Company NameKerzner International Marketing (UK) Limited
DirectorPhilippe Georges Zuber
Company StatusActive
Company Number01965948
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Previous NamesSun Hotels International Management Limited and Sun International Marketing (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Philippe Georges Zuber
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 2017(31 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne Central The Offices Building 2, 9th Floor
World Trade Centre
Dubai
United Arab Emirates
Secretary NameMr John Patrick Oddy
StatusCurrent
Appointed15 March 2024(38 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressOne Central The Offices Building 2, 9th Floor
World Trade Centre
Dubai
United Arab Emirates
Director NamePeter Douglas St John Bacon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressChaundlers Farm Dippenhall Street
Crondall
Farnham
Surrey
GU10 5NX
Director NameMr Kingsley Ravindran Seevaratnam
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySri Lankan
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 13 January 1992)
RoleCompany Director
Correspondence Address16 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Secretary NameMr Christopher Keith Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHightrees 56 Altwood Road
Maidenhead
Berkshire
SL6 4PZ
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address41 Charles Ii Place
Kings Road Chelsea
London
SW3 4NG
Director NameRoger Hartley Wharton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2006)
RoleMarketing Executive
Correspondence AddressThe Orchard
Wagon Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4JE
Director NameHoward Brett Kerzner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed26 November 1993(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address1259 North Rio Vista Boulevard
Fort Lauderdale
Florida
33301
Director NameJohn Richard Allison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address11741 N W 11th Street
Plantation Acres
Florida
Fl33323
United States
Director NameMr Christopher Keith Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 20 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHightrees 56 Altwood Road
Maidenhead
Berkshire
SL6 4PZ
Director NameJohn Richard Allison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address11741 N W 11th Street
Plantation Acres
Florida
Fl33323
United States
Secretary NameRoger Hartley Wharton
NationalityBritish
StatusResigned
Appointed20 September 2001(15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Orchard
Wagon Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4JE
Director NameMr David Strachan Higham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Secretary NameMr David Strachan Higham
NationalityBritish
StatusResigned
Appointed02 January 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NameAlexander Stewart Penkul
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2007)
RoleFinancial Director
Correspondence Address20 Drovers Way
Bishop's Stortford
Hertfordshire
CM23 4GF
Secretary NameAlexander Stewart Penkul
NationalityBritish
StatusResigned
Appointed19 April 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2007)
RoleFinancial Director
Correspondence Address20 Drovers Way
Bishop's Stortford
Hertfordshire
CM23 4GF
Director NameHelen Cherie McCabe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleSenior Vice President
Correspondence Address700 Riviera Isle Dr
Fort Lauderdale
Florida
Fl 33301
Director NameOmar Palacios
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2010)
RoleSenior Vice President/Cfo
Country of ResidenceUnited States
Correspondence Address11945 S W 15th Court
Davie
Florida
Fl 33325
Director NamePaul Tobin Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressD82 The Montevetro
100 Battersea Church Road
London
SW11 3YL
Secretary NameOmar Palacios
NationalityAmerican
StatusResigned
Appointed05 February 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2010)
RoleSenior Vice President/Cfo
Country of ResidenceUnited States
Correspondence Address11945 S W 15th Court
Davie
Florida
Fl 33325
Director NamePatricia Egerton Warwick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2010)
RoleHotel Sales And Marketing Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O PO Box 502114 Dubai Media City
Dubai
United Arab Emirates
Director NameMr Timothy John Wise
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2010(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 August 2016)
RoleSvp Finance
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 602 Diamond Building
Tiara Residence Palm Jumeirah
Dubai
United Arab Emirates
Director NameMr Ian Rory Douglas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2014)
RoleExecutive
Country of ResidenceOf Hotel Company
Correspondence AddressFlat 1 5 Cresswell Gardens
London
SW5 0BJ
Director NameMr Ali El-Tabbal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAtlantis The Palm Crescent Road
The Paul Jumeirah
Dubai
211222
Director NameMr Stuart Anthony Thomson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAtlantis The Palm Cresent Street (East)
The Palm
Dubai
211222

Contact

Websitekerzner.com

Location

Registered Address1st Floor 150 Brompton Road
Knightsbridge
London
SW3 1HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2 at £1One & Only Resorts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,678,214
Net Worth£905,105
Cash£479,987
Current Liabilities£2,130,164

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

27 April 2012Delivered on: 15 May 2012
Persons entitled: Credit Suisse Ag Cayman Islands Branch (As Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from each english chargor to the collateral agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2006Delivered on: 18 September 2006
Persons entitled: Credit Suisse (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
1 September 2006Delivered on: 18 September 2006
Persons entitled: Credit Suisse, Cayman Islands Branch (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title or interest in all accounts, all chattel paper, all commercial tort claims, all deposit accounts, all documents, all equipment and all general intangibles. See the mortgage charge document for full details.
Outstanding
14 November 2003Delivered on: 28 November 2003
Satisfied on: 5 January 2012
Persons entitled: Logistix Limited

