Company NameSun Orbit Amusements (London) Limited
Company StatusActive
Company Number01287987
CategoryPrivate Limited Company
Incorporation Date25 November 1976(47 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria-Antonia Stergides
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakshott Avenue
London
N6
Secretary NameMrs Maria-Antonia Stergides
NationalityBritish
StatusCurrent
Appointed29 May 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakshott Avenue
London
N6
Director NameMiss Christina Stergides
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(28 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address1 Oakeshott Avenue
London
N6 6NT
Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(30 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD
Director NameMr Marios Avrilos Stergides
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed29 May 1992(15 years, 6 months after company formation)
Appointment Duration13 years (resigned 21 June 2005)
RoleCompany Director
Correspondence Address55 Albert Street
London
NW1 7LX

Location

Registered Address122 St. Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£301,464
Current Liabilities£394,686

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

16 November 2021Delivered on: 19 November 2021
Persons entitled: Eurobank Private Bank Luxembourg S.A., London Branch

Classification: A registered charge
Particulars: 69 tottenham court road, london, W1T 2HA.
Outstanding
30 March 2015Delivered on: 1 April 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 1 April 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 69 tottenham court road, london t/no 368928.
Outstanding
12 September 2007Delivered on: 15 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 09733205 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 April 2007Delivered on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 18039197 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
30 May 1990Delivered on: 12 June 1990
Satisfied on: 18 March 2015
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 tottenham court road, london W1.
Fully Satisfied
6 February 1990Delivered on: 8 February 1990
Satisfied on: 18 March 2015
Persons entitled: Lordsvale Finance PLC

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 69 tottenham court road, london W1 together with all fixtures and fittings thereon and a floating charge over the and the goodwill with the repayment of ukp 10,000. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 August 2018Registered office address changed from 122 st Pancras Way London NW19 9nd to 122 st. Pancras Way London NW1 9NB on 29 August 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
23 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(6 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
1 April 2015Registration of charge 012879870006, created on 30 March 2015 (20 pages)
1 April 2015Registration of charge 012879870006, created on 30 March 2015 (20 pages)
1 April 2015Registration of charge 012879870005, created on 30 March 2015 (17 pages)
1 April 2015Registration of charge 012879870005, created on 30 March 2015 (17 pages)
18 March 2015Satisfaction of charge 1 in full (2 pages)
18 March 2015Satisfaction of charge 2 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (1 page)
18 March 2015Satisfaction of charge 1 in full (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(6 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(6 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Return made up to 29/05/08; no change of members (7 pages)
17 June 2008Return made up to 29/05/08; no change of members (7 pages)
23 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8JR (1 page)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8JR (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
18 June 2007Return made up to 29/05/07; full list of members (7 pages)
18 June 2007Return made up to 29/05/07; full list of members (7 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 June 2006Return made up to 29/05/06; full list of members (8 pages)
14 June 2006Return made up to 29/05/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
9 June 2005Return made up to 29/05/05; full list of members (8 pages)
9 June 2005Return made up to 29/05/05; full list of members (8 pages)
7 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 June 2004Return made up to 29/05/04; full list of members (8 pages)
11 June 2004Return made up to 29/05/04; full list of members (8 pages)
14 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
14 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
7 June 2003Return made up to 29/05/03; full list of members (8 pages)
7 June 2003Return made up to 29/05/03; full list of members (8 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
24 July 2002Return made up to 29/05/02; full list of members; amend (8 pages)
24 July 2002Return made up to 29/05/02; full list of members; amend (8 pages)
7 June 2002Return made up to 29/05/02; full list of members (8 pages)
7 June 2002Return made up to 29/05/02; full list of members (8 pages)
10 January 2002Full accounts made up to 30 April 2001 (11 pages)
10 January 2002Full accounts made up to 30 April 2001 (11 pages)
11 June 2001Return made up to 29/05/01; full list of members (7 pages)
11 June 2001Return made up to 29/05/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 April 2000 (11 pages)
16 November 2000Full accounts made up to 30 April 2000 (11 pages)
7 June 2000Return made up to 29/05/00; full list of members (7 pages)
7 June 2000Return made up to 29/05/00; full list of members (7 pages)
22 December 1999Full accounts made up to 30 April 1999 (11 pages)
22 December 1999Full accounts made up to 30 April 1999 (11 pages)
15 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1998Full accounts made up to 30 April 1998 (11 pages)
30 December 1998Full accounts made up to 30 April 1998 (11 pages)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
6 November 1997Full accounts made up to 30 April 1997 (11 pages)
6 November 1997Full accounts made up to 30 April 1997 (11 pages)
13 July 1997Return made up to 29/05/97; no change of members (4 pages)
13 July 1997Return made up to 29/05/97; no change of members (4 pages)
22 December 1996Full accounts made up to 30 April 1996 (11 pages)
22 December 1996Full accounts made up to 30 April 1996 (11 pages)
21 July 1996Return made up to 29/05/96; full list of members (6 pages)
21 July 1996Return made up to 29/05/96; full list of members (6 pages)
12 February 1996Full accounts made up to 30 April 1995 (11 pages)
12 February 1996Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 February 1990Particulars of mortgage/charge (3 pages)
8 February 1990Particulars of mortgage/charge (3 pages)