London
SW1P 4QP
Secretary Name | Mrs Kamu Palan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mikesh Palan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | goldentours.co.uk |
---|---|
Telephone | 07 092016065 |
Telephone region | Mobile |
Registered Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Golden Tours LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr N. Palan 0.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
1 December 1993 | Delivered 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 1991 | Delivered 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 |
27 May 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
---|---|
29 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
31 January 2022 | Registered 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 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
16 March 2021 | Director's details changed for Mr Nitin Ratilalbhai Palan on 12 March 2021 (2 pages) |
15 March 2021 | Registered 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 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
7 April 2020 | Registered 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 2020 | Satisfaction of charge 1 in full (1 page) |
24 January 2020 | Satisfaction of charge 2 in full (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
26 July 2019 | Director's details changed for Mr Nitin Ratilalbhai Palan on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr Mikesh Palan as a director on 22 July 2019 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Change of name notice (2 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
19 January 2018 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
31 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
27 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
27 May 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Amended accounts made up to 31 March 2007 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2006 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2005 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2008 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2008 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2006 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2005 (3 pages) |
4 November 2010 | Amended accounts made up to 31 March 2007 (3 pages) |
3 November 2010 | Amended accounts made up to 31 March 2004 (3 pages) |
3 November 2010 | Amended accounts made up to 31 March 2004 (3 pages) |
11 March 2010 | Annual return made up to 19 November 2005 with a full list of shareholders (10 pages) |
11 March 2010 | Director's details changed for Nitin Palan on 1 November 2009 (3 pages) |
11 March 2010 | Director's details changed for Nitin Palan on 1 November 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 March 2010 | Annual return made up to 19 November 2004 with a full list of shareholders (10 pages) |
11 March 2010 | Secretary's details changed for Kamu Palan on 1 November 2009 (3 pages) |
11 March 2010 | Annual return made up to 19 November 2008 with a full list of shareholders (10 pages) |
11 March 2010 | Annual return made up to 19 November 2004 with a full list of shareholders (10 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 March 2010 | Secretary's details changed for Kamu Palan on 1 November 2009 (3 pages) |
11 March 2010 | Annual return made up to 19 November 2005 with a full list of shareholders (10 pages) |
11 March 2010 | Annual return made up to 19 November 2006 with a full list of shareholders (10 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 March 2010 | Secretary's details changed for Kamu Palan on 1 November 2009 (3 pages) |
11 March 2010 | Annual return made up to 19 November 2008 with a full list of shareholders (10 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
11 March 2010 | Director's details changed for Nitin Palan on 1 November 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 19 November 2006 with a full list of shareholders (10 pages) |
11 March 2010 | Annual return made up to 19 November 2007 with a full list of shareholders (10 pages) |
11 March 2010 | Annual return made up to 19 November 2007 with a full list of shareholders (10 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 March 2010 | Restoration by order of the court (2 pages) |
5 March 2010 | Restoration by order of the court (2 pages) |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | Application for striking-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
7 January 2004 | Return made up to 19/11/03; full list of members (6 pages) |
7 January 2004 | Return made up to 19/11/03; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
23 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
23 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Return made up to 19/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 19/11/98; no change of members (4 pages) |
23 July 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
23 July 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
11 January 1998 | Return made up to 19/11/97; full list of members (6 pages) |
11 January 1998 | Return made up to 19/11/97; full list of members (6 pages) |
5 September 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
5 September 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
22 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 April 1997 | Company name changed golden tours (air shuttle) limit ed\certificate issued on 14/04/97 (2 pages) |
11 April 1997 | Company name changed golden tours (air shuttle) limit ed\certificate issued on 14/04/97 (2 pages) |
7 January 1997 | Return made up to 19/11/96; no change of members (4 pages) |
7 January 1997 | Return made up to 19/11/96; no change of members (4 pages) |
11 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
11 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 June 1996 | Return made up to 19/11/95; full list of members (5 pages) |
3 June 1996 | Return made up to 19/11/95; full list of members (5 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
19 November 1990 | Incorporation (9 pages) |