Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNFLAG (U.K.) LIMITED
Company Information for

SUNFLAG (U.K.) LIMITED

RAYS HOUSE, NORTH CIRCULAR ROAD, LONDON, NW10 7XP,
Company Registration Number
01920148
Private Limited Company
Active

Company Overview

About Sunflag (u.k.) Ltd
SUNFLAG (U.K.) LIMITED was founded on 1985-06-07 and has its registered office in London. The organisation's status is listed as "Active". Sunflag (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SUNFLAG (U.K.) LIMITED
 
Legal Registered Office
RAYS HOUSE
NORTH CIRCULAR ROAD
LONDON
NW10 7XP
Other companies in NW10
 
Filing Information
Company Number 01920148
Company ID Number 01920148
Date formed 1985-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-06 09:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNFLAG (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNFLAG (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JAYESH RAMNIKLAL KOTHARI
Company Secretary 1999-02-01
UDAYAN BHARDWAJ
Director 2000-09-05
VIJAY BHUSHAN BHARDWAJ
Director 1991-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
VIVASVAN ENTERPRISES LTD
Director 1993-04-05 2005-08-31
COMBINED SECRETARIAL SERVICES LIMITED
Company Secretary 1995-06-13 1999-02-01
DILIP LALJI
Director 1991-10-15 1997-08-12
MANEESH SAMA
Director 1991-10-15 1997-08-12
PASQUAL ALLES
Director 1991-10-15 1996-07-12
MANEESH SAMA
Company Secretary 1991-10-15 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH RAMNIKLAL KOTHARI LEYCREST LIMITED Company Secretary 2004-08-11 CURRENT 2004-07-28 Liquidation
JAYESH RAMNIKLAL KOTHARI MAPLECROSS LIMITED Company Secretary 2004-08-10 CURRENT 2004-07-28 Active
JAYESH RAMNIKLAL KOTHARI BASECOURT PROPERTIES LIMITED Company Secretary 2001-02-07 CURRENT 2000-12-20 Active
JAYESH RAMNIKLAL KOTHARI J H JACKS LIMITED Company Secretary 1998-02-28 CURRENT 1979-08-13 Dissolved 2015-09-22
JAYESH RAMNIKLAL KOTHARI VIVASVAN ENTERPRISES LIMITED Company Secretary 1998-02-28 CURRENT 1975-02-14 Active
UDAYAN BHARDWAJ PRESTVALE PROPERTIES LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
UDAYAN BHARDWAJ BASECOURT PROPERTIES LIMITED Director 2001-02-07 CURRENT 2000-12-20 Active
UDAYAN BHARDWAJ VIVASVAN ENTERPRISES LIMITED Director 2000-06-19 CURRENT 1975-02-14 Active
VIJAY BHUSHAN BHARDWAJ PRESTVALE PROPERTIES LIMITED Director 2011-10-12 CURRENT 2011-06-15 Active
VIJAY BHUSHAN BHARDWAJ J H JACKS LIMITED Director 2011-01-11 CURRENT 1979-08-13 Dissolved 2015-09-22
VIJAY BHUSHAN BHARDWAJ MAPLECROSS LIMITED Director 2004-08-10 CURRENT 2004-07-28 Active
VIJAY BHUSHAN BHARDWAJ CENTRON HOMES NORTHAMPTON LIMITED Director 2003-04-13 CURRENT 2003-04-13 Active
VIJAY BHUSHAN BHARDWAJ BASECOURT PROPERTIES LIMITED Director 2001-02-07 CURRENT 2000-12-20 Active
VIJAY BHUSHAN BHARDWAJ VIVASVAN ENTERPRISES LIMITED Director 1991-03-30 CURRENT 1975-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019201480016
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019201480016
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019201480016
2020-11-02TM02Termination of appointment of Jayesh Ramniklal Kothari on 2019-10-17
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-02-22AAMDAmended account full exemption
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019201480014
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019201480015
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019201480012
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019201480013
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019201480011
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019201480011
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019201480010
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 700526
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY BHARDWAJ
2017-01-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 700526
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 700526
2015-11-06AR0115/10/15 ANNUAL RETURN FULL LIST
2015-02-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 700526
2014-11-06AR0115/10/14 ANNUAL RETURN FULL LIST
2014-01-23AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 700526
2013-11-15AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/13 FROM Harrison House Repton Street Leicester LE3 5FE