Classification: Rental deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the interest earning deposit account at barclays bank PLC of 32 clarendon road watford in which logistix's solicitors placed an intial deposit and all money from time to time standing to the credit of the account.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (30 pages)
18 April 2023Compulsory strike-off action has been discontinued (1 page)
17 April 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
3 October 2022Full accounts made up to 31 December 2021 (28 pages)
15 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
5 October 2021Full accounts made up to 31 December 2020 (28 pages)
11 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 January 2021Full accounts made up to 31 December 2019 (28 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (26 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
30 June 2017Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 1st Floor 150 Brompton Road Knightsbridge London SW3 1HX on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 1st Floor 150 Brompton Road Knightsbridge London SW3 1HX on 30 June 2017 (1 page)
23 March 2017Appointment of Mr Philippe Georges Zuber as a director on 20 March 2017 (2 pages)
23 March 2017Appointment of Mr Philippe Georges Zuber as a director on 20 March 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 November 2016Full accounts made up to 31 December 2015 (24 pages)
16 November 2016Full accounts made up to 31 December 2015 (24 pages)
9 September 2016Termination of appointment of Ali El-Tabbal as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Ali El-Tabbal as a director on 31 August 2016 (1 page)
23 August 2016Termination of appointment of Timothy John Wise as a director on 2 August 2016 (1 page)
23 August 2016Appointment of Mr Stuart Anthony Thomson as a director on 2 August 2016 (2 pages)
23 August 2016Appointment of Mr Stuart Anthony Thomson as a director on 2 August 2016 (2 pages)
23 August 2016Termination of appointment of Timothy John Wise as a director on 2 August 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
9 June 2014Appointment of Mr Ali El-Tabbal as a director (2 pages)
9 June 2014Appointment of Mr Ali El-Tabbal as a director (2 pages)
6 June 2014Termination of appointment of Ian Douglas as a director (1 page)
6 June 2014Termination of appointment of Ian Douglas as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Timothy John Wise on 20 October 2012 (2 pages)
13 February 2013Director's details changed for Timothy John Wise on 20 October 2012 (2 pages)
13 February 2013Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England (1 page)
13 February 2013Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England (1 page)
4 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Mr Ian Rory Douglas on 31 December 2011 (2 pages)
26 January 2012Register(s) moved to registered inspection location (1 page)
26 January 2012Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD (1 page)
26 January 2012Register(s) moved to registered inspection location (1 page)
26 January 2012Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD (1 page)
26 January 2012Director's details changed for Mr Ian Rory Douglas on 31 December 2011 (2 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
12 December 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
30 November 2011Director's details changed for Mr Ian Rory Douglas on 21 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Ian Rory Douglas on 21 November 2011 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Timothy John Wise on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Timothy John Wise on 31 December 2010 (2 pages)
2 December 2010Termination of appointment of Patricia Warwick as a director (1 page)
2 December 2010Termination of appointment of Patricia Warwick as a director (1 page)
29 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
15 July 2010Appointment of Ian Rory Douglas as a director (2 pages)
15 July 2010Appointment of Ian Rory Douglas as a director (2 pages)
14 July 2010Termination of appointment of Paul Jones as a director (1 page)
14 July 2010Termination of appointment of Omar Palacios as a director (1 page)
14 July 2010Appointment of Timothy John Wise as a director (2 pages)
14 July 2010Appointment of Timothy John Wise as a director (2 pages)
14 July 2010Termination of appointment of Omar Palacios as a secretary (1 page)
14 July 2010Termination of appointment of Omar Palacios as a director (1 page)
14 July 2010Termination of appointment of Omar Palacios as a secretary (1 page)
14 July 2010Termination of appointment of Paul Jones as a director (1 page)
13 January 2010Director's details changed for Omar Palacios on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Omar Palacios on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Patricia Egerton Warwick on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Paul Tobin Jones on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Patricia Egerton Warwick on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Paul Tobin Jones on 31 December 2009 (2 pages)
18 November 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
18 November 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
3 July 2009Director appointed patricia egerton warwick (1 page)
3 July 2009Appointment terminated director helen mccabe (1 page)
3 July 2009Appointment terminated director helen mccabe (1 page)
3 July 2009Director appointed patricia egerton warwick (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Location of register of members (1 page)
6 February 2009Director's change of particulars / paul jones / 31/12/2008 (1 page)
6 February 2009Director's change of particulars / paul jones / 31/12/2008 (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
27 February 2008Group of companies' accounts made up to 31 December 2006 (18 pages)
27 February 2008Group of companies' accounts made up to 31 December 2006 (18 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
18 September 2006Particulars of mortgage/charge (26 pages)
18 September 2006Particulars of mortgage/charge (29 pages)
18 September 2006Particulars of mortgage/charge (26 pages)
18 September 2006Particulars of mortgage/charge (29 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Location of register of members (1 page)
10 January 2006Location of register of members (1 page)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
22 April 2005New director appointed (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New secretary appointed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
4 February 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 March 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2004Return made up to 31/12/03; full list of members (7 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
11 July 2002Registered office changed on 11/07/02 from: badgemore house gravel hill henley-on-thames oxfordshire RG9 4NR (1 page)
11 July 2002Location of register of members (1 page)
11 July 2002Location of register of members (1 page)
11 July 2002Registered office changed on 11/07/02 from: badgemore house gravel hill henley-on-thames oxfordshire RG9 4NR (1 page)
9 July 2002Company name changed sun international marketing (uk) LIMITED\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed sun international marketing (uk) LIMITED\certificate issued on 09/07/02 (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
10 August 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 July 2000Full group accounts made up to 31 December 1999 (17 pages)
7 July 2000Full group accounts made up to 31 December 1999 (17 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (10 pages)
23 May 1999Full accounts made up to 31 December 1998 (10 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 February 1997Full accounts made up to 30 June 1996 (13 pages)
28 February 1997Full accounts made up to 30 June 1996 (13 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
3 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 30 June 1995 (13 pages)
26 March 1996Full accounts made up to 30 June 1995 (13 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 September 1992Company name changed sun hotels international managem ent LIMITED\certificate issued on 01/10/92 (3 pages)
30 September 1992Company name changed sun hotels international managem ent LIMITED\certificate issued on 01/10/92 (3 pages)
27 November 1985Incorporation (17 pages)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Incorporation (17 pages)