Company NameVisit London Limited
Company StatusDissolved
Company Number00761149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1963(60 years, 12 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)
Previous NameLondon Tourist Board Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Tamara Ingram
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(39 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 25 February 2017)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle House 12 Highbury Place
London
N5 1QZ
Director NameMr Christopher Peter Townsend
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(40 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 25 February 2017)
RoleDirector Of Group Marketing
Country of ResidenceEngland
Correspondence Address21 Ernle Road
West Wimbledon
London
SW20 0HH
Director NameMr Raymond Anthony Patrick Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(40 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roundhills View
Glatton
Huntingdon
Cambridgeshire
PE28 5RB
Director NameMs Denise Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(40 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 25 February 2017)
RoleBookseller
Country of ResidenceEngland
Correspondence Address196 Cable Street
London
E1 0BL
Director NameMr Paul Walter James
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(40 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 25 February 2017)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address32 Meadvale Road
Ealing
London
W5 1NP
Director NameMr Gary Mervyn William Beckwith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(41 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly House
1 Folly Wall
Isle Of Dogs
London
E14 3YH
Director NameSimon Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(42 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 25 February 2017)
RoleAccountant
Correspondence Address89 Merton Hall Road
London
SW19 3PX
Director NameMr Daniel James Ritterband
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(45 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 25 February 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 263 North Block
County Hall Belvedere Road
London
SE1 7GF
Director NameMs Sandra Dawe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(46 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Sussex Street
Pimlico
London
SW1V 4RG
Director NameMs Sally Lynne Chatterjee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(46 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 25 February 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 More London Riverside
London
SE1 2RR
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed08 July 2004(41 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 25 February 2017)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameJohn Anthony East
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDell Cottage Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LN
Director NameMr Derek Edward Dear
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 September 2000)
RoleMarketing Executive
Correspondence Address14 Edge Street
London
W8 7PN
Director NameMr Colin Graham Ernest Clark
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 August 1993)
RoleBoard Secretary English Tourist Board
Correspondence Address4 Dora Road
London
SW19 7HH
Director NameHarry Baum
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 1996)
RoleChairman & Managing Director
Correspondence Address44 Inner Park Road
London
SW19 6DD
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressThe Parsonage
Goodnestone
Canterbury
Kent
CT3 1PJ
Director NameSir John Leopold Egan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(30 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameDavid Christopher Beeton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(31 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 1999)
RoleChief Executive
Correspondence Address5 Moreton Terrace Mews South
London
SW1V 2NU
Director NameTimothy Conn Bartlett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1999)
RoleChief Executive
Correspondence Address56 Wodeland Avenue
Guildford
Surrey
GU2 5LA
Director NameMr Norman Victor Cohen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address11 Clifton Avenue
Finchley
London
N3 1BN
Director NameDr Michael Ronald Edwards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2000)
RoleCo Vice-President
Country of ResidenceEngland
Correspondence Address59 Surrenden Road
Brighton
East Sussex
BN1 6PQ
Director NamePeter Edwin Cardnell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 1997)
RoleManaging Director
Correspondence AddressStart Point 9 Falmouth Close
Camberley
Surrey
GU15 1EA
Director NameDavid Nicholas Batts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressMuirfield Lodge 30 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameCllr Kingsley Abrams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(35 years, 1 month after company formation)
Appointment Duration12 months (resigned 09 June 1999)
RoleDirector Nemo Arts Centre
Correspondence Address38 Veals Mead
Mitcham
London
CR4 3SB
Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Director NameGeoffrey Robert Ellerton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(35 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1999)
