London
SW1P 4QP
Secretary Name | Mrs Kamu Palan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
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 | 01 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
12.5k at £1 | Trustees Of Nitin Palan Interest In Possesion Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,682,634 |
Gross Profit | £8,846,689 |
Net Worth | £6,415,949 |
Cash | £5,350,943 |
Current Liabilities | £5,371,697 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 29 September |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
7 July 2021 | Delivered on: 9 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. For more details please refer to the instrument. Outstanding |
---|---|
29 April 2020 | Delivered on: 7 May 2020 Persons entitled: Nitin Palan Kamu Palan Classification: A registered charge Outstanding |
15 June 1998 | Delivered on: 1 July 1998 Satisfied on: 28 September 2000 Persons entitled: The Managing Trustees of the Travel & Entertainment Management PLC Rbs Classification: Long term loan agreement floating charge Secured details: £95,000 and all other monies due or to become due from the company (as borrower) to the chargee under the terms of the trust deed dated 18TH march 1987 and this agreement. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 May 2023 | Group of companies' accounts made up to 30 September 2022 (47 pages) |
---|---|
24 May 2023 | Satisfaction of charge 026088860003 in full (1 page) |
21 April 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
2 November 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
20 October 2022 | Resolutions
|
20 October 2022 | Memorandum and Articles of Association (29 pages) |
22 July 2022 | Group of companies' accounts made up to 30 September 2021 (48 pages) |
15 April 2022 | Satisfaction of charge 026088860002 in full (1 page) |
29 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
31 January 2022 | Registered office address changed from Millbank Tower, 12th Floor 21-24 Millbank London SW1P 4QP England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 31 January 2022 (1 page) |
31 January 2022 | Registered office address changed from 58-60 Petty France Office 103 London SW1H 9EU England to Millbank Tower, 12th Floor 21-24 Millbank London SW1P 4QP on 31 January 2022 (1 page) |
19 July 2021 | Group of companies' accounts made up to 30 September 2020 (42 pages) |
9 July 2021 | Registration of charge 026088860003, created on 7 July 2021 (51 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
21 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Mr Nitin Ratilalbhai Palan on 12 March 2021 (2 pages) |
12 March 2021 | Secretary's details changed for Mrs Kamu Palan on 12 March 2021 (1 page) |
12 March 2021 | Director's details changed for Mr Mikesh Palan on 12 March 2021 (2 pages) |
12 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 12 March 2021 (1 page) |
11 September 2020 | Group of companies' accounts made up to 30 September 2019 (42 pages) |
7 May 2020 | Registration of charge 026088860002, created on 29 April 2020 (13 pages) |
8 April 2020 | Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH to Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS on 8 April 2020 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
2 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
26 July 2019 | Director's details changed for Mr Nitin Ratilalbhai Palan on 22 July 2019 (2 pages) |
28 June 2019 | Group of companies' accounts made up to 30 September 2018 (37 pages) |
28 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
25 June 2018 | Group of companies' accounts made up to 30 September 2017 (33 pages) |
29 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Statement of company's objects (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Statement of company's objects (2 pages) |
22 March 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 August 2016 | Director's details changed for Mr Mikesh Nitin Palan on 1 April 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Mikesh Nitin Palan on 1 April 2016 (2 pages) |
26 June 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
26 June 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
24 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 May 2016 | Appointment of Mr Mikesh Nitin Palan as a director on 1 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Mikesh Nitin Palan as a director on 1 April 2016 (2 pages) |
20 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
31 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
8 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (31 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (31 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) |
27 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Full accounts made up to 31 March 2011 (33 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (33 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
25 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
13 October 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 09/05/08; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 31 March 2007 (22 pages) |
24 April 2008 | Full accounts made up to 31 March 2007 (22 pages) |
27 March 2008 | Return made up to 09/05/07; full list of members (6 pages) |
27 March 2008 | Return made up to 09/05/07; full list of members (6 pages) |
10 May 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
10 May 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
14 July 2006 | Return made up to 09/05/06; no change of members (6 pages) |
14 July 2006 | Return made up to 09/05/06; no change of members (6 pages) |
25 April 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
25 April 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
26 August 2005 | Return made up to 09/05/05; no change of members (6 pages) |
26 August 2005 | Return made up to 09/05/05; no change of members (6 pages) |
5 May 2005 | Partial exemption accounts made up to 31 March 2004 (18 pages) |
5 May 2005 | Partial exemption accounts made up to 31 March 2004 (18 pages) |
7 December 2004 | Return made up to 09/05/04; full list of members
|
7 December 2004 | Return made up to 09/05/04; full list of members
|
29 April 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
29 April 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
30 October 2003 | Return made up to 09/05/03; full list of members (6 pages) |
30 October 2003 | Return made up to 09/05/03; full list of members (6 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
24 April 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
24 April 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
13 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 September 1999 | Return made up to 09/05/99; full list of members (6 pages) |
9 September 1999 | Return made up to 09/05/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 July 1998 | Full accounts made up to 31 March 1997 (16 pages) |
23 July 1998 | Full accounts made up to 31 March 1997 (16 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
22 December 1997 | Company name changed travel & entertainment managemen t LIMITED\certificate issued on 23/12/97 (2 pages) |
22 December 1997 | Company name changed travel & entertainment managemen t LIMITED\certificate issued on 23/12/97 (2 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) |
8 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
8 July 1997 | Return made up to 09/05/97; full list of members (6 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 09/05/96; no change of members (5 pages) |
3 June 1996 | Return made up to 09/05/96; no change 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) |
18 August 1995 | Return made up to 09/05/95; no change of members (4 pages) |
18 August 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 November 1994 | Full accounts made up to 31 March 1994 (7 pages) |
27 June 1994 | Re-registration of Memorandum and Articles (11 pages) |
27 June 1994 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
27 June 1994 | Re-registration of Memorandum and Articles (11 pages) |
27 June 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 November 1993 | Full accounts made up to 31 March 1993 (6 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (5 pages) |
9 June 1992 | Return made up to 09/05/92; full list of members (5 pages) |
9 June 1992 | Return made up to 09/05/92; full list of members (5 pages) |
9 May 1991 | Incorporation (18 pages) |
9 May 1991 | Incorporation (18 pages) |