About

Registered Number: 02872036
Date of Incorporation: 15/11/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA,

 

Sunrise Asset Management Ltd was registered on 15 November 1993 with its registered office in Gatwick, West Sussex, it has a status of "Active". The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBISON, Gordon 15 November 1993 25 September 2000 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2019
CS01 - N/A 01 December 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 24 September 2018
PSC01 - N/A 11 January 2018
CS01 - N/A 11 January 2018
PSC07 - N/A 23 November 2017
AA - Annual Accounts 29 August 2017
AA01 - Change of accounting reference date 25 January 2017
AD01 - Change of registered office address 25 January 2017
CERTNM - Change of name certificate 20 January 2017
AP01 - Appointment of director 12 January 2017
AD01 - Change of registered office address 12 December 2016
TM01 - Termination of appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 03 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2014
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AD04 - Change of location of company records to the registered office 01 December 2014
RESOLUTIONS - N/A 25 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AAMD - Amended Accounts 04 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 July 2012
AD01 - Change of registered office address 24 April 2012
AD01 - Change of registered office address 19 April 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 November 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
287 - Change in situation or address of Registered Office 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
RESOLUTIONS - N/A 14 January 2009
123 - Notice of increase in nominal capital 14 January 2009
363a - Annual Return 09 January 2009
353 - Register of members 09 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 11 October 2008
AAMD - Amended Accounts 10 October 2008
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363a - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 15 March 2007
363s - Annual Return 27 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
AA - Annual Accounts 06 October 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 18 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 03 July 2006
CERTNM - Change of name certificate 10 February 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 22 September 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 24 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 05 December 2003
395 - Particulars of a mortgage or charge 14 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 18 November 2002
395 - Particulars of a mortgage or charge 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
363s - Annual Return 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 27 November 1996
363s - Annual Return 13 November 1995
RESOLUTIONS - N/A 27 July 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 06 April 1995
287 - Change in situation or address of Registered Office 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
NEWINC - New incorporation documents 15 November 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee and charge 09 February 2012 Outstanding

N/A

A guarantee and charge 27 September 2010 Outstanding

N/A

Guarantee and charge 03 October 2008 Outstanding

N/A

Guarantee and charge 12 August 2008 Outstanding

N/A

Guarantee and charge 08 March 2007 Outstanding

N/A

Rent deposit deed 11 January 2007 Outstanding

N/A

Rent deposit deed 29 August 2006 Outstanding

N/A

Guarantee and charge 31 July 2006 Outstanding

N/A

Guarantee and charge 23 July 2006 Outstanding

N/A

Guarantee and charge 12 June 2006 Outstanding

N/A

Rent deposit deed 06 October 2005 Fully Satisfied

N/A

Guarantee and charge 14 September 2005 Outstanding

N/A

Debenture 11 July 2003 Fully Satisfied

N/A

Rent deposit deed 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.