Company NameGolden Tours Ltd
DirectorsNitin Ratilalbhai Palan and Mikesh Palan
Company StatusActive
Company Number02608886
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)
Previous NameTravel & Entertainment Management Limited

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
Appointed09 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMrs Kamu Palan
NationalityBritish
StatusCurrent
Appointed09 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed01 April 2016(24 years, 11 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

12.5k at £1Trustees Of Nitin Palan Interest In Possesion Settlement
100.00%
Ordinary

Financials

Year2014
Turnover£29,682,634
Gross Profit£8,846,689
Net Worth£6,415,949
Cash£5,350,943
Current Liabilities£5,371,697

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

7 July 2021Delivered 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 2020Delivered on: 7 May 2020
Persons entitled:
Nitin Palan
Kamu Palan

Classification: A registered charge
Outstanding
15 June 1998Delivered 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

Filing History

27 May 2023Group of companies' accounts made up to 30 September 2022 (47 pages)
24 May 2023Satisfaction of charge 026088860003 in full (1 page)
21 April 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
2 November 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 12,500.1
(7 pages)
20 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 October 2022Memorandum and Articles of Association (29 pages)
22 July 2022Group of companies' accounts made up to 30 September 2021 (48 pages)
15 April 2022Satisfaction of charge 026088860002 in full (1 page)
29 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
31 January 2022Registered 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 2022Registered 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 2021Group of companies' accounts made up to 30 September 2020 (42 pages)
9 July 2021Registration of charge 026088860003, created on 7 July 2021 (51 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
21 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
12 March 2021Director's details changed for Mr Nitin Ratilalbhai Palan on 12 March 2021 (2 pages)
12 March 2021Secretary's details changed for Mrs Kamu Palan on 12 March 2021 (1 page)
12 March 2021Director's details changed for Mr Mikesh Palan on 12 March 2021 (2 pages)
12 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 12 March 2021 (1 page)
11 September 2020Group of companies' accounts made up to 30 September 2019 (42 pages)
7 May 2020Registration of charge 026088860002, created on 29 April 2020 (13 pages)
8 April 2020Registered 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 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Nitin Ratilalbhai Palan on 22 July 2019 (2 pages)
28 June 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
28 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 June 2018Group of companies' accounts made up to 30 September 2017 (33 pages)
29 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
21 April 2017Statement of company's objects (2 pages)
22 March 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
22 March 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
24 August 2016Director's details changed for Mr Mikesh Nitin Palan on 1 April 2016 (2 pages)
24 August 2016Director's details changed for Mr Mikesh Nitin Palan on 1 April 2016 (2 pages)
26 June 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
26 June 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
24 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 12,500
(5 pages)
24 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 12,500
(5 pages)
25 May 2016Appointment of Mr Mikesh Nitin Palan as a director on 1 April 2016 (2 pages)
25 May 2016Appointment of Mr Mikesh Nitin Palan as a director on 1 April 2016 (2 pages)
20 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12,500
(4 pages)
20 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12,500
(4 pages)
20 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12,500
(4 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
31 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 12,500
(4 pages)
31 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 12,500
(4 pages)
31 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 12,500
(4 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
8 August 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (31 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)
27 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Full accounts made up to 31 March 2011 (33 pages)
3 April 2012Full accounts made up to 31 March 2011 (33 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 September 2009Full accounts made up to 31 March 2009 (20 pages)
22 September 2009Full accounts made up to 31 March 2009 (20 pages)
25 July 2009Return made up to 09/05/09; full list of members (3 pages)
25 July 2009Return made up to 09/05/09; full list of members (3 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
13 October 2008Return made up to 09/05/08; full list of members (3 pages)
13 October 2008Return made up to 09/05/08; full list of members (3 pages)
24 April 2008Full accounts made up to 31 March 2007 (22 pages)
24 April 2008Full accounts made up to 31 March 2007 (22 pages)
27 March 2008Return made up to 09/05/07; full list of members (6 pages)
27 March 2008Return made up to 09/05/07; full list of members (6 pages)
10 May 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
10 May 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
14 July 2006Return made up to 09/05/06; no change of members (6 pages)
14 July 2006Return made up to 09/05/06; no change of members (6 pages)
25 April 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
25 April 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
26 August 2005Return made up to 09/05/05; no change of members (6 pages)
26 August 2005Return made up to 09/05/05; no change of members (6 pages)
5 May 2005Partial exemption accounts made up to 31 March 2004 (18 pages)
5 May 2005Partial exemption accounts made up to 31 March 2004 (18 pages)
7 December 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(6 pages)
7 December 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(6 pages)
29 April 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
29 April 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
30 October 2003Return made up to 09/05/03; full list of members (6 pages)
30 October 2003Return made up to 09/05/03; full list of members (6 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
21 May 2002Return made up to 09/05/02; full list of members (6 pages)
21 May 2002Return made up to 09/05/02; full list of members (6 pages)
24 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
24 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
13 July 2001Return made up to 09/05/01; full list of members (6 pages)
13 July 2001Return made up to 09/05/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Return made up to 09/05/00; full list of members (6 pages)
14 June 2000Return made up to 09/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
9 September 1999Return made up to 09/05/99; full list of members (6 pages)
9 September 1999Return made up to 09/05/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Full accounts made up to 31 March 1997 (16 pages)
23 July 1998Full accounts made up to 31 March 1997 (16 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 09/05/98; no change of members (4 pages)
5 June 1998Return made up to 09/05/98; no change of members (4 pages)
22 December 1997Company name changed travel & entertainment managemen t LIMITED\certificate issued on 23/12/97 (2 pages)
22 December 1997Company name changed travel & entertainment managemen t LIMITED\certificate issued on 23/12/97 (2 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)
8 July 1997Return made up to 09/05/97; full list of members (6 pages)
8 July 1997Return made up to 09/05/97; full list of members (6 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 09/05/96; no change of members (5 pages)
3 June 1996Return made up to 09/05/96; no change 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)
18 August 1995Return made up to 09/05/95; no change of members (4 pages)
18 August 1995Return made up to 09/05/95; no change of members (4 pages)
1 November 1994Full accounts made up to 31 March 1994 (7 pages)
27 June 1994Re-registration of Memorandum and Articles (11 pages)
27 June 1994Certificate of re-registration from Public Limited Company to Private (2 pages)
27 June 1994Re-registration of Memorandum and Articles (11 pages)
27 June 1994Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 1994Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 1993Full accounts made up to 31 March 1993 (6 pages)
8 February 1993Full accounts made up to 31 March 1992 (5 pages)
9 June 1992Return made up to 09/05/92; full list of members (5 pages)
9 June 1992Return made up to 09/05/92; full list of members (5 pages)
9 May 1991Incorporation (18 pages)
9 May 1991Incorporation (18 pages)