About

Registered Number: 03010238
Date of Incorporation: 16/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Sun House, 428 Long Drive, Greenford, Middlesex, UB6 8UH

 

Sun Mark Ltd was registered on 16 January 1995 with its registered office in Greenford. The current directors of this organisation are listed as Ranger, Renu, Ahuja, Harmeet Singh, Ranger, Raminder Singh, Shah, Divyansu Ramniklal, Jpcors Limited, Waithe, Edrea Cameron, Jpcord Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHUJA, Harmeet Singh 07 September 2012 - 1
RANGER, Raminder Singh 15 October 1996 - 1
WAITHE, Edrea Cameron 13 January 1996 15 October 1996 1
JPCORD LIMITED 16 January 1995 16 January 1995 1
Secretary Name Appointed Resigned Total Appointments
RANGER, Renu 03 November 2001 - 1
SHAH, Divyansu Ramniklal 13 January 1996 03 November 2001 1
JPCORS LIMITED 16 January 1995 16 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CH01 - Change of particulars for director 01 September 2020
CH01 - Change of particulars for director 01 September 2020
CH03 - Change of particulars for secretary 01 September 2020
MR04 - N/A 14 August 2020
MR04 - N/A 14 August 2020
MR01 - N/A 30 July 2020
MR01 - N/A 30 July 2020
CS01 - N/A 14 July 2020
CS01 - N/A 25 June 2020
CS01 - N/A 10 March 2020
SH01 - Return of Allotment of shares 15 October 2019
PSC07 - N/A 24 September 2019
RESOLUTIONS - N/A 16 September 2019
RESOLUTIONS - N/A 16 September 2019
RESOLUTIONS - N/A 16 September 2019
SH19 - Statement of capital 16 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 September 2019
CAP-SS - N/A 16 September 2019
SH08 - Notice of name or other designation of class of shares 16 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2019
PSC07 - N/A 09 September 2019
PSC02 - N/A 09 September 2019
MR04 - N/A 03 September 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 24 January 2019
MR04 - N/A 15 November 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 24 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 05 April 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 17 February 2014
MR05 - N/A 06 July 2013
AA - Annual Accounts 23 May 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 07 September 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 26 November 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 07 November 2008
CERTNM - Change of name certificate 12 June 2008
395 - Particulars of a mortgage or charge 23 February 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 31 January 2007
AA - Annual Accounts 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 15 February 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 25 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 14 April 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 08 January 2003
AA - Annual Accounts 01 July 2002
395 - Particulars of a mortgage or charge 18 June 2002
395 - Particulars of a mortgage or charge 18 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
363s - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
123 - Notice of increase in nominal capital 22 May 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 01 February 2001
395 - Particulars of a mortgage or charge 16 November 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 25 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
AA - Annual Accounts 29 September 1997
225 - Change of Accounting Reference Date 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1997
363s - Annual Return 06 February 1997
RESOLUTIONS - N/A 07 January 1997
AA - Annual Accounts 07 January 1997
288b - Notice of resignation of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
363b - Annual Return 04 February 1996
288 - N/A 04 February 1996
288 - N/A 04 February 1996
288 - N/A 20 January 1995
287 - Change in situation or address of Registered Office 20 January 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2020 Outstanding

N/A

A registered charge 27 July 2020 Outstanding

N/A

A registered charge 01 February 2018 Fully Satisfied

N/A

A registered charge 01 February 2018 Fully Satisfied

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

Legal charge 28 February 2013 Fully Satisfied

N/A

Legal charge 17 July 2012 Fully Satisfied

N/A

Legal charge 27 January 2009 Fully Satisfied

N/A

Security agreement 22 February 2008 Fully Satisfied

N/A

Legal charge 06 January 2006 Fully Satisfied

N/A

Legal charge 27 September 2005 Fully Satisfied

N/A

Legal charge 18 May 2005 Fully Satisfied

N/A

Legal charge 07 April 2004 Fully Satisfied

N/A

Legal charge 10 June 2002 Fully Satisfied

N/A

Legal charge 10 June 2002 Fully Satisfied

N/A

Legal charge 15 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.