Barkingside
Ilford
Essex
IG6 2HA
Director Name | Mr John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 2, 509 St Kilda Road Melbourne Victoria 3004 Australia |
Director Name | John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 August 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | Victoria, Australia |
Correspondence Address | Level 2 509 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Marco Torrente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 July 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | 338 - C/O Webbeds Ltd 14th Floor Euston Road London NW1 3BT |
Director Name | Mr Tony Ristevski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 July 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 338 - C/O Webbeds Ltd 14th Floor Euston Road London NW1 3BT |
Director Name | Per Georg Braathen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Tour Operator |
Country of Residence | Norway |
Correspondence Address | Abbedisvigen 4 Oslo 0280 Norway |
Director Name | Mr Kenneth Karlsson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Tour Operator |
Country of Residence | Spain |
Correspondence Address | 10 Calle Aguila Calvia Mallorca 07181 |
Director Name | Lars Thuesen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 October 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead 72 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Osama Wagdi Mohamed Mosaad |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 October 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Shatha Tower Level 17 Suite 1714-1715 Dubai Media City Dubai United Arab Emirates |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Culver Road St. Albans Hertfordshire AL1 4EB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | sunhotels.net |
---|
Registered Address | 338 - C/O Webbeds Ltd 14th Floor Euston Road London NW1 3BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1000 at £1 | Webbeds Holding Co. Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,485 |
Cash | £1,075,277 |
Current Liabilities | £8,470,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
8 January 2024 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Accounts for a small company made up to 31 March 2022 (29 pages) |
18 January 2023 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 March 2021 (29 pages) |
18 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Nigel Peter Horne as a director on 30 June 2021 (1 page) |
24 June 2021 | Accounts for a small company made up to 30 June 2020 (25 pages) |
14 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
26 November 2020 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
2 October 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
29 July 2018 | Appointment of Mr Tony Ristevski as a director on 16 July 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
26 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
25 July 2017 | Appointment of Mr Marco Torrente as a director on 14 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Osama Wagdi Mohamed Mosaad as a director on 14 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Marco Torrente as a director on 14 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Osama Wagdi Mohamed Mosaad as a director on 14 July 2017 (1 page) |
20 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
15 January 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 January 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 30 June 2015 (16 pages) |
16 August 2016 | Full accounts made up to 30 June 2015 (16 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 September 2015 | Termination of appointment of Kenneth Karlsson as a director on 31 July 2015 (1 page) |
2 September 2015 | Appointment of Mr Nigel Horne as a director on 31 July 2015 (2 pages) |
2 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Appointment of Mr Nigel Horne as a director on 31 July 2015 (2 pages) |
2 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Kenneth Karlsson as a director on 31 July 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
12 November 2014 | Appointment of John Guscic as a director on 6 August 2014 (3 pages) |
12 November 2014 | Appointment of John Guscic as a director on 6 August 2014 (3 pages) |
12 November 2014 | Appointment of John Guscic as a director on 6 August 2014 (3 pages) |
5 November 2014 | Termination of appointment of Per Georg Braathen as a director on 24 September 2014 (2 pages) |
5 November 2014 | Appointment of Osama Wagdi Mohamed Mosaad as a director on 24 October 2014 (3 pages) |
5 November 2014 | Appointment of Osama Wagdi Mohamed Mosaad as a director on 24 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Per Georg Braathen as a director on 24 September 2014 (2 pages) |
21 July 2014 | Appointment of Mr John Guscic as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr John Guscic as a director on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Mr John Guscic as a director on 1 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
19 September 2013 | Director's details changed for Kenneth Karlsson on 30 November 2012 (2 pages) |
19 September 2013 | Director's details changed for Kenneth Karlsson on 30 November 2012 (2 pages) |
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Per Georg Braathen on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Per Georg Braathen on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Kenneth Karlsson on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Kenneth Karlsson on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Per Georg Braathen on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Kenneth Karlsson on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
7 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
6 October 2006 | Location of debenture register (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 49 avril way highams park london E4 9HS (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Location of debenture register (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 49 avril way highams park london E4 9HS (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
5 May 2005 | Return made up to 08/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 08/03/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
5 November 2002 | Ad 18/10/02--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
5 November 2002 | Ad 18/10/02--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Ad 08/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 April 2002 | Ad 08/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (14 pages) |
8 March 2002 | Incorporation (14 pages) |