Purley
Surrey
CR8 1AJ
Director Name | Mrs Sarita Kaumaya |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Selcroft Road Purley Surrey CR8 1AJ |
Secretary Name | Mrs Sarita Kaumaya |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1994(13 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Selcroft Road Purley Surrey CR8 1AJ |
Director Name | Mr Hamish Kaumaya |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(26 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 43 Selcroft Road Purley Surrey CR8 1AJ |
Secretary Name | Mr Peter Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 11 Midfields Close Burgess Hill West Sussex RH15 8EW |
Website | sunset.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87744800 |
Telephone region | London |
Registered Address | 6 Bedford Park Croydon Surrey CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Mr Harvin Kaumaya 60.00% Ordinary |
---|---|
3k at £1 | Shamira Kaumaya 6.00% Ordinary |
1.6k at £1 | Wintaissi Kaumaya 3.20% Ordinary |
9.4k at £1 | Hamish Kaumaya 18.80% Ordinary |
6k at £1 | Mrs Sarita Kaumaya 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,348,850 |
Gross Profit | £1,128,136 |
Net Worth | £2,022,501 |
Cash | £2,267,281 |
Current Liabilities | £3,843,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
26 October 2020 | Delivered on: 28 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 June 2020 | Delivered on: 26 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 January 2009 | Delivered on: 5 February 2009 Satisfied on: 5 July 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sunset travel limited business premium account. Account number 53454029. Fully Satisfied |
16 July 1987 | Delivered on: 27 July 1987 Satisfied on: 5 July 2012 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the a credit of any account(s) of the company with the bank designated: barclays bank PLC re: sunset travel LTD. Fully Satisfied |
10 February 1984 | Delivered on: 21 February 1984 Satisfied on: 19 December 1994 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with all the bank designated sunset travel limited treasurers deposit. Fully Satisfied |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
20 June 2023 | Satisfaction of charge 015645470004 in full (4 pages) |
20 June 2023 | Satisfaction of charge 015645470005 in full (4 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
31 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
30 November 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
28 October 2020 | Registration of charge 015645470005, created on 26 October 2020 (24 pages) |
6 October 2020 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
30 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 June 2020 | Registration of charge 015645470004, created on 25 June 2020 (39 pages) |
3 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
13 August 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 September 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
1 September 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 August 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
17 August 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
29 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 August 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
16 August 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
2 January 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of company's objects (1 page) |
2 January 2014 | Statement of company's objects (1 page) |
2 January 2014 | Resolutions
|
18 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
16 July 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Mr Harvin Kaumaya on 31 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Hamish Kaumaya on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Harvin Kaumaya on 31 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Hamish Kaumaya on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Sarita Kaumaya on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Sarita Kaumaya on 31 July 2010 (2 pages) |
14 July 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
14 July 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
2 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
2 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
4 August 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
4 August 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
14 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
14 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
4 July 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
4 July 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
9 August 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
9 August 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 6 bedford park croydon surrey CR0 2AP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 6 bedford park croydon surrey CR0 2AP (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 4 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 4 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
7 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
6 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
6 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
3 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
3 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
19 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
19 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
27 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1998 | Return made up to 31/07/98; change of members (6 pages) |
29 July 1998 | Return made up to 31/07/98; change of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Ad 17/07/97--------- £ si 2500@1 (2 pages) |
17 June 1998 | Ad 17/07/97--------- £ si 2500@1 (2 pages) |
3 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
3 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
18 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
25 July 1991 | Memorandum and Articles of Association (14 pages) |
25 July 1991 | Memorandum and Articles of Association (14 pages) |
28 May 1981 | Certificate of incorporation (1 page) |
28 May 1981 | Certificate of incorporation (1 page) |