2020 | Registered office address changed from 43/45 Dorset Street 1st Floor London W1U 7NA England to 1st Floor 43/45 Dorset Street London W1U 7NA on 28 September 2020 (1 page) |
28 September 2020 | Registered office address changed from 34 Dover Street Dover Street London W1S 4NG England to 43/45 Dorset Street 1st Floor London W1U 7NA on 28 September 2020 (1 page) |
9 September 2020 | Satisfaction of charge 063055760002 in full (1 page) |
9 September 2020 | Satisfaction of charge 1 in full (1 page) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
14 July 2020 | Appointment of Mr Kaumil Nitishkumar Shah as a director on 13 July 2020 (2 pages) |
14 July 2020 | Appointment of Mr Praveen Bhandari as a director on 13 July 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
17 April 2020 | Full accounts made up to 31 December 2019 (31 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
11 March 2020 | Cessation of Sureshkumar Pukhraj Jain as a person with significant control on 24 December 2019 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
13 September 2019 | Termination of appointment of Udit Pal Garg as a director on 13 September 2019 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
13 April 2019 | Full accounts made up to 31 December 2018 (32 pages) |
29 October 2018 | Notification of Sureshkumar Pukhraj Jain as a person with significant control on 6 April 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Ramakant M Nayak as a director on 19 September 2018 (1 page) |
30 May 2018 | Termination of appointment of Suresh Kumar Pukhraj Jain as a director on 25 May 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (30 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
18 May 2017 | Appointment of Mr Udit Pal Garg as a director on 28 March 2017 (2 pages) |
18 May 2017 | Appointment of Mr Udit Pal Garg as a director on 28 March 2017 (2 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (30 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (30 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 September 2015 | Registered office address changed from 105-106 New Bond Street London W1S 1DN to 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 105-106 New Bond Street London W1S 1DN to 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 October 2013 | Registration of charge 063055760002 (18 pages) |
18 October 2013 | Registration of charge 063055760002 (18 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 October 2012 | Appointment of Mr Pravinchandra Devshi Jatania as a director (2 pages) |
30 October 2012 | Appointment of Mr Pravinchandra Devshi Jatania as a director (2 pages) |
20 July 2012 | Director's details changed for Suresh Kumar Pukhraj Jain on 5 January 2012 (2 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Director's details changed for Suresh Kumar Pukhraj Jain on 5 January 2012 (2 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Director's details changed for Suresh Kumar Pukhraj Jain on 5 January 2012 (2 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2011 | Secretary's details changed for Mr Kaumil Shah on 20 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mr Kaumil Shah on 20 September 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 August 2010 | Appointment of Mr David Peter James Robertson as a director (2 pages) |
17 August 2010 | Appointment of Mr David Peter James Robertson as a director (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Ramakant M Nayak on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Ramakant M Nayak on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ramakant M Nayak on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Suresh Kumar Pukhraj Jain on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Suresh Kumar Pukhraj Jain on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Suresh Kumar Pukhraj Jain on 1 October 2009 (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
23 July 2009 | Secretary's change of particulars / kaumil shah / 20/04/2009 (2 pages) |
23 July 2009 | Director's change of particulars / mihir kapadia / 01/04/2009 (2 pages) |
23 July 2009 | Secretary's change of particulars / kaumil shah / 20/04/2009 (2 pages) |
23 July 2009 | Director's change of particulars / mihir kapadia / 01/04/2009 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 33 cavendish square london W1G 0PW (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 33 cavendish square london W1G 0PW (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2009 | Director appointed mihir kapadia (2 pages) |
23 April 2009 | Appointment terminated secretary mihir kapadia (1 page) |
23 April 2009 | Appointment terminated secretary mihir kapadia (1 page) |
23 April 2009 | Secretary appointed kaumil shah (2 pages) |
23 April 2009 | Director appointed mihir kapadia (2 pages) |
23 April 2009 | Secretary appointed kaumil shah (2 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 December 2008 | Memorandum and Articles of Association (16 pages) |
30 December 2008 | Memorandum and Articles of Association (16 pages) |
19 December 2008 | Company name changed sun capital services LIMITED\certificate issued on 19/12/08 (2 pages) |
19 December 2008 | Company name changed sun capital services LIMITED\certificate issued on 19/12/08 (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 341A rotherhithe street london SE16 5LJ (1 page) |
24 November 2008 | Secretary appointed mihir kapadia (1 page) |
24 November 2008 | Appointment terminated director and secretary mohi ahmed (1 page) |
24 November 2008 | Appointment terminated director and secretary mohi ahmed (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 341A rotherhithe street london SE16 5LJ (1 page) |
24 November 2008 | Secretary appointed mihir kapadia (1 page) |
11 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
20 December 2007 | Ad 19/12/07-19/12/07 £ si 19992@1=19992 £ ic 230937/250929 (1 page) |
20 December 2007 | Ad 19/12/07-19/12/07 £ si 30984@1=30984 £ ic 199953/230937 (1 page) |
20 December 2007 | Ad 19/12/07-19/12/07 £ si 19992@1=19992 £ ic 230937/250929 (1 page) |
20 December 2007 | Ad 19/12/07-19/12/07 £ si 30984@1=30984 £ ic 199953/230937 (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 78 wembley park drive wembley middlesex HA9 8HE (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 78 wembley park drive wembley middlesex HA9 8HE (1 page) |
6 December 2007 | Ad 29/11/07-29/11/07 £ si 24992@1=24992 £ ic 99977/124969 (1 page) |
6 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
6 December 2007 | Ad 29/11/07-29/11/07 £ si 74984@1=74984 £ ic 124969/199953 (1 page) |
6 December 2007 | Ad 29/11/07-29/11/07 £ si 74984@1=74984 £ ic 124969/199953 (1 page) |
6 December 2007 | Ad 29/11/07-29/11/07 £ si 24992@1=24992 £ ic 99977/124969 (1 page) |
6 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
26 November 2007 | Ad 22/11/07-22/11/07 £ si 99976@1=99976 £ ic 1/99977 (2 pages) |
26 November 2007 | Ad 22/11/07-22/11/07 £ si 99976@1=99976 £ ic 1/99977 (2 pages) |
26 November 2007 | £ nc 100/500000 21/11/07 (2 pages) |
26 November 2007 | £ nc 100/500000 21/11/07 (2 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | Incorporation (20 pages) |
9 July 2007 | Incorporation (20 pages) |