Company NameSunhotels Ltd
Company StatusActive
Company Number04390392
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMr Ellis David Rosen
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Fullwell Avenue
Barkingside
Ilford
Essex
IG6 2HA
Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 2, 509 St Kilda Road
Melbourne
Victoria 3004
Australia
Director NameJohn Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed06 August 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceVictoria, Australia
Correspondence AddressLevel 2 509 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Marco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceSpain
Correspondence Address338 - C/O Webbeds Ltd 14th Floor Euston Road
London
NW1 3BT
Director NameMr Tony Ristevski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed16 July 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address338 - C/O Webbeds Ltd 14th Floor Euston Road
London
NW1 3BT
Director NamePer Georg Braathen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleTour Operator
Country of ResidenceNorway
Correspondence AddressAbbedisvigen 4
Oslo
0280
Norway
Director NameMr Kenneth Karlsson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleTour Operator
Country of ResidenceSpain
Correspondence Address10 Calle Aguila
Calvia
Mallorca
07181
Director NameLars Thuesen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed18 October 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead
72 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameOsama Wagdi Mohamed Mosaad
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEgyptian
StatusResigned
Appointed24 October 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressShatha Tower Level 17
Suite 1714-1715 Dubai Media City
Dubai
United Arab Emirates
Director NameMr Nigel Peter Horne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Culver Road
St. Albans
Hertfordshire
AL1 4EB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitesunhotels.net

Location

Registered Address338 - C/O Webbeds Ltd 14th Floor
Euston Road
London
NW1 3BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1000 at £1Webbeds Holding Co. Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£119,485
Cash£1,075,277
Current Liabilities£8,470,869

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

8 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
5 October 2023Accounts for a small company made up to 31 March 2022 (29 pages)
18 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 March 2021 (29 pages)
18 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Nigel Peter Horne as a director on 30 June 2021 (1 page)
24 June 2021Accounts for a small company made up to 30 June 2020 (25 pages)
14 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
26 November 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
2 October 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 April 2019Accounts for a small company made up to 30 June 2018 (18 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
29 July 2018Appointment of Mr Tony Ristevski as a director on 16 July 2018 (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
26 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 July 2017Appointment of Mr Marco Torrente as a director on 14 July 2017 (2 pages)
25 July 2017Termination of appointment of Osama Wagdi Mohamed Mosaad as a director on 14 July 2017 (1 page)
25 July 2017Appointment of Mr Marco Torrente as a director on 14 July 2017 (2 pages)
25 July 2017Termination of appointment of Osama Wagdi Mohamed Mosaad as a director on 14 July 2017 (1 page)
20 March 2017Full accounts made up to 30 June 2016 (17 pages)
20 March 2017Full accounts made up to 30 June 2016 (17 pages)
15 January 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
15 January 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
16 August 2016Full accounts made up to 30 June 2015 (16 pages)
16 August 2016Full accounts made up to 30 June 2015 (16 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(7 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(7 pages)
2 September 2015Termination of appointment of Kenneth Karlsson as a director on 31 July 2015 (1 page)
2 September 2015Appointment of Mr Nigel Horne as a director on 31 July 2015 (2 pages)
2 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(8 pages)
2 September 2015Appointment of Mr Nigel Horne as a director on 31 July 2015 (2 pages)
2 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(8 pages)
2 September 2015Termination of appointment of Kenneth Karlsson as a director on 31 July 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
12 November 2014Appointment of John Guscic as a director on 6 August 2014 (3 pages)
12 November 2014Appointment of John Guscic as a director on 6 August 2014 (3 pages)
12 November 2014Appointment of John Guscic as a director on 6 August 2014 (3 pages)
5 November 2014Termination of appointment of Per Georg Braathen as a director on 24 September 2014 (2 pages)
5 November 2014Appointment of Osama Wagdi Mohamed Mosaad as a director on 24 October 2014 (3 pages)
5 November 2014Appointment of Osama Wagdi Mohamed Mosaad as a director on 24 October 2014 (3 pages)
5 November 2014Termination of appointment of Per Georg Braathen as a director on 24 September 2014 (2 pages)
21 July 2014Appointment of Mr John Guscic as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr John Guscic as a director on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(7 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(7 pages)
21 July 2014Appointment of Mr John Guscic as a director on 1 July 2014 (2 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-10
(6 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-10
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
19 September 2013Director's details changed for Kenneth Karlsson on 30 November 2012 (2 pages)
19 September 2013Director's details changed for Kenneth Karlsson on 30 November 2012 (2 pages)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Per Georg Braathen on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Per Georg Braathen on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Kenneth Karlsson on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Kenneth Karlsson on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Per Georg Braathen on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Kenneth Karlsson on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Return made up to 23/08/09; full list of members (4 pages)
22 September 2009Return made up to 23/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 23/08/08; full list of members (4 pages)
27 October 2008Return made up to 23/08/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 23/08/07; full list of members (2 pages)
7 November 2007Return made up to 23/08/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Return made up to 23/08/06; full list of members (3 pages)
6 October 2006Location of debenture register (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Return made up to 23/08/06; full list of members (3 pages)
6 October 2006Registered office changed on 06/10/06 from: 49 avril way highams park london E4 9HS (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Location of debenture register (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Registered office changed on 06/10/06 from: 49 avril way highams park london E4 9HS (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
23 August 2005Return made up to 23/08/05; full list of members (3 pages)
23 August 2005Return made up to 23/08/05; full list of members (3 pages)
5 May 2005Return made up to 08/03/05; full list of members (3 pages)
5 May 2005Return made up to 08/03/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 April 2004Return made up to 08/03/04; full list of members (7 pages)
26 April 2004Return made up to 08/03/04; full list of members (7 pages)
26 March 2003Return made up to 08/03/03; full list of members (7 pages)
26 March 2003Return made up to 08/03/03; full list of members (7 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
5 November 2002Ad 18/10/02--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
5 November 2002Ad 18/10/02--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Ad 08/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 April 2002Ad 08/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 April 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
8 March 2002Incorporation (14 pages)
8 March 2002Incorporation (14 pages)