About

Registered Number: 05064131
Date of Incorporation: 04/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7&8c Kingston House Estate, Portsmouth Road Long Ditton, Surbiton, Surrey, KT6 5QG

 

Established in 2004, Sun Hotel Ltd has its registered office in Surbiton, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Mallaya, Kitana Manni, Vasudevan, Ravi Shankar, Renganathan, Yasothera, Sampathkumar, Mallaya, Subramanian, Sridhar, Narayanamurthy, Latha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLAYA, Kitana Manni 13 November 2019 - 1
VASUDEVAN, Ravi Shankar 06 December 2019 - 1
NARAYANAMURTHY, Latha 11 February 2005 10 September 2007 1
Secretary Name Appointed Resigned Total Appointments
RENGANATHAN, Yasothera 11 February 2005 10 September 2007 1
SAMPATHKUMAR, Mallaya 07 April 2004 11 February 2005 1
SUBRAMANIAN, Sridhar 01 March 2008 01 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 13 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 15 March 2019
MR01 - N/A 25 April 2018
MR01 - N/A 25 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 31 March 2016
RESOLUTIONS - N/A 15 March 2016
MR04 - N/A 03 March 2016
MR04 - N/A 03 March 2016
MR04 - N/A 03 March 2016
MR04 - N/A 03 March 2016
MR01 - N/A 02 March 2016
MR01 - N/A 02 March 2016
RP04 - N/A 29 February 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 25 February 2016
RP04 - N/A 09 February 2016
RP04 - N/A 09 February 2016
RP04 - N/A 09 February 2016
RP04 - N/A 09 February 2016
RP04 - N/A 09 February 2016
RP04 - N/A 09 February 2016
AA - Annual Accounts 15 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AR01 - Annual Return 18 April 2014
TM02 - Termination of appointment of secretary 18 April 2014
AA - Annual Accounts 28 March 2014
MR04 - N/A 02 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 05 April 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 March 2012
SH01 - Return of Allotment of shares 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
MISC - Miscellaneous document 21 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 31 January 2011
MG01 - Particulars of a mortgage or charge 23 October 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
395 - Particulars of a mortgage or charge 02 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
395 - Particulars of a mortgage or charge 30 June 2007
395 - Particulars of a mortgage or charge 23 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
AA - Annual Accounts 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
225 - Change of Accounting Reference Date 15 March 2007
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2018 Outstanding

N/A

A registered charge 18 April 2018 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

Debenture 20 October 2010 Fully Satisfied

N/A

Legal charge 23 September 2010 Fully Satisfied

N/A

Charge of agreement for lease 22 August 2008 Fully Satisfied

N/A

Legal charge 28 June 2007 Fully Satisfied

N/A

Debenture 17 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.