Company NameSungold Investments Limited
DirectorsJesal Raj Patel and Vishal Shailesh Patel
Company StatusActive
Company Number06611921
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(1 month after company formation)
Appointment Duration15 years, 9 months
RoleProperty Trader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(1 month after company formation)
Appointment Duration15 years, 9 months
RoleProperty Trader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Secretary NameMr Vishal Shailesh Patel
NationalityBritish
StatusCurrent
Appointed10 July 2008(1 month after company formation)
Appointment Duration15 years, 9 months
RoleProperty Trader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameJagdish Chhaganbhai Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(4 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 20 October 2013)
RolePharmacist
Correspondence Address67 Sheldon Avenue
London
N6 4NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1J.c. Wise Limited
50.00%
Ordinary
13 at £1Mr Jesal Raj Patel
13.00%
Ordinary
13 at £1Mr Vishal Shailesh Patel
13.00%
Ordinary
12 at £1Mr Nilesh Raj Patel
12.00%
Ordinary
12 at £1Mr Priyen Shailesh Patel
12.00%
Ordinary

Financials

Year2014
Net Worth£144,764
Cash£142,304
Current Liabilities£330,134

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

23 January 2009Delivered on: 11 February 2009
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 102-110 (even) frampton street st marylebone london t/n NGL380328 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
23 January 2009Delivered on: 11 February 2009
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 7 102-110 (even) frampton street st marylebone london t/n NGL361321 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
23 January 2009Delivered on: 11 February 2009
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6 102-110 (even) frampton street st marylebone london t/n NGL611052 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
23 January 2009Delivered on: 11 February 2009
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 102-110 (even) frampton street st marylebone london t/n NGL426286 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
23 January 2009Delivered on: 31 January 2009
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land and freehold and leasehold at 454 & 454A edgware road, st marylebone, london and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

27 July 2020Resolutions
  • RES13 ‐ Accounts and directors report approved to be delivered to companies house 10/07/2020
(3 pages)
20 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (16 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (16 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (16 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014
(7 pages)
28 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014
(7 pages)
28 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014
(7 pages)
20 August 2014Termination of appointment of Jagdish Chhaganbhai Patel as a director on 20 October 2013 (1 page)
20 August 2014Termination of appointment of Jagdish Chhaganbhai Patel as a director on 20 October 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(7 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(7 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(7 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
2 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
2 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2010Annual return made up to 5 June 2009 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 5 June 2009 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 5 June 2009 with a full list of shareholders (7 pages)
11 June 2009Return made up to 05/06/09; full list of members (5 pages)
11 June 2009Return made up to 05/06/09; full list of members (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 October 2008Director appointed jagdish chhaganbhai patel (1 page)
22 October 2008Director appointed jagdish chhaganbhai patel (1 page)
28 July 2008Director appointed jesal raj patel (2 pages)
28 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2008Director appointed jesal raj patel (2 pages)
28 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2008Director and secretary appointed vishal shailesh patel (2 pages)
28 July 2008Director and secretary appointed vishal shailesh patel (2 pages)
28 July 2008Appointment terminated director company directors LIMITED (1 page)
28 July 2008Appointment terminated director company directors LIMITED (1 page)
24 July 2008Ad 10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 July 2008Ad 10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 July 2008Registered office changed on 11/07/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
5 June 2008Incorporation (16 pages)
5 June 2008Incorporation (16 pages)