Company NameSunspell Limited
DirectorStephen Rex Shalson
Company StatusActive
Company Number02232100
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameStephen Rex Shalson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameMr Simon Lewis Isaacs
NationalityBritish
StatusCurrent
Appointed31 July 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameKuljit Parmar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address36 Ravenscourt Gardens
London
W6 0TU
Secretary NameMr Davinder Singh Cheema
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address40 Half Acre Road
Hanwell
London
W7 3JJ
Secretary NameTarnbir Parmar
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address5b Brougham Road
Acton
London
W3 6JD
Secretary NameSimon Lewis Isaacs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 years, 12 months after company formation)
Appointment Duration1 month (resigned 14 April 1997)
RoleCompany Director
Correspondence Address12 Greenhill Park
New Barnet
Hertfordshire
EN5 1HG
Secretary NameSteven Shalson
NationalityBritish
StatusResigned
Appointed14 April 1997(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 22 July 1997)
RoleCompany Director
Correspondence Address43 Woodhurst Road
London
W3 6SS
Secretary NameSimon Lewis Isaacs
NationalityBritish
StatusResigned
Appointed22 July 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address12 Greenhill Park
New Barnet
Hertfordshire
EN5 1HG
Director NameHenrietta Stuart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2001)
RoleTour Operator
Correspondence Address6 Stanway Cottages
Eastworth Road
Chertsey
Surrey
KT16 8DH
Secretary NameHenrietta Stuart
NationalityBritish
StatusResigned
Appointed09 February 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address6 Stanway Cottages
Eastworth Road
Chertsey
Surrey
KT16 8DH

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Steven Shalson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,275,139
Cash£692,479
Current Liabilities£614,472

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

31 January 2005Delivered on: 4 February 2005
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 charged account being barclays bank PLC re sunspell limited, business base rate tracker account, account number 80752894. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 April 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
8 February 2022Director's details changed for Stephen Rex Shalson on 16 December 2021 (2 pages)
8 February 2022Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 8 February 2022 (1 page)
8 February 2022Secretary's details changed for Mr Simon Lewis Isaacs on 16 December 2021 (1 page)
8 February 2022Change of details for Mr Stephen Rex Shalson as a person with significant control on 16 December 2021 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 May 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
9 March 2020Change of details for Mr Stephen Rex Shalson as a person with significant control on 9 March 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000
(3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(3 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
27 April 2010Director's details changed for Stephen Rex Shalson on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Mr Simon Lewis Isaacs on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Mr Simon Lewis Isaacs on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Mr Simon Lewis Isaacs on 1 October 2009 (1 page)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Stephen Rex Shalson on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Stephen Rex Shalson on 1 October 2009 (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 31/03/05; full list of members (6 pages)
21 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 February 2005Particulars of mortgage/charge (5 pages)
4 February 2005Particulars of mortgage/charge (5 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 March 2004Return made up to 31/03/04; full list of members (6 pages)
25 March 2004Return made up to 31/03/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 November 2003Full accounts made up to 31 March 2002 (15 pages)
24 November 2003Full accounts made up to 31 March 2002 (15 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: concorde house 46 high street hampton hill hampton middlesex TW12 1PD (1 page)
26 September 2001Registered office changed on 26/09/01 from: concorde house 46 high street hampton hill hampton middlesex TW12 1PD (1 page)
26 September 2001Secretary resigned;director resigned (1 page)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (15 pages)
14 December 2000Full accounts made up to 31 March 2000 (15 pages)
31 August 2000Return made up to 31/03/00; full list of members (6 pages)
31 August 2000Return made up to 31/03/00; full list of members (6 pages)
24 March 2000Registered office changed on 24/03/00 from: concorde house 46 high street hampton hill hampton middlesex TW12 1PD (1 page)
24 March 2000Registered office changed on 24/03/00 from: concorde house 46 high street hampton hill hampton middlesex TW12 1PD (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 43 woodhurst road london W3 6SS (1 page)
9 February 2000Registered office changed on 09/02/00 from: 43 woodhurst road london W3 6SS (1 page)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
27 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 31/03/98; no change of members (4 pages)
8 March 1999Return made up to 31/03/98; no change of members (4 pages)
25 February 1999Full accounts made up to 31 March 1998 (18 pages)
25 February 1999Full accounts made up to 31 March 1998 (18 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
29 July 1997Return made up to 31/03/97; no change of members (4 pages)
29 July 1997Return made up to 31/03/97; no change of members (4 pages)
8 June 1997Full accounts made up to 31 March 1997 (11 pages)
8 June 1997Full accounts made up to 31 March 1997 (11 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
6 August 1996Return made up to 31/03/96; full list of members; amend (8 pages)
6 August 1996Return made up to 31/03/96; full list of members; amend (8 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
2 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 April 1996Return made up to 31/03/96; full list of members (6 pages)
27 September 1995Ad 15/09/95--------- £ si 52000@1=52000 £ ic 48000/100000 (4 pages)
27 September 1995Ad 15/09/95--------- £ si 52000@1=52000 £ ic 48000/100000 (4 pages)
19 September 1995£ nc 50000/500000 12/09/95 (1 page)
19 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1995£ nc 50000/500000 12/09/95 (1 page)
14 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)