RoleHead Of Communications
Correspondence AddressMornington Maybourne Rise
Mayford
Woking
Surrey
GU22 0SH
Director NameSusan Barbara Dear
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2000)
RoleDirector Of Advertising
Correspondence AddressThe Old Oxyard
Oare
Wiltshire
SN8 4JA
Director NameCllr Raj Chandarana
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(36 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2002)
RolePolitician
Correspondence Address19i Frant Road
Thornton Heath
Croydon
Surrey
CR7 7JY
Director NameMr Nicholas John Cross
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Camberwell Grove
London
SE5 8RJ
Director NameVanessa Cotton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(36 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2006)
RoleManaging Director
Correspondence Address39 Merthyr Terrace
Barnes
London
SW13 9DL
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2001)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(40 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGu28
Director NameJames Richard Philip Bidwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(40 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 January 2009)
RoleChief Executive
Correspondence Address6th Floor
2 More London Riverside
London
SE1 2RR
Director NameJamie Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(40 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2010)
RoleCheif Executive Officer
Correspondence AddressWinkworth Grange
Hascombe Road
Godalming
Surrey
GU8 4AD

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2010
Turnover£21,523,731
Net Worth£477,729
Cash£3,666,567
Current Liabilities£3,928,204

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
25 November 2016Liquidators' statement of receipts and payments to 14 September 2016 (12 pages)
25 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
25 November 2016Liquidators' statement of receipts and payments to 14 September 2016 (12 pages)
18 November 2015Liquidators' statement of receipts and payments to 14 September 2015 (10 pages)
18 November 2015Liquidators' statement of receipts and payments to 14 September 2015 (10 pages)
18 November 2015Liquidators statement of receipts and payments to 14 September 2015 (10 pages)
19 November 2014Liquidators' statement of receipts and payments to 14 September 2014 (9 pages)
19 November 2014Liquidators' statement of receipts and payments to 14 September 2014 (9 pages)
19 November 2014Liquidators statement of receipts and payments to 14 September 2014 (9 pages)
26 February 2014Termination of appointment of Grant Hearn as a director (2 pages)
26 February 2014Termination of appointment of Grant Hearn as a director (2 pages)
19 November 2013Liquidators' statement of receipts and payments to 14 September 2013 (10 pages)
19 November 2013Liquidators statement of receipts and payments to 14 September 2013 (10 pages)
19 November 2013Liquidators' statement of receipts and payments to 14 September 2013 (10 pages)
12 November 2012Liquidators' statement of receipts and payments to 14 September 2012 (9 pages)
12 November 2012Liquidators' statement of receipts and payments to 14 September 2012 (9 pages)
12 November 2012Liquidators statement of receipts and payments to 14 September 2012 (9 pages)
21 September 2011Director's details changed for Tamara Ingram on 19 September 2003 (1 page)
21 September 2011Director's details changed for Tamara Ingram on 19 September 2003 (1 page)
15 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
15 September 2011Administrator's progress report to 13 September 2011 (24 pages)
15 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
15 September 2011Administrator's progress report to 13 September 2011 (24 pages)
14 June 2011Result of meeting of creditors (2 pages)
14 June 2011Result of meeting of creditors (2 pages)
8 June 2011Registered office address changed from 6Th Floor 2 More London Riverside London SE1 2RR on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 6Th Floor 2 More London Riverside London SE1 2RR on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 6Th Floor 2 More London Riverside London SE1 2RR on 8 June 2011 (2 pages)
6 June 2011Statement of affairs with form 2.14B (13 pages)
6 June 2011Statement of affairs with form 2.14B (13 pages)
27 May 2011Statement of administrator's proposal (33 pages)
27 May 2011Statement of administrator's proposal (33 pages)
6 May 2011Termination of appointment of Martin Singfield as a director (1 page)
6 May 2011Termination of appointment of Martin Singfield as a director (1 page)
7 April 2011Appointment of an administrator (1 page)
7 April 2011Appointment of an administrator (1 page)
23 August 2010Annual return made up to 20 July 2010 no member list (14 pages)
23 August 2010Annual return made up to 20 July 2010 no member list (14 pages)
16 August 2010Full accounts made up to 31 March 2010 (21 pages)
16 August 2010Full accounts made up to 31 March 2010 (21 pages)
29 June 2010Termination of appointment of Mark Taylor as a director (1 page)
29 June 2010Termination of appointment of Mark Taylor as a director (1 page)
15 June 2010Appointment of Ms Sally Lynne Chatterjee as a director (2 pages)
15 June 2010Appointment of Ms Sally Lynne Chatterjee as a director (2 pages)
14 June 2010Termination of appointment of Jamie Buchan as a director (1 page)
