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.
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 |
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 |
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 |