Company NameSuncity Travel Limited
DirectorNilesh Chimanbhai Patel
Company StatusActive
Company Number01604913
CategoryPrivate Limited Company
Incorporation Date17 December 1981(42 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRachel Agourakis
NationalityBritish
StatusCurrent
Appointed15 May 2006(24 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr Nilesh Chimanbhai Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameFrederick Leonard Dachtler
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 September 1998)
RoleProperty Investment
Correspondence Address23 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameJulie Susanne Dachtler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 May 2001)
RoleTravel Agent
Correspondence Address23 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMrs Rosslyn Dachtler
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 May 2001)
RoleProperty Investment
Correspondence Address23 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Warren Frederick Clark Dachtler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 February 2004)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address23 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameMr Warren Frederick Clark Dachtler
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameJulie Susanne Dachtler
NationalityBritish
StatusResigned
Appointed23 May 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address23 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Martin Robert Paul Randerson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(22 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NameMr Nicholas John Elliot Harrison
NationalityBritish
StatusResigned
Appointed16 February 2004(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Pine Walk
Carshalton Beeches
Surrey
SM5 4HD
Director NameMr Michael Leonard Gasson
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2011(29 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP

Contact

Websitetravelprofessionals.co.uk
Email address[email protected]
Telephone01932 589020
Telephone regionWeybridge

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Travel Professionals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

