First Floor
London
W1G 6EN
Director Name | Mr Arvind Makadia |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Director Name | Mr Graydon Philip Bellingan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 54 Baker Street London W1U 7BU |
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Malthouse 45 New Street Henley On Thames Oxfordshire RG9 2BP |
Website | suncap.co.uk |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Sun Capital Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
25 January 2013 | Delivered on: 12 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and tokara property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 eagle place london t/no NGL684068 by way of fixed charge all equipment, the benefit of all authorisations held in relation to any security asset all rights under any collateral warranties and assigned all rights and interests under the insurances see image for full details. Outstanding |
---|
24 June 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
27 April 2018 | Cessation of Sun Capital Partners Limited as a person with significant control on 31 December 2017 (1 page) |
27 April 2018 | Notification of Andrew Philip Bradshaw as a person with significant control on 31 December 2017 (2 pages) |
12 March 2018 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47 Marylebone Lane London W1U 2NT on 12 March 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 March 2015 | Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 18 March 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 May 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
17 May 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
16 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Appointment of Mr James William Morris as a director (2 pages) |
16 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Appointment of Mr James William Morris as a director (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 July 2013 | Termination of appointment of Graydon Bellingan as a director (1 page) |
25 July 2013 | Termination of appointment of Graydon Bellingan as a director (1 page) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Mr Graydon Philip Bellingan on 31 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Graydon Philip Bellingan on 31 January 2013 (2 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|