Company NameSun Hotels International
Company StatusDissolved
Company Number01720500
CategoryPrivate Unlimited Company
Incorporation Date4 May 1983(40 years, 11 months ago)
Dissolution Date24 March 2020 (4 years ago)
Previous NameCrensdene Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Graham Johnston
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed05 September 2016(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameSun International Corporate Services (Proprietary) Limited (Corporation)
StatusClosed
Appointed01 April 2010(26 years, 11 months after company formation)
Appointment Duration9 years, 12 months (closed 24 March 2020)
Correspondence Address06 Sandown Valley Crescent
Sandown
Sandton
2146
Director NameDerek Aubrey Hawton
Date of BirthJuly 1937 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleChairman And Chief Executive
Correspondence Address4a Harris Road
Morningside
Sandton
South Africa
Director NameGeorge Alistair Macmillan
Date of BirthJanuary 1921 (Born 103 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleRetired
Correspondence Address9 Hyde Park Gardens
17 North Road
Sandton
2196
Secretary NameSilvia Ana Bailes
NationalitySouth African
StatusResigned
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address20 Pallinghurst Road
Westcliff
2193
South Africa
Director NameSilvia Ana Bailes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2003(20 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2010)
RoleGroup Secretary & Director Of
Correspondence Address20 Pallinghurst Road
Westcliff
2193
South Africa
Director NamePaul Robert Hellings
Date of BirthJune 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2003(20 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2009)
RoleAccountant
Correspondence Address27 Berkeley Avenue
Bryanston
2021
South Africa
Director NameChantel Amanda Reddiar
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2010(26 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2016)
RoleGroup Company Secretary
Country of ResidenceSouth Africa
Correspondence Address06 Sandown Valley Crescent
Sandown
Sandton
2146

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1992
Turnover£56,905,000
Net Worth£128,816,000
Cash£24,040,000
Current Liabilities£28,458,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Application to strike the company off the register (3 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Appointment of Mr Andrew Graham Johnston as a director on 5 September 2016 (2 pages)
28 August 2018Termination of appointment of Chantel Amanda Reddiar as a director on 5 September 2016 (1 page)
28 August 2018Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 28 August 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
13 February 2015Director's details changed for Chantel Amanda Reddiar on 1 June 2014 (2 pages)
13 February 2015Secretary's details changed for Sun International Corporate Services (Proprietary) Limited on 1 June 2014 (1 page)
13 February 2015Director's details changed for Chantel Amanda Reddiar on 1 June 2014 (2 pages)
13 February 2015Secretary's details changed for Sun International Corporate Services (Proprietary) Limited on 1 June 2014 (1 page)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Secretary's details changed for Sun International Corporate Services (Proprietary) Limited on 1 June 2014 (1 page)
13 February 2015Director's details changed for Chantel Amanda Reddiar on 1 June 2014 (2 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 March 2012 (1 page)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 March 2012 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Appointment of Sun International Corporate Services (Proprietary) Limited as a secretary (2 pages)
24 January 2011Termination of appointment of Silvia Bailes as a director (1 page)
24 January 2011Termination of appointment of Silvia Bailes as a secretary (1 page)
24 January 2011Appointment of Chantel Amanda Reddiar as a director (2 pages)
24 January 2011Appointment of Sun International Corporate Services (Proprietary) Limited as a secretary (2 pages)
24 January 2011Termination of appointment of Silvia Bailes as a secretary (1 page)
24 January 2011Appointment of Chantel Amanda Reddiar as a director (2 pages)
24 January 2011Termination of appointment of Silvia Bailes as a director (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 September 2009Appointment terminated director paul hellings (1 page)
30 September 2009Appointment terminated director paul hellings (1 page)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
3 February 2007Return made up to 31/12/06; full list of members (5 pages)
3 February 2007Return made up to 31/12/06; full list of members (5 pages)
9 February 2006Return made up to 31/12/05; full list of members (5 pages)
9 February 2006Return made up to 31/12/05; full list of members (5 pages)
11 February 2005Return made up to 31/12/04; full list of members (5 pages)
11 February 2005Return made up to 31/12/04; full list of members (5 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Registered office changed on 30/04/04 from: 35 st thomas street london SE1 9SN (1 page)
30 April 2004Registered office changed on 30/04/04 from: 35 st thomas street london SE1 9SN (1 page)
30 April 2004Director resigned (1 page)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
22 April 2004Return made up to 31/12/03; full list of members (5 pages)
22 April 2004Return made up to 31/12/03; full list of members (5 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Return made up to 31/12/97; no change of members (5 pages)
27 June 1997Director's particulars changed (1 page)
27 June 1997Return made up to 31/12/96; full list of members (6 pages)
27 June 1997Director's particulars changed (1 page)
27 June 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Director's particulars changed (1 page)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
30 March 1995Secretary's particulars changed (4 pages)
30 March 1995Director's particulars changed (4 pages)
30 March 1995Return made up to 31/12/94; full list of members (12 pages)
30 March 1995Director's particulars changed (4 pages)
30 March 1995Secretary's particulars changed (4 pages)
30 March 1995Return made up to 31/12/94; full list of members (12 pages)
16 April 1993Rereg certificate no 3 (1 page)
16 April 1993Rereg certificate no 3 (1 page)
11 March 1993Re-registration of Memorandum and Articles (25 pages)
11 March 1993Re-registration of Memorandum and Articles (25 pages)