Company NameLandtours Limited
Company StatusActive
Company Number00725478
CategoryPrivate Limited Company
Incorporation Date29 May 1962(61 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Gary Alan Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(31 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Secretary NameKaren Green
NationalityBritish
StatusCurrent
Appointed12 November 1993(31 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Director NameMr Andrew Christopher Devine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(35 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Director NameMr Joel Gerald Green
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMrs Sally Helen Wallis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Director NameMrs Muriel Beaver
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1993)
RoleTravel Agency Director
Country of ResidenceEngland
Correspondence Address16 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Secretary NameMrs Muriel Beaver
NationalityBritish
StatusResigned
Appointed24 January 1991(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Director NameValerie Green
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(31 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood
Theobald Street
Radlett
Hertfordshire
WD7 7LS
Director NameProf Allan Beaver
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(32 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 October 2014)
RoleTravel Agent Director Author
Country of ResidenceUnited Kingdom
Correspondence Address16 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Director NameMr Adrian Paul Devine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(52 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMutual House 70 Conduit Street
London
W1S 2GF

Contact

Websitebeavertravel.com
Email address[email protected]
Telephone01923 289100
Telephone regionWatford

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

31.6k at £1Gary Green
56.70%
Ordinary
15.8k at £1Andrew Christopher Devine
28.30%
Ordinary
8.4k at £1Adrian Devine
15.00%
Ordinary
1 at £1Valerie Green
0.00%
Ordinary

Financials

Year2014
Net Worth£185,936
Cash£274,662
Current Liabilities£337,097

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

12 February 2021Delivered on: 15 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 November 2008Delivered on: 15 November 2008
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 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) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re landtours limited business premium account. Account number 03355284.
Outstanding
11 April 1991Delivered on: 29 April 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank desginated barclays bank PLC re handtours limited.
Outstanding
13 May 1974Delivered on: 17 May 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 burnt oak broadway, & 125A burnt oak broadway, edgware, middlesex.
Outstanding

