Company NameSunset Travel Limited
Company StatusActive
Company Number01564547
CategoryPrivate Limited Company
Incorporation Date28 May 1981(42 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Harvin Kaumaya
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address43 Selcroft Road
Purley
Surrey
CR8 1AJ
Director NameMrs Sarita Kaumaya
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Selcroft Road
Purley
Surrey
CR8 1AJ
Secretary NameMrs Sarita Kaumaya
NationalityBritish
StatusCurrent
Appointed21 July 1994(13 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Selcroft Road
Purley
Surrey
CR8 1AJ
Director NameMr Hamish Kaumaya
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(26 years after company formation)
Appointment Duration16 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address43 Selcroft Road
Purley
Surrey
CR8 1AJ
Secretary NameMr Peter Norman
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address11 Midfields Close
Burgess Hill
West Sussex
RH15 8EW

Contact

Websitesunset.co.uk
Email address[email protected]
Telephone020 87744800
Telephone regionLondon

Location

Registered Address6 Bedford Park
Croydon
Surrey
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Mr Harvin Kaumaya
60.00%
Ordinary
3k at £1Shamira Kaumaya
6.00%
Ordinary
1.6k at £1Wintaissi Kaumaya
3.20%
Ordinary
9.4k at £1Hamish Kaumaya
18.80%
Ordinary
6k at £1Mrs Sarita Kaumaya
12.00%
Ordinary

Financials

Year2014
Turnover£14,348,850
Gross Profit£1,128,136
Net Worth£2,022,501
Cash£2,267,281
Current Liabilities£3,843,810

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

26 October 2020Delivered on: 28 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 January 2009Delivered 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 1987Delivered 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 1984Delivered 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

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
20 June 2023Satisfaction of charge 015645470004 in full (4 pages)
20 June 2023Satisfaction of charge 015645470005 in full (4 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
31 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 November 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 October 2020Registration of charge 015645470005, created on 26 October 2020 (24 pages)
6 October 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
30 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 June 2020Registration of charge 015645470004, created on 25 June 2020 (39 pages)
3 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
13 August 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
1 September 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
1 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 August 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
17 August 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
29 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 50,000
(7 pages)
29 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 50,000
(7 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(7 pages)
17 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(7 pages)
16 August 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
16 August 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
2 January 2014Change of share class name or designation (2 pages)
2 January 2014Change of share class name or designation (2 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
2 January 2014Statement of company's objects (1 page)
2 January 2014Statement of company's objects (1 page)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
18 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
18 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(7 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(7 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
28 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Mr Harvin Kaumaya on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Hamish Kaumaya on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Harvin Kaumaya on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Hamish Kaumaya on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Mrs Sarita Kaumaya on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Mrs Sarita Kaumaya on 31 July 2010 (2 pages)
14 July 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
14 July 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
2 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
2 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
12 August 2009Return made up to 31/07/09; full list of members (5 pages)
12 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2008Return made up to 31/07/08; full list of members (5 pages)
29 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
14 September 2007Return made up to 31/07/07; no change of members (7 pages)
14 September 2007Return made up to 31/07/07; no change of members (7 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
4 July 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
4 July 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
31 August 2006Return made up to 31/07/06; full list of members (8 pages)
31 August 2006Return made up to 31/07/06; full list of members (8 pages)
9 August 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
9 August 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
25 July 2006Registered office changed on 25/07/06 from: 6 bedford park croydon surrey CR0 2AP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 6 bedford park croydon surrey CR0 2AP (1 page)
29 June 2006Registered office changed on 29/06/06 from: 4 abbeville mews 88 clapham park road london SW4 7BX (1 page)
29 June 2006Registered office changed on 29/06/06 from: 4 abbeville mews 88 clapham park road london SW4 7BX (1 page)
13 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2005Return made up to 31/07/05; full list of members (8 pages)
7 September 2005Return made up to 31/07/05; full list of members (8 pages)
7 July 2005Full accounts made up to 31 March 2005 (16 pages)
7 July 2005Full accounts made up to 31 March 2005 (16 pages)
14 October 2004Resolutions
  • RES13 ‐ Sec 320 transfer shares 05/10/04
(1 page)
14 October 2004Resolutions
  • RES13 ‐ Sec 320 transfer shares 05/10/04
(1 page)
6 September 2004Return made up to 31/07/04; full list of members (8 pages)
6 September 2004Return made up to 31/07/04; full list of members (8 pages)
29 July 2004Full accounts made up to 31 March 2004 (15 pages)
29 July 2004Full accounts made up to 31 March 2004 (15 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
3 October 2003Return made up to 31/07/03; full list of members (8 pages)
3 October 2003Return made up to 31/07/03; full list of members (8 pages)
22 July 2003Full accounts made up to 31 March 2003 (15 pages)
22 July 2003Full accounts made up to 31 March 2003 (15 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
19 August 2002Return made up to 31/07/02; full list of members (8 pages)
19 August 2002Return made up to 31/07/02; full list of members (8 pages)
27 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 September 2000Return made up to 31/07/00; full list of members (6 pages)
1 September 2000Return made up to 31/07/00; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1998Return made up to 31/07/98; change of members (6 pages)
29 July 1998Return made up to 31/07/98; change of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Ad 17/07/97--------- £ si 2500@1 (2 pages)
17 June 1998Ad 17/07/97--------- £ si 2500@1 (2 pages)
3 August 1997Return made up to 31/07/97; full list of members (6 pages)
3 August 1997Return made up to 31/07/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 September 1996Return made up to 31/07/96; no change of members (4 pages)
18 September 1996Return made up to 31/07/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Full accounts made up to 31 March 1996 (8 pages)
24 May 1995Full accounts made up to 31 March 1995 (9 pages)
24 May 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
25 July 1991Memorandum and Articles of Association (14 pages)
25 July 1991Memorandum and Articles of Association (14 pages)
28 May 1981Certificate of incorporation (1 page)
28 May 1981Certificate of incorporation (1 page)