SUNFLAG (U.K.) LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 7XP

Company number 01920148
Status Active
Incorporation Date 7 June 1985
Company Type Private Limited Company
Address RAYS HOUSE, NORTH CIRCULAR ROAD, LONDON, NW10 7XP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 700,526 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SUNFLAG (U.K.) LIMITED are www.sunflaguk.co.uk, and www.sunflag-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Brentford Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.7 miles; to Battersea Park Rail Station is 7.3 miles; to Balham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunflag U K Limited is a Private Limited Company. The company registration number is 01920148. Sunflag U K Limited has been working since 07 June 1985. The present status of the company is Active. The registered address of Sunflag U K Limited is Rays House North Circular Road London Nw10 7xp. . KOTHARI, Jayesh Ramniklal is a Secretary of the company. BHARDWAJ, Udayan is a Director of the company. BHARDWAJ, Vijay Bhushan is a Director of the company. Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary SAMA, Maneesh has been resigned. Director ALLES, Pasqual has been resigned. Director LALJI, Dilip has been resigned. Director SAMA, Maneesh has been resigned. Director VIVASVAN ENTERPRISES LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KOTHARI, Jayesh Ramniklal
Appointed Date: 01 February 1999

Director
BHARDWAJ, Udayan
Appointed Date: 05 September 2000
54 years old

Director

Resigned Directors

Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 February 1999
Appointed Date: 13 June 1995

Secretary
SAMA, Maneesh
Resigned: 12 June 1995

Director
ALLES, Pasqual
Resigned: 12 July 1996
73 years old

Director
LALJI, Dilip
Resigned: 12 August 1997
69 years old

Director
SAMA, Maneesh
Resigned: 12 August 1997
65 years old

Director
VIVASVAN ENTERPRISES LTD
Resigned: 31 August 2005
Appointed Date: 05 April 1993

SUNFLAG (U.K.) LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 700,526

21 Dec 2015
Total exemption small company accounts made up to 31 May 2015
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 700,526

05 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 112 more events
27 May 1988
Return made up to 31/12/87; full list of members

27 May 1988
Return made up to 31/12/87; full list of members

02 Sep 1987
Full accounts made up to 31 July 1986

11 Jun 1987
Return made up to 31/12/86; full list of members

08 Sep 1986
Director resigned

SUNFLAG (U.K.) LIMITED Charges

19 September 2005
Legal charge
Delivered: 27 September 2005
Status: Satisfied on 25 October 2012
Persons entitled: Habib Bank Ag Zurich
Description: The property k/a land at belmont industrial estate, durham…
22 March 1995
Chattel mortgage
Delivered: 24 March 1995
Status: Satisfied on 10 January 2004
Persons entitled: Lombard North Central PLC,
Description: 3 used scholl model subtilo S14/2302 high temperature…
14 June 1994
Legal mortgage
Delivered: 1 July 1994
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on south side of…
30 April 1991
Legal mortgage
Delivered: 17 May 1991
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as unit 8 merlin works 46 bath lane…
30 April 1991
Legal mortgage
Delivered: 17 May 1991
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: Unit 7 merlin works bath lane leicester title number lt…
30 April 1991
Legal mortgage
Delivered: 17 May 1991
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: Unit 6 merlin works bath lane, leicester title number lt…
28 March 1990
Mortgage debenture
Delivered: 4 April 1991
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 March 1990
Legal mortgage
Delivered: 13 March 1990
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: Units 1-5 merlin works bath lane leicester and proceeds of…
20 September 1985
Debenture
Delivered: 26 September 1985
Status: Satisfied on 3 August 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…