Company NameSunset Mooring Limited
DirectorsRobert Edward Dwan and Edwin Paul Petersen
Company StatusActive
Company Number03751330
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Robert Edward Dwan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Close
Bexley
Kent
DA5 1BD
Director NameEdwin Paul Petersen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed18 February 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFrisialaan 15
Harderwijk
3841 Dm
Director NameMr Alan William James
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Somerville Point
305 Rotherhithe Street
London
SE16 5EQ
Secretary NameMr Paul Jack Deverell
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGafferscot
London Road West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr Paul Jack Deverell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(1 year, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 May 2014)
RoleBoat Builder
Country of ResidenceEngland
Correspondence AddressGafferscot
London Road West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameGlenn Darrell Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2014(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Evelyn Lindsay Harbour Masters Office
46 Goodhart Place
London
E14 8EG
Secretary NameGlenn Darrell Carter
NationalityBritish
StatusResigned
Appointed25 May 2014(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 2021)
RoleCompany Director
Correspondence AddressThe Evelyn Lindsay Harbour Masters Office
46 Goodhart Place
London
E14 8EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9-10 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

42k at £1Glenn Carter
100.00%
Ordinary A

Financials

Year2014
Net Worth-£9,551
Current Liabilities£32,152

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

17 March 2021Delivered on: 17 March 2021
Persons entitled: Pérouse B.V. as Security Agent

Classification: A registered charge
Outstanding
24 February 2021Delivered on: 11 March 2021
Persons entitled:
Perouse B.V.
Joost Rijper
Philip Kars
Chris Van Leeuwen

Classification: A registered charge
Outstanding

Filing History

29 January 2024Satisfaction of charge 037513300001 in full (1 page)
29 January 2024Satisfaction of charge 037513300002 in full (1 page)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 July 2022Registered office address changed from 9 Hare & Billet Road Blackheath London SE3 0RB United Kingdom to 9-10 Copper Row London SE1 2LH on 25 July 2022 (1 page)
4 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 9 Hare & Billet Road Blackheath London SE3 0RB on 1 March 2022 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
12 July 2021Notification of a person with significant control statement (2 pages)
12 July 2021Cessation of Glenn Darrell Carter as a person with significant control on 22 June 2021 (1 page)
6 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
27 April 2021Registered office address changed from The Evelyn Lindsay Harbour Masters Office 46 Goodhart Place London E14 8EG to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 27 April 2021 (1 page)
27 April 2021Termination of appointment of Glenn Darrell Carter as a director on 18 February 2021 (1 page)
27 April 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
27 April 2021Termination of appointment of Glenn Darrell Carter as a secretary on 18 February 2021 (1 page)
26 April 2021Appointment of Robert Edward Dwan as a director on 18 February 2021 (2 pages)
26 April 2021Appointment of Edwin Paul Petersen as a director on 18 February 2021 (2 pages)
17 March 2021Registration of charge 037513300002, created on 17 March 2021 (33 pages)
11 March 2021Registration of charge 037513300001, created on 24 February 2021 (19 pages)
11 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
29 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
10 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
31 May 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
13 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
17 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 42,000
(6 pages)
17 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 42,000
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 42,000
(4 pages)
3 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 42,000
(4 pages)
8 July 2014Appointment of Glenn Darrell Carter as a secretary (3 pages)
8 July 2014Registered office address changed from C/O Paul Deverell Pipers Wharf 79 Banning Street Greenwich London SE10 0NT on 8 July 2014 (2 pages)
8 July 2014Termination of appointment of Paul Deverell as a director (2 pages)
8 July 2014Appointment of Glenn Darrell Carter as a director (3 pages)
8 July 2014Appointment of Glenn Darrell Carter as a secretary (3 pages)
8 July 2014Termination of appointment of Paul Deverell as a secretary (2 pages)
8 July 2014Appointment of Glenn Darrell Carter as a director (3 pages)
8 July 2014Termination of appointment of Paul Deverell as a director (2 pages)
8 July 2014Registered office address changed from C/O Paul Deverell Pipers Wharf 79 Banning Street Greenwich London SE10 0NT on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from C/O Paul Deverell Pipers Wharf 79 Banning Street Greenwich London SE10 0NT on 8 July 2014 (2 pages)
8 July 2014Termination of appointment of Paul Deverell as a secretary (2 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 42,000
(4 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 42,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 May 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 September 2010Registered office address changed from 17 Mill Street East Malling West Malling Kent ME19 6DA on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 17 Mill Street East Malling West Malling Kent ME19 6DA on 27 September 2010 (1 page)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
29 January 2010Termination of appointment of Alan James as a director (2 pages)
29 January 2010Termination of appointment of Alan James as a director (2 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 13/04/09; full list of members (4 pages)
7 May 2009Return made up to 13/04/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 13/04/08; full list of members (4 pages)
29 April 2008Return made up to 13/04/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 May 2007Return made up to 13/04/07; no change of members (7 pages)
22 May 2007Return made up to 13/04/07; no change of members (7 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 May 2006Return made up to 13/04/06; full list of members (7 pages)
9 May 2006Return made up to 13/04/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
27 October 2005Registered office changed on 27/10/05 from: 57 maple gate loughton essex IG10 1PS (1 page)
27 October 2005Registered office changed on 27/10/05 from: 57 maple gate loughton essex IG10 1PS (1 page)
28 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Return made up to 13/04/03; full list of members (7 pages)
20 June 2003Return made up to 13/04/03; full list of members (7 pages)
7 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 May 2003Registered office changed on 22/05/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
22 May 2003Registered office changed on 22/05/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (16 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (16 pages)
17 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 August 2000Return made up to 13/04/00; full list of members (6 pages)
4 August 2000Return made up to 13/04/00; full list of members (6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
20 May 1999Nc inc already adjusted 13/04/99 (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999Registered office changed on 20/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 May 1999Registered office changed on 20/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
20 May 1999Nc inc already adjusted 13/04/99 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999New secretary appointed (2 pages)
13 April 1999Incorporation (16 pages)
13 April 1999Incorporation (16 pages)