2013-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-11-02AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-11-22AR0115/10/11 FULL LIST
2011-01-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-15AR0115/10/10 FULL LIST
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-19AR0115/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY BHUSHAN BHARDWAJ / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / UDAYAN BHARDWAJ / 19/11/2009
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-22363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-07363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-04-04244DELIVERY EXT'D 3 MTH 31/05/05
2005-11-23363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-28288bDIRECTOR RESIGNED
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-03-30244DELIVERY EXT'D 3 MTH 31/05/04
2004-11-11363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-07363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-04-03244DELIVERY EXT'D 3 MTH 31/05/02
2002-11-06363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-03-26244DELIVERY EXT'D 3 MTH 31/05/01
2001-11-09363(288)SECRETARY RESIGNED
2001-11-09363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-04-02244DELIVERY EXT'D 3 MTH 31/05/00
2000-11-21363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-09-22288aNEW DIRECTOR APPOINTED
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-24363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-10288aNEW SECRETARY APPOINTED
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 132 NEW WALK LEICESTER LE1 7JA
1998-11-23363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-09363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-08-21288bDIRECTOR RESIGNED
1997-08-21288bDIRECTOR RESIGNED
1997-05-13CERTNMCOMPANY NAME CHANGED TRUCOLOUR DYEING AND FINISHING L IMITED CERTIFICATE ISSUED ON 14/05/97
1997-04-22363sRETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS
1997-02-26AAFULL GROUP ACCOUNTS MADE UP TO 31/05/96
1994-07-01Particulars of mortgage/charge
1993-06-01ARTICLES OF ASSOCIATION
1992-06-04Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1991-12-17Return made up to 15/10/91; no change of members
1991-05-17Particulars of mortgage/charge
1991-04-04Particulars of mortgage/charge
1990-11-01Return made up to 15/10/90; no change of members
1990-11-01FULL ACCOUNTS MADE UP TO 31/07/90
1990-10-29Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1990-08-03Declaration of satisfaction of mortgage/charge
1990-07-12Return made up to 23/01/90; full list of members
1990-07-12FULL ACCOUNTS MADE UP TO 31/07/89
1990-03-13Particulars of mortgage/charge
1989-05-24Return made up to 21/01/89; full list of members
1989-04-24FULL ACCOUNTS MADE UP TO 31/07/88
1988-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/87
1988-05-27Return made up to 25/01/88; full list of members
1987-09-02FULL ACCOUNTS MADE UP TO 31/07/86
1987-06-11Return made up to 31/12/86; full list of members
1987-01-01Error
1985-06-07Certificate of incorporation
1985-06-07New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to SUNFLAG (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNFLAG (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-19 Satisfied HABIB BANK AG ZURICH
CHATTEL MORTGAGE 1995-03-22 Satisfied LOMBARD NORTH CENTRAL PLC,
LEGAL MORTGAGE 1994-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-09-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNFLAG (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of SUNFLAG (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNFLAG (U.K.) LIMITED
Trademarks
We have not found any records of SUNFLAG (U.K.) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE NEVELLE HART LIMITED 1993-06-03 Outstanding
DEBENTURE NEVELLE HART LIMITED 1994-12-03 Outstanding

We have found 2 mortgage charges which are owed to SUNFLAG (U.K.) LIMITED

Income
Government Income
We have not found government income sources for SUNFLAG (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as SUNFLAG (U.K.) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SUNFLAG (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNFLAG (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNFLAG (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.