S. U. N. (LONDON) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 01992818
Status Active
Incorporation Date 27 February 1986
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Amended total exemption full accounts made up to 31 March 2015. The most likely internet sites of S. U. N. (LONDON) LIMITED are www.sunlondon.co.uk, and www.s-u-n-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. S U N London Limited is a Private Limited Company. The company registration number is 01992818. S U N London Limited has been working since 27 February 1986. The present status of the company is Active. The registered address of S U N London Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. KHEMKA, Uday Harsh is a Director of the company. Director DUVAL, Mark Stanislaus has been resigned. Director KHEMKA, Shiv has been resigned. Director PAUL, John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 02 April 1991

Director
KHEMKA, Uday Harsh
Appointed Date: 01 December 2009
60 years old

Resigned Directors

Director
DUVAL, Mark Stanislaus
Resigned: 31 December 1998
81 years old

Director
KHEMKA, Shiv
Resigned: 01 December 2009
63 years old

Director
PAUL, John
Resigned: 11 January 1994
86 years old

Persons With Significant Control

Mr Shiv Khemka
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Uday Harsh Khemka
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S. U. N. (LONDON) LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
17 Jan 2017
Total exemption full accounts made up to 31 March 2016
29 Sep 2016
Amended total exemption full accounts made up to 31 March 2015
14 Apr 2016
Director's details changed for Mr Uday Khemka on 6 April 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,100

...
... and 90 more events
15 Jan 1988
Particulars of mortgage/charge

17 Sep 1987
Return made up to 26/08/87; full list of members

03 Jul 1986
New director appointed

07 May 1986
Company name changed\certificate issued on 07/05/86
27 Feb 1986
Certificate of incorporation

S. U. N. (LONDON) LIMITED Charges

2 September 1996
Legal charge
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land in laceby near grimsby north east lincolnshire…
26 March 1993
Legal charge
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 meigh road werrington stoke-on-trent staffordshire t/n…
3 September 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied on 13 October 1992
Persons entitled: Barclays Bank PLC
Description: 1 maple crescent blythe bridge stoke on trent staffordshire.
19 November 1991
Legal charge
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 woodberry close, moss pit, stafford, staffordshire.
3 July 1989
Legal charge
Delivered: 10 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at laceby in humberside.
19 June 1989
Legal charge
Delivered: 10 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at laceby in humberside part t/n hs 70148 & hs 45713…
19 October 1988
Debenture
Delivered: 26 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1988
Legal charge
Delivered: 26 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at upper tean in the parish of checkley in the county…
11 January 1988
Legal charge
Delivered: 15 January 1988
Status: Satisfied on 4 November 1988
Persons entitled: Barclays Bank PLC
Description: The wellington, 10 poole road, bournemouth, t/no: dt 59256.