14 June 2010Director's details changed for Martin John Singfield on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Martin John Singfield on 14 June 2010 (2 pages)
14 June 2010Termination of appointment of Jamie Buchan as a director (1 page)
26 November 2009Statement of company's objects (2 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend mems 16/11/2009
(22 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend mems 16/11/2009
(22 pages)
26 November 2009Statement of company's objects (2 pages)
20 November 2009Termination of appointment of Desmond Gunewardena as a director (1 page)
20 November 2009Termination of appointment of Desmond Gunewardena as a director (1 page)
16 October 2009Termination of appointment of Nigel Marson as a director (1 page)
16 October 2009Termination of appointment of Nigel Marson as a director (1 page)
10 August 2009Full accounts made up to 31 March 2009 (19 pages)
10 August 2009Full accounts made up to 31 March 2009 (19 pages)
22 July 2009Director appointed sandra dawe (1 page)
22 July 2009Director appointed sandra dawe (1 page)
21 July 2009Annual return made up to 20/07/09 (6 pages)
21 July 2009Annual return made up to 20/07/09 (6 pages)
1 May 2009Appointment terminated director michael lynch (1 page)
1 May 2009Appointment terminated director thomas wright (1 page)
1 May 2009Appointment terminated director michael lynch (1 page)
1 May 2009Appointment terminated director thomas wright (1 page)
12 January 2009Appointment terminated director james bidwell (1 page)
12 January 2009Appointment terminated director james bidwell (1 page)
21 October 2008Director appointed daniel james ritterband (2 pages)
21 October 2008Director appointed daniel james ritterband (2 pages)
19 August 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
19 August 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
7 August 2008Annual return made up to 20/07/08 (11 pages)
7 August 2008Annual return made up to 20/07/08 (11 pages)
22 July 2008Appointment terminated director rose keeping (1 page)
22 July 2008Appointment terminated director judith woodward (1 page)
22 July 2008Appointment terminated director judith woodward (1 page)
22 July 2008Appointment terminated director rose keeping (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
4 February 2008New director appointed (17 pages)
4 February 2008New director appointed (17 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
6 August 2007Annual return made up to 20/07/07 (12 pages)
6 August 2007Annual return made up to 20/07/07 (12 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
1 August 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
9 August 2006Annual return made up to 20/07/06 (11 pages)
9 August 2006Annual return made up to 20/07/06 (11 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
1 August 2006Group of companies' accounts made up to 31 March 2006 (17 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (17 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2005Memorandum and Articles of Association (23 pages)
1 December 2005Memorandum and Articles of Association (23 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
4 October 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
12 August 2005Annual return made up to 28/07/05 (12 pages)
12 August 2005Annual return made up to 28/07/05 (12 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
12 May 2005Auditor's resignation (2 pages)
12 May 2005Auditor's resignation (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
20 December 2004Memorandum and Articles of Association (6 pages)
20 December 2004Memorandum and Articles of Association (6 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2004Full accounts made up to 31 March 2004 (14 pages)
25 November 2004Full accounts made up to 31 March 2004 (14 pages)
28 September 2004Memorandum and Articles of Association (24 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Memorandum and Articles of Association (24 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
7 September 2004Annual return made up to 03/08/04 (12 pages)
7 September 2004Annual return made up to 03/08/04
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(12 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004Registered office changed on 19/05/04 from: 1 warwick row london SW1E 5ER (1 page)
19 May 2004Registered office changed on 19/05/04 from: 1 warwick row london SW1E 5ER (1 page)
19 May 2004New director appointed (3 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
9 December 2003New director appointed (4 pages)
9 December 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(4 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (3 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
17 November 2003Full accounts made up to 31 March 2003 (10 pages)
17 November 2003Full accounts made up to 31 March 2003 (10 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
10 November 2003New director appointed (3 pages)
10 November 2003New director appointed (3 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Annual return made up to 03/08/03 (8 pages)
17 September 2003Annual return made up to 03/08/03 (8 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