22 November 1990Delivered on: 6 December 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 July 2017Notification of Nilesh Chimanbhai Patel as a person with significant control on 19 June 2016 (2 pages)
6 July 2017Notification of The Travel Professionals Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of The Travel Professionals Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
6 July 2017Notification of Nilesh Chimanbhai Patel as a person with significant control on 19 June 2016 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
6 July 2017Notification of Nilesh Chimanbhai Patel as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of The Travel Professionals Limited as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 50,000
(6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 50,000
(6 pages)
12 July 2016Appointment of Mr Nilesh Chimanbhai Patel as a director on 19 June 2016 (2 pages)
12 July 2016Termination of appointment of Michael Leonard Gasson as a director on 19 June 2016 (1 page)
12 July 2016Termination of appointment of Michael Leonard Gasson as a director on 19 June 2016 (1 page)
12 July 2016Appointment of Mr Nilesh Chimanbhai Patel as a director on 19 June 2016 (2 pages)
8 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(3 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(3 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 July 2014Director's details changed for Mr Michael Leonard Gasson on 26 June 2014 (2 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(3 pages)
22 July 2014Secretary's details changed for Rachel Agourakis on 26 June 2014 (1 page)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(3 pages)
22 July 2014Secretary's details changed for Rachel Agourakis on 26 June 2014 (1 page)
22 July 2014Director's details changed for Mr Michael Leonard Gasson on 26 June 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michael Gasson
(5 pages)
7 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michael Gasson
(5 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Director's details changed for Mr Michael Leonard Gasson on 26 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Michael Leonard Gasson on 26 June 2013 (2 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 17a Anyards Road Cobham Surrey KT11 2LW Uk on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 17a Anyards Road Cobham Surrey KT11 2LW Uk on 24 June 2011 (1 page)
6 June 2011Termination of appointment of Martin Randerson as a director (1 page)
6 June 2011Appointment of Mr Michael Leonard Gasson as a director
  • ANNOTATION A second filed AP01 was registered on 07/11/2013
(3 pages)
6 June 2011Appointment of Mr Michael Leonard Gasson as a director
  • ANNOTATION A second filed AP01 was registered on 07/11/2013
(3 pages)
6 June 2011Termination of appointment of Martin Randerson as a director (1 page)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Return made up to 26/06/09; full list of members (3 pages)
14 September 2009Return made up to 26/06/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 34A high street cobham surrey KT11 3EB united kingdom (1 page)
23 February 2009Registered office changed on 23/02/2009 from 34A high street cobham surrey KT11 3EB united kingdom (1 page)
22 January 2009Return made up to 26/06/07; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from cedar house hotel mill road cobham surrey KT11 3AL united kingdom (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 26/06/07; full list of members (3 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 26/06/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 34A high street cobham surrey KT11 3EB (1 page)
22 January 2009Registered office changed on 22/01/2009 from 34A high street cobham surrey KT11 3EB (1 page)
22 January 2009Return made up to 26/06/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from cedar house hotel mill road cobham surrey KT11 3AL united kingdom (1 page)
1 September 2008Registered office changed on 01/09/2008 from cedar house hotel mill road cobham surrey KT11 3AL (1 page)
1 September 2008Registered office changed on 01/09/2008 from cedar house hotel mill road cobham surrey KT11 3AL (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 March 2008Director's change of particulars / martin randerson / 01/09/2007 (1 page)
10 March 2008Director's change of particulars / martin randerson / 01/09/2007 (1 page)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 January 2007Accounts made up to 31 December 2005 (10 pages)
2 January 2007Accounts made up to 31 December 2005 (10 pages)
30 August 2006Return made up to 26/06/06; full list of members (5 pages)
30 August 2006Return made up to 26/06/06; full list of members (5 pages)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
25 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 September 2005Return made up to 26/06/05; full list of members (5 pages)
16 September 2005Return made up to 26/06/05; full list of members (5 pages)
7 September 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 September 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 September 2004Accounts made up to 31 October 2003 (12 pages)
13 September 2004Accounts made up to 31 October 2003 (12 pages)
5 August 2004Return made up to 26/06/04; full list of members (5 pages)
5 August 2004Return made up to 26/06/04; full list of members (5 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 69-71 east street epsom surrey KT17 1BP (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004Registered office changed on 26/07/04 from: 69-71 east street epsom surrey KT17 1BP (1 page)
26 July 2004New director appointed (3 pages)
19 September 2003Accounts made up to 31 October 2002 (12 pages)
19 September 2003Accounts made up to 31 October 2002 (12 pages)
11 July 2003Return made up to 26/06/03; full list of members (5 pages)
11 July 2003Return made up to 26/06/03; full list of members (5 pages)
9 July 2002Return made up to 26/06/02; full list of members (5 pages)
9 July 2002Return made up to 26/06/02; full list of members (5 pages)
21 February 2002Accounts made up to 31 October 2001 (12 pages)
21 February 2002Accounts made up to 31 October 2001 (12 pages)
13 July 2001Return made up to 26/06/01; full list of members (4 pages)
13 July 2001Return made up to 26/06/01; full list of members (4 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (2 pages)
18 June 2001Director's particulars changed (2 pages)
18 June 2001Director's particulars changed (2 pages)
18 June 2001Secretary's particulars changed;director's particulars changed (2 pages)
27 April 2001Accounts made up to 31 October 2000 (12 pages)
27 April 2001Accounts made up to 31 October 2000 (12 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
27 April 2000Accounts made up to 31 October 1999 (13 pages)
27 April 2000Accounts made up to 31 October 1999 (13 pages)
4 July 1999Return made up to 26/06/99; full list of members (6 pages)
4 July 1999Return made up to 26/06/99; full list of members (6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
22 April 1998Accounts made up to 31 October 1997 (13 pages)
22 April 1998Accounts made up to 31 October 1997 (13 pages)
30 June 1997Return made up to 26/06/97; full list of members (6 pages)
30 June 1997Return made up to 26/06/97; full list of members (6 pages)
17 April 1997Accounts made up to 31 October 1996 (13 pages)
17 April 1997Accounts made up to 31 October 1996 (13 pages)
12 August 1996Return made up to 26/06/96; full list of members (6 pages)
12 August 1996Return made up to 26/06/96; full list of members (6 pages)
4 April 1996Accounts made up to 31 October 1995 (12 pages)
4 April 1996Accounts made up to 31 October 1995 (12 pages)
24 May 1995Registered office changed on 24/05/95 from: c/o messrs altman blane and co middlesex house 29/45 high st edgware middx HA5 7LH (1 page)
24 May 1995Registered office changed on 24/05/95 from: c/o messrs altman blane and co middlesex house 29/45 high st edgware middx HA5 7LH (1 page)
10 April 1995Accounts made up to 31 October 1994 (10 pages)
10 April 1995Accounts made up to 31 October 1994 (10 pages)
13 March 1991Memorandum and Articles of Association (11 pages)
13 March 1991Memorandum and Articles of Association (11 pages)
20 June 1990Accounts made up to 31 January 1990 (11 pages)
20 June 1990Accounts made up to 31 January 1990 (11 pages)
1 June 1988Accounts made up to 31 January 1988 (8 pages)
1 June 1988Accounts made up to 31 January 1988 (8 pages)
4 November 1986Accounts made up to 31 January 1986 (7 pages)
4 November 1986Accounts made up to 31 January 1986 (7 pages)