Company NameBuckthorn London Limited
Company StatusActive
Company Number11469943
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)
Previous NameSun St Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stephen Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Haydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameHon Thomas Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Robin Michael Philpot Sheppard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Richard Charles Grove
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Graham Galsgaard Marskell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP

Location

Registered Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 October 2022Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 (1 page)
27 October 2022Appointment of Mr Richard Charles Grove as a director on 5 September 2022 (2 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 August 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
23 February 2022Company name changed sun st hotel LIMITED\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
(3 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 August 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
19 February 2021Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 19 February 2021 (1 page)
10 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
16 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 August 2019Notification of Robin Michael Philpot Sheppard as a person with significant control on 19 November 2018 (2 pages)
9 August 2019Cessation of Stephen Linton Littlefair as a person with significant control on 19 November 2018 (1 page)
9 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
22 February 2019Sub-division of shares on 19 November 2018 (4 pages)
22 February 2019Particulars of variation of rights attached to shares (2 pages)
22 February 2019Change of share class name or designation (2 pages)
2 August 2018Appointment of Mr Robin Michael Philpot Sheppard as a director on 1 August 2018 (2 pages)
2 August 2018Appointment of Mr Graham Marskell as a director on 1 August 2018 (2 pages)
30 July 2018Appointment of The Hon. Thomas Greenall as a director on 26 July 2018 (2 pages)
27 July 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)