Henley-On-Thames
Oxfordshire
RG9 2BP
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Current |
Appointed | 01 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Director Name | Mr James William Morris |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Director Name | Mr Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Devonshire Place London W1G 6HU |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | suncap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77250800 |
Telephone region | London |
Registered Address | 23 Beaumont Mews First Floor London W1G 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Compound Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,805,327 |
Cash | £13,060,082 |
Current Liabilities | £2,455,477 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
24 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
26 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Hugh Edward Mark Osmond as a director on 31 October 2018 (1 page) |
22 February 2019 | Appointment of Mr James William Morris as a director on 31 October 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 August 2017 | Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
18 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
18 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 September 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
4 September 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
24 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages) |
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages) |
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 26 August 2013
|
11 March 2015 | Statement of capital following an allotment of shares on 26 August 2013
|
5 March 2015 | Statement of capital following an allotment of shares on 26 August 2013
|
5 March 2015 | Statement of capital following an allotment of shares on 26 August 2013
|
31 August 2014 | Auditor's resignation (1 page) |
31 August 2014 | Auditor's resignation (1 page) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
Statement of capital on 2015-04-09
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
Statement of capital on 2015-04-09
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
Statement of capital on 2015-04-09
|
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 29 March 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 29 March 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2009
|
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
16 March 2010 | Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page) |
16 March 2010 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
16 March 2010 | Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page) |
2 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
2 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
10 January 2010 | Company name changed howper 670 LIMITED\certificate issued on 10/01/10
|
10 January 2010 | Company name changed howper 670 LIMITED\certificate issued on 10/01/10
|
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
18 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, oxford house cliftonville, northampton, northamptonshire, NN1 5PN (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from, oxford house cliftonville, northampton, northamptonshire, NN1 5PN (1 page) |
13 November 2008 | Appointment terminated director hp directors LIMITED (1 page) |
13 November 2008 | Appointment terminated director hp directors LIMITED (1 page) |
27 October 2008 | Director appointed mr andrew philip bradshaw (1 page) |
27 October 2008 | Director appointed mr andrew philip bradshaw (1 page) |
24 October 2008 | Director appointed mr hugh edward mark osmond (1 page) |
24 October 2008 | Director appointed mr hugh edward mark osmond (1 page) |
2 June 2008 | Incorporation (45 pages) |
2 June 2008 | Incorporation (45 pages) |