Grays
Essex
RM17 5RY
Director Name | Mr Mark Colley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Almanita Cheryl Essam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 31 August 2011) |
Role | Travel Agent |
Correspondence Address | Greengates Rosemary Lane Hodsoll Street Sevenoaks Kent TN15 7JX |
Secretary Name | Almanita Cheryl Essam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Greengates Rosemary Lane Hodsoll Street Sevenoaks Kent TN15 7JX |
Director Name | Nigel Colley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 March 2015) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Station Road Longfield Dartford Kent DA3 7QD |
Website | sunways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 704186 |
Telephone region | Gravesend |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £436,185 |
Cash | £719,781 |
Current Liabilities | £684,623 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
13 July 2010 | Delivered on: 16 July 2010 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: The deposit of £20,000 and all amounts in the future credited to account number 34249664. Outstanding |
---|---|
4 September 2008 | Delivered on: 10 September 2008 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 34170979 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 |
4 September 2008 | Delivered on: 10 September 2008 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 credit to account designation 12706405 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account note the deposit is no capable of being assigned dealt with mortgaged or charged. Outstanding |
29 March 2000 | Delivered on: 1 April 2000 Satisfied on: 9 October 2006 Persons entitled: Micol Trading Limited Classification: Legal charge Secured details: £260,000 and other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 5/7 station road longfield kent t/no K777183. Fully Satisfied |
10 August 1979 | Delivered on: 20 August 1979 Satisfied on: 5 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H:- 110 a the broadway bexleyheath, kent, comprised in a notice of assignment dated 2.2.78.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1979 | Delivered on: 20 August 1979 Satisfied on: 5 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H:- 19 and 9A, station road, longfield, kent, comprised in a lease dated 29.10.73.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1979 | Delivered on: 20 August 1979 Satisfied on: 5 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H:- unit 26, arndale centre, dartford, kent, comprised in an assignment dated 16.8.78.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Accounts for a small company made up to 31 August 2022 (13 pages) |
20 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
8 December 2022 | Cessation of Mark Colley as a person with significant control on 6 April 2016 (1 page) |
18 October 2022 | Registered office address changed from 8th Floor Beckett House 36 Old Jewry London EC2R 8DD United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 October 2022 (1 page) |
17 October 2022 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom to 8th Floor Beckett House 36 Old Jewry London EC2R 8DD on 17 October 2022 (1 page) |
27 July 2022 | Director's details changed for Mr Michael Colley on 26 July 2022 (2 pages) |
27 July 2022 | Change of details for Mr Michael Colley as a person with significant control on 26 July 2022 (2 pages) |
5 July 2022 | Satisfaction of charge 5 in full (1 page) |
5 July 2022 | Satisfaction of charge 6 in full (1 page) |
25 February 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
3 August 2021 | Director's details changed for Mr Mark Colley on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Michael Colley on 3 August 2021 (2 pages) |
3 August 2021 | Change of details for Mr Michael Colley as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Change of details for Mr Mark Colley as a person with significant control on 6 April 2016 (2 pages) |
3 August 2021 | Change of details for Mr Mark Colley as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Registered office address changed from 5 Station Road Longfield Kent DA3 7QD to 21 Lodge Lane Grays Essex RM17 5RY on 3 August 2021 (1 page) |
21 April 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
18 March 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
28 March 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
9 February 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
20 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
20 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 April 2016 | Cancellation of shares. Statement of capital on 22 January 2016
|
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
12 April 2016 | Cancellation of shares. Statement of capital on 22 January 2016
|
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
31 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
31 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 July 2015 | Appointment of Mr Mark Colley as a director on 14 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Mark Colley as a director on 14 July 2015 (2 pages) |
22 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
22 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
13 April 2015 | Termination of appointment of Nigel Colley as a director on 18 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Nigel Colley as a director on 18 March 2015 (1 page) |
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
7 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 March 2013 | Director's details changed for Nigel Colley on 11 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Nigel Colley on 11 March 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 December 2012 | Director's details changed for Mr Michael Colley on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Michael Colley on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Michael Colley on 3 December 2012 (2 pages) |
9 November 2012 | Director's details changed for Nigel Colley on 5 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Nigel Colley on 5 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Nigel Colley on 5 November 2012 (2 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 January 2012 | Director's details changed for Mr Michael Colley on 12 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Michael Colley on 12 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Nigel Colley on 21 September 2010 (2 pages) |
13 January 2012 | Director's details changed for Mr Michael Colley on 12 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Nigel Colley on 21 September 2010 (2 pages) |
13 January 2012 | Director's details changed for Nigel Colley on 21 September 2010 (2 pages) |
13 January 2012 | Director's details changed for Nigel Colley on 21 September 2010 (2 pages) |
13 January 2012 | Director's details changed for Mr Michael Colley on 12 January 2012 (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
6 October 2011 | Cancellation of shares. Statement of capital on 6 October 2011
|
6 October 2011 | Cancellation of shares. Statement of capital on 6 October 2011
|
6 October 2011 | Cancellation of shares. Statement of capital on 6 October 2011
|
30 September 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
12 September 2011 | Termination of appointment of Almanita Essam as a director (1 page) |
12 September 2011 | Termination of appointment of Almanita Essam as a director (1 page) |
12 September 2011 | Termination of appointment of Almanita Essam as a secretary (1 page) |
12 September 2011 | Termination of appointment of Almanita Essam as a secretary (1 page) |
9 August 2011 | Annual return made up to 27 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 27 July 2011 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Ad 20/01/09\gbp si 10000@1=10000\gbp ic 30000/40000\ (2 pages) |
11 February 2009 | Ad 20/01/09\gbp si 10000@1=10000\gbp ic 30000/40000\ (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 September 2007 | Return made up to 11/08/07; full list of members (4 pages) |
11 September 2007 | Return made up to 11/08/07; full list of members (4 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Return made up to 11/08/06; full list of members (4 pages) |
22 September 2006 | Return made up to 11/08/06; full list of members (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (3 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
9 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 October 2002 | Return made up to 29/08/02; no change of members (5 pages) |
27 October 2002 | Return made up to 29/08/02; no change of members (5 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
6 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
4 July 2000 | Amended full accounts made up to 31 December 1999 (15 pages) |
4 July 2000 | Amended full accounts made up to 31 December 1999 (15 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
11 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 19 station rd longfield kent DA3 7QD (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 19 station rd longfield kent DA3 7QD (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 September 1998 | Return made up to 29/08/98; full list of members (5 pages) |
11 September 1998 | Return made up to 29/08/98; full list of members (5 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
5 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
14 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
11 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 March 1977 | Incorporation (13 pages) |
16 March 1977 | Incorporation (13 pages) |