3 July 2003Company name changed london tourist board LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed london tourist board LIMITED\certificate issued on 03/07/03 (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
25 January 2003Full accounts made up to 31 March 2002 (13 pages)
25 January 2003Full accounts made up to 31 March 2002 (13 pages)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
2 October 2002Annual return made up to 03/08/02 (11 pages)
2 October 2002Annual return made up to 03/08/02 (11 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: glen house stag place victoria london SW1E 5LT (1 page)
12 March 2002Registered office changed on 12/03/02 from: glen house stag place victoria london SW1E 5LT (1 page)
5 September 2001Full accounts made up to 31 March 2001 (12 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Full accounts made up to 31 March 2001 (12 pages)
5 September 2001Annual return made up to 03/08/01 (11 pages)
5 September 2001Annual return made up to 03/08/01 (11 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
7 November 2000Annual return made up to 03/08/00 (13 pages)
7 November 2000Annual return made up to 03/08/00 (13 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
11 August 2000Full accounts made up to 31 March 2000 (13 pages)
11 August 2000Full accounts made up to 31 March 2000 (13 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Annual return made up to 03/08/99 (18 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Annual return made up to 03/08/99 (18 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (3 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
22 September 1999New director appointed (1 page)
22 September 1999New director appointed (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
9 July 1999Full accounts made up to 31 March 1999 (13 pages)
9 July 1999Full accounts made up to 31 March 1999 (13 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
11 November 1998New director appointed (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (1 page)
11 November 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Annual return made up to 03/08/98 (19 pages)
19 August 1998Annual return made up to 03/08/98 (19 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 March 1998 (13 pages)
24 July 1998Full accounts made up to 31 March 1998 (13 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
27 November 1997Annual return made up to 03/08/97 (21 pages)
27 November 1997Registered office changed on 27/11/97 from: glen house stag place victoria london SW1W 5LT (1 page)
27 November 1997Director's particulars changed (1 page)
27 November 1997Registered office changed on 27/11/97 from: glen house stag place victoria london SW1W 5LT (1 page)
27 November 1997Director's particulars changed (1 page)
27 November 1997Director's particulars changed (1 page)
27 November 1997Director's particulars changed (1 page)
27 November 1997Annual return made up to 03/08/97 (21 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: 26 grosvenor gds london SW1W 0DU (1 page)
5 September 1997Registered office changed on 05/09/97 from: 26 grosvenor gds london SW1W 0DU (1 page)
2 July 1997Full accounts made up to 31 March 1997 (13 pages)
2 July 1997Full accounts made up to 31 March 1997 (13 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
6 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 January 1997Full accounts made up to 31 March 1996 (13 pages)
14 October 1996Annual return made up to 03/08/96 (16 pages)
14 October 1996Annual return made up to 03/08/96 (16 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
21 May 1996New director appointed (1 page)
21 May 1996New director appointed (1 page)
10 April 1996Director resigned;new director appointed (2 pages)
10 April 1996Director resigned;new director appointed (2 pages)
26 January 1996Secretary's particulars changed (2 pages)
26 January 1996Secretary's particulars changed (2 pages)
5 September 1995Director resigned;new director appointed (4 pages)
5 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Annual return made up to 03/08/95 (36 pages)
1 September 1995Annual return made up to 03/08/95 (36 pages)
22 June 1995Full accounts made up to 31 March 1995 (13 pages)
22 June 1995Full accounts made up to 31 March 1995 (13 pages)
5 April 1995Director resigned;new director appointed (4 pages)
5 April 1995Director resigned;new director appointed (4 pages)
5 April 1995Director resigned;new director appointed (4 pages)
5 April 1995Director resigned;new director appointed (4 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 August 1994Memorandum and Articles of Association (20 pages)
16 August 1994Memorandum and Articles of Association (20 pages)
17 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 August 1987Memorandum and Articles of Association (30 pages)
17 August 1987Memorandum and Articles of Association (30 pages)
12 March 1987Full accounts made up to 31 March 1986 (28 pages)
12 March 1987Full accounts made up to 31 March 1986 (28 pages)
24 August 1984Memorandum and Articles of Association (36 pages)
24 August 1984Memorandum and Articles of Association (36 pages)
19 July 1984Secretary resigned (1 page)
19 July 1984Secretary resigned (1 page)
21 January 1981New secretary appointed (1 page)
21 January 1981New secretary appointed (1 page)
16 May 1963Certificate of incorporation (1 page)
16 May 1963Certificate of incorporation (1 page)