UKBizDB.co.uk

RAYS OF SUNSHINE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rays Of Sunshine. The company was founded 20 years ago and was given the registration number 04860607. The firm's registered office is in LONDON. You can find them at Berkeley House 304, Regents Park Road, 4th Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAYS OF SUNSHINE
Company Number:04860607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Berkeley House 304, Regents Park Road, 4th Floor, London, England, N3 2JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304, Regents Park Road, 4th Floor, London, England, N3 2JY

Secretary16 March 2023Active
Berkeley House, 304, Regents Park Road, 4th Floor, London, England, N3 2JY

Director08 August 2003Active
Berkeley House, 304, Regents Park Road, 4th Floor, London, England, N3 2JY

Director13 October 2016Active
Berkeley House, 304, Regents Park Road, 4th Floor, London, England, N3 2JY

Director16 June 2022Active
21a, Bedford House, John Street, London, England, WC1N 2BF

Director30 November 2020Active
Berkeley House, 304, Regents Park Road, 4th Floor, London, England, N3 2JY

Director24 June 2015Active
Berkeley House, 304, Regents Park Road, 4th Floor, London, England, N3 2JY

Director21 May 2020Active
The Possums 6c Eastbury Avenue, Northwood, HA6 3LG

Secretary12 March 2007Active
The Possums 6c Eastbury Avenue, Northwood, HA6 3LG

Secretary08 August 2003Active
16 Greenaway Gardens, London, NW3 7DH

Director09 January 2006Active
43 Ingram Avenue, Hampstead Garden Suburb, London, NW11 6TG

Director08 August 2003Active
Summit House 12, Red Lion Square, London, United Kingdom, WC1R 4QD

Director16 May 2011Active
Semmering, Barnet Road, Arkley, EN5 3HB

Director09 January 2006Active
Berkeley House, 304, Regents Park Road, 4th Floor, London, England, N3 2JY

Director02 July 2012Active
57 Sheldon Avenue, Highgate, London, N6 4NH

Director09 January 2006Active
The Possums 6c Eastbury Avenue, Northwood, HA6 3LG

Director01 July 2009Active
The Possums 6c Eastbury Avenue, Northwood, HA6 3LG

Director08 August 2003Active
Flat 13, 23 Prince Albert Road, London, NW1 7ST

Director09 January 2006Active
Fairways, Pine Grove, Totteridge, N20 8LB

Director09 January 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-05-11Accounts

Change account reference date company current extended.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2019-02-05Auditors

Auditors resignation company.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.