Company NameThe London Tour Bus Company Ltd
DirectorsNitin Ratilalbhai Palan and Mikesh Palan
Company StatusActive
Company Number02560018
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)
Previous NameGolden Tours (Sightseeing) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Nitin Ratilalbhai Palan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMrs Kamu Palan
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Mikesh Palan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitegoldentours.co.uk
Telephone07 092016065
Telephone regionMobile

Location

Registered Address12th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Golden Tours LTD
100.00%
Ordinary
1 at £1Mr N. Palan
0.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

1 December 1993Delivered on: 16 December 1993
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: Fixed charge over all the deposit(s), together with all interest from time to time accruing thereon. Details of charged deposit contract(s)-barclays bank PLC re golden tours (air shuttle) limited, gts bid deposit, bid number 22971549 (for full details see form 395).
Outstanding
27 June 1991Delivered on: 5 July 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 monies now or at any time hereafter standing to the credit of any accounts(s) of the company with the bank designated barclays bank PLC re golden tours (UK) limited.
Outstanding

Filing History

27 May 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
29 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
31 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
31 January 2022Registered office address changed from 58-60 Petty France Office 103 London SW1H 9EU England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 31 January 2022 (1 page)
21 July 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
16 March 2021Director's details changed for Mr Nitin Ratilalbhai Palan on 12 March 2021 (2 pages)
15 March 2021Registered office address changed from Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS United Kingdom to 58-60 Petty France Office 103 London SW1H 9EU on 15 March 2021 (1 page)
15 March 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
7 April 2020Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London W12 7JS to Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS on 7 April 2020 (1 page)
24 January 2020Satisfaction of charge 1 in full (1 page)
24 January 2020Satisfaction of charge 2 in full (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Nitin Ratilalbhai Palan on 22 July 2019 (2 pages)
26 July 2019Appointment of Mr Mikesh Palan as a director on 22 July 2019 (2 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
3 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-18
(2 pages)
3 October 2018Change of name notice (2 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
19 January 2018Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
22 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 25,000
(3 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 25,000
(3 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 25,000
(3 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 25,000
(3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 25,000
(3 pages)
13 May 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 25,000
(3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
27 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
27 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
27 May 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
27 May 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Amended accounts made up to 31 March 2007 (3 pages)
4 November 2010Amended accounts made up to 31 March 2006 (3 pages)
4 November 2010Amended accounts made up to 31 March 2005 (3 pages)
4 November 2010Amended accounts made up to 31 March 2009 (3 pages)
4 November 2010Amended accounts made up to 31 March 2008 (3 pages)
4 November 2010Amended accounts made up to 31 March 2008 (3 pages)
4 November 2010Amended accounts made up to 31 March 2006 (3 pages)
4 November 2010Amended accounts made up to 31 March 2009 (3 pages)
4 November 2010Amended accounts made up to 31 March 2005 (3 pages)
4 November 2010Amended accounts made up to 31 March 2007 (3 pages)
3 November 2010Amended accounts made up to 31 March 2004 (3 pages)
3 November 2010Amended accounts made up to 31 March 2004 (3 pages)
11 March 2010Annual return made up to 19 November 2005 with a full list of shareholders (10 pages)
11 March 2010Director's details changed for Nitin Palan on 1 November 2009 (3 pages)
11 March 2010Director's details changed for Nitin Palan on 1 November 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 March 2010Annual return made up to 19 November 2004 with a full list of shareholders (10 pages)
11 March 2010Secretary's details changed for Kamu Palan on 1 November 2009 (3 pages)
11 March 2010Annual return made up to 19 November 2008 with a full list of shareholders (10 pages)
11 March 2010Annual return made up to 19 November 2004 with a full list of shareholders (10 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 March 2010Secretary's details changed for Kamu Palan on 1 November 2009 (3 pages)
11 March 2010Annual return made up to 19 November 2005 with a full list of shareholders (10 pages)
11 March 2010Annual return made up to 19 November 2006 with a full list of shareholders (10 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 March 2010Secretary's details changed for Kamu Palan on 1 November 2009 (3 pages)
11 March 2010Annual return made up to 19 November 2008 with a full list of shareholders (10 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
11 March 2010Director's details changed for Nitin Palan on 1 November 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 19 November 2006 with a full list of shareholders (10 pages)
11 March 2010Annual return made up to 19 November 2007 with a full list of shareholders (10 pages)
11 March 2010Annual return made up to 19 November 2007 with a full list of shareholders (10 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 March 2010Restoration by order of the court (2 pages)
5 March 2010Restoration by order of the court (2 pages)
18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
17 August 2004Application for striking-off (1 page)
17 August 2004Application for striking-off (1 page)
24 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
7 January 2004Return made up to 19/11/03; full list of members (6 pages)
7 January 2004Return made up to 19/11/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
23 December 2002Return made up to 19/11/02; full list of members (6 pages)
23 December 2002Return made up to 19/11/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 December 2001Return made up to 19/11/01; full list of members (6 pages)
11 December 2001Return made up to 19/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 November 2000Return made up to 19/11/00; full list of members (6 pages)
23 November 2000Return made up to 19/11/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Return made up to 19/11/99; full list of members (6 pages)
17 November 1999Return made up to 19/11/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Return made up to 19/11/98; no change of members (4 pages)
11 December 1998Return made up to 19/11/98; no change of members (4 pages)
23 July 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
23 July 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
11 January 1998Return made up to 19/11/97; full list of members (6 pages)
11 January 1998Return made up to 19/11/97; full list of members (6 pages)
5 September 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
5 September 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
22 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 April 1997Company name changed golden tours (air shuttle) limit ed\certificate issued on 14/04/97 (2 pages)
11 April 1997Company name changed golden tours (air shuttle) limit ed\certificate issued on 14/04/97 (2 pages)
7 January 1997Return made up to 19/11/96; no change of members (4 pages)
7 January 1997Return made up to 19/11/96; no change of members (4 pages)
11 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 June 1996Return made up to 19/11/95; full list of members (5 pages)
3 June 1996Return made up to 19/11/95; full list of members (5 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
19 November 1990Incorporation (9 pages)