Company NameSunplee Ltd
DirectorNadarajah Pragashparan
Company StatusActive
Company Number06763389
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Nadarajah Pragashparan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44-50 The Broadway
Southall
Middlesex
UB1 1QB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameMr Nadarajah Leonard Jegathesparan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2008(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 2010)
RoleOperation Manager
Country of ResidenceUnited Kingdom
Correspondence Address42
Dawlish Drive
Pinner
Middlesex
HA5 5LN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, 44-50
The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£421,304
Gross Profit£406,336
Net Worth-£377,860
Cash£46,976
Current Liabilities£48,790

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

5 November 2018Delivered on: 5 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 September 2018Delivered on: 28 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land lying to the south side of toothill road and high barrow, toothill road, uttoxeter. Hm land registry title number(s) SF380877 and SF323881.
Outstanding
2 November 2016Delivered on: 4 November 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The freehold property known as high barrow care home, toothill road, uttoxeter, staffordshire, ST14 bjt registered at the land registry under the title numbers SF323881 and SF380877.
Outstanding
2 November 2016Delivered on: 4 November 2016
Persons entitled: Clydesdsale Bank PLC

Classification: A registered charge
Outstanding
24 August 2011Delivered on: 26 August 2011
Persons entitled: Santander UK PLC as Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a high barrow, toothill road, uttoxeter, staffordshire t/no SF380877 and all that f/h property k/a land lying to the south side of toothill road, uttoxeter, staffordshire t/no SF323887 see image for full details.
Outstanding
24 August 2011Delivered on: 26 August 2011
Persons entitled: Santander UK PLC as Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of properties charged please refer to the form MG01 see image for full details.
Outstanding

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
13 June 2023Satisfaction of charge 067633890003 in full (1 page)
13 June 2023Satisfaction of charge 067633890004 in full (1 page)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
1 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
25 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
20 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 September 2020Change of details for Mr Nadarajah Pragashparan as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Nadarajah Pragashparan on 28 September 2020 (2 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
20 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
19 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
5 November 2018Registration of charge 067633890006, created on 5 November 2018 (23 pages)
28 September 2018Registration of charge 067633890005, created on 28 September 2018 (7 pages)
23 May 2018Director's details changed for Mr Nadarajah Pragshparan on 23 May 2018 (2 pages)
2 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 November 2016Satisfaction of charge 2 in full (1 page)
7 November 2016Satisfaction of charge 1 in full (2 pages)
7 November 2016Satisfaction of charge 2 in full (1 page)
7 November 2016Satisfaction of charge 1 in full (2 pages)
4 November 2016Registration of charge 067633890004, created on 2 November 2016 (21 pages)
4 November 2016Registration of charge 067633890003, created on 2 November 2016 (21 pages)
4 November 2016Registration of charge 067633890003, created on 2 November 2016 (21 pages)
4 November 2016Registration of charge 067633890004, created on 2 November 2016 (21 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
6 January 2016Registered office address changed from High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 6 January 2016 (1 page)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
8 October 2014Registered office address changed from 14 Lyndon Avenue Pinner Middlesex HA5 4QG to High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 14 Lyndon Avenue Pinner Middlesex HA5 4QG to High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 14 Lyndon Avenue Pinner Middlesex HA5 4QG to High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT on 8 October 2014 (1 page)
6 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
6 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 February 2013Current accounting period shortened from 30 June 2012 to 31 July 2011 (1 page)
1 February 2013Current accounting period shortened from 30 June 2012 to 31 July 2011 (1 page)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 May 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
18 May 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 May 2011Director's details changed for Nadarajah Pragshparan on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Nadarajah Pragshparan on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Nadarajah Pragshparan on 4 May 2011 (2 pages)
21 April 2011Termination of appointment of Nadarajah Jegathesparan as a director (1 page)
21 April 2011Termination of appointment of Nadarajah Jegathesparan as a director (1 page)
28 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 December 2010Registered office address changed from 42 Dawlish Drive Pinner Middlesex HA5 5LN on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 42 Dawlish Drive Pinner Middlesex HA5 5LN on 7 December 2010 (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010Registered office address changed from 42 Dawlish Drive Pinner Middlesex HA5 5LN on 7 December 2010 (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Director's details changed for Nadarajah Leonard Jegathesparan on 2 December 2009 (2 pages)
20 May 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Nadarajah Leonard Jegathesparan on 2 December 2009 (2 pages)
20 May 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Nadarajah Leonard Jegathesparan on 2 December 2009 (2 pages)
20 May 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
13 April 2010Appointment of Nadarajah Pragshparan as a director (3 pages)
13 April 2010Appointment of Nadarajah Pragshparan as a director (3 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2008Director appointed nadarajah leonard jegathesparan (2 pages)
12 December 2008Director appointed nadarajah leonard jegathesparan (2 pages)
4 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 December 2008Appointment terminated director barbara kahan (1 page)
4 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 December 2008Appointment terminated director barbara kahan (1 page)
2 December 2008Incorporation (16 pages)
2 December 2008Incorporation (16 pages)