Filing History

16 June 2023Accounts for a small company made up to 30 September 2022 (12 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 15 March 2023 (1 page)
29 June 2022Accounts for a small company made up to 30 September 2021 (13 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (14 pages)
14 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 February 2021Registration of charge 007254780004, created on 12 February 2021 (54 pages)
19 June 2020Director's details changed for Mrs Sally Helen Wallis on 10 June 2020 (2 pages)
19 June 2020Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020 (1 page)
19 June 2020Director's details changed for Mr Joel Gerald Green on 10 June 2020 (2 pages)
15 June 2020Director's details changed for Mrs Sally Helen Wallis on 9 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Joel Gerald Green on 9 June 2020 (2 pages)
15 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 15 June 2020 (1 page)
14 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 September 2019 (10 pages)
8 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
28 January 2019Particulars of variation of rights attached to shares (2 pages)
22 January 2019Accounts for a small company made up to 30 September 2018 (9 pages)
22 January 2019Sub-division of shares on 9 January 2019 (4 pages)
11 December 2018Particulars of variation of rights attached to shares (2 pages)
11 December 2018Change of share class name or designation (2 pages)
11 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 61,975
(4 pages)
5 July 2018Termination of appointment of Adrian Paul Devine as a director on 4 July 2018 (1 page)
5 July 2018Termination of appointment of Valerie Green as a director on 4 July 2018 (1 page)
5 July 2018Appointment of Mr Joel Gerald Green as a director on 4 July 2018 (2 pages)
5 July 2018Appointment of Mrs Sally Helen Wallis as a director on 4 July 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 February 2018Accounts for a small company made up to 30 September 2017 (10 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
25 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 55,788
(6 pages)
25 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 55,788
(6 pages)
2 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
2 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015 (1 page)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 55,788
(7 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 55,788
(7 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 55,788
(7 pages)
3 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
21 January 2015Termination of appointment of Allan Beaver as a director on 1 October 2014 (1 page)
21 January 2015Termination of appointment of Allan Beaver as a director on 1 October 2014 (1 page)
21 January 2015Termination of appointment of Allan Beaver as a director on 1 October 2014 (1 page)
22 October 2014Appointment of Mr Adrian Devine as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Adrian Devine as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Adrian Devine as a director on 1 October 2014 (2 pages)
29 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 55,788
(7 pages)
29 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 55,788
(7 pages)
29 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 55,788
(7 pages)
17 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
17 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
14 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
25 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Valerie Green on 1 March 2010 (2 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Valerie Green on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Valerie Green on 1 March 2010 (2 pages)
15 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 May 2009Return made up to 01/03/09; full list of members (4 pages)
26 May 2009Return made up to 01/03/09; full list of members (4 pages)
29 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
29 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 June 2008Return made up to 01/03/08; full list of members (5 pages)
10 June 2008Return made up to 01/03/08; full list of members (5 pages)
24 March 2007Return made up to 01/03/07; full list of members (9 pages)
24 March 2007Return made up to 01/03/07; full list of members (9 pages)
21 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 September 2006Registered office changed on 26/09/06 from: no 1, marylebone high street london W1U 4NB (1 page)
26 September 2006Registered office changed on 26/09/06 from: no 1, marylebone high street london W1U 4NB (1 page)
10 March 2006Return made up to 01/03/06; full list of members (9 pages)
10 March 2006Return made up to 01/03/06; full list of members (9 pages)
2 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 March 2004Return made up to 01/03/04; full list of members (9 pages)
4 March 2004Return made up to 01/03/04; full list of members (9 pages)
10 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 March 2003Return made up to 01/03/03; full list of members (9 pages)
9 March 2003Return made up to 01/03/03; full list of members (9 pages)
23 April 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(8 pages)
23 April 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(8 pages)
28 February 2002Full accounts made up to 30 September 2001 (12 pages)
28 February 2002Full accounts made up to 30 September 2001 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
10 May 2000Return made up to 01/03/00; full list of members (8 pages)
10 May 2000Return made up to 01/03/00; full list of members (8 pages)
22 April 2000Full accounts made up to 30 September 1999 (12 pages)
22 April 2000Full accounts made up to 30 September 1999 (12 pages)
8 April 1999Return made up to 01/03/99; change of members (6 pages)
8 April 1999Return made up to 01/03/99; change of members (6 pages)
20 January 1999Full accounts made up to 30 September 1998 (12 pages)
20 January 1999Full accounts made up to 30 September 1998 (12 pages)
9 April 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 30 September 1997 (11 pages)
23 January 1998Full accounts made up to 30 September 1997 (11 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 May 1997Return made up to 01/03/97; no change of members (4 pages)
12 May 1997Return made up to 01/03/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 September 1996 (10 pages)
19 February 1997Full accounts made up to 30 September 1996 (10 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 January 1996Registered office changed on 22/01/96 from: 1 bickenhall amnsions bickenhall street london W1M 3LF (1 page)
22 January 1996Registered office changed on 22/01/96 from: 1 bickenhall amnsions bickenhall street london W1M 3LF (1 page)
9 April 1995Return made up to 01/03/95; full list of members (6 pages)
9 April 1995Return made up to 01/03/95; full list of members (6 pages)
3 October 1994Ad 16/09/94--------- £ si 5788@1=5788 £ ic 50000/55788 (2 pages)
3 October 1994Ad 16/09/94--------- £ si 5788@1=5788 £ ic 50000/55788 (2 pages)
22 September 1994£ nc 50000/100000 16/09/94 (1 page)
22 September 1994£ nc 50000/100000 16/09/94 (1 page)
22 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1994Return made up to 01/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(7 pages)
9 March 1994Return made up to 01/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(7 pages)
22 February 1993Return made up to 01/03/93; no change of members (4 pages)
22 February 1993Return made up to 01/03/93; no change of members (4 pages)
12 March 1992Return made up to 01/03/92; full list of members (6 pages)
12 March 1992Return made up to 01/03/92; full list of members (6 pages)
25 March 1991Return made up to 24/01/91; no change of members (6 pages)
25 March 1991Return made up to 24/01/91; no change of members (6 pages)
21 March 1990Return made up to 01/03/90; full list of members (4 pages)
21 March 1990Return made up to 01/03/90; full list of members (4 pages)
21 June 1989Return made up to 08/04/89; full list of members (4 pages)
21 June 1989Return made up to 08/04/89; full list of members (4 pages)
28 April 1988Return made up to 08/04/88; full list of members (4 pages)
28 April 1988Return made up to 08/04/88; full list of members (4 pages)
27 January 1987Return made up to 21/01/87; full list of members (4 pages)
27 January 1987Return made up to 21/01/87; full list of members (4 pages)
29 May 1962Certificate of incorporation (1 page)
29 May 1962Incorporation (17 pages)
29 May 1962Certificate of incorporation (1 page)
29 May 1962Incorporation (17 pages)