Company NameThe Guild Of Travel And Tourism Limited
DirectorNigel Bishop
Company StatusActive - Proposal to Strike off
Company Number02974122
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Nigel Bishop
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address23 Samels Court
South Black Lion Lane
London
W6 9TL
Secretary NameMr Nigel Bishop
NationalityBritish
StatusCurrent
Appointed29 September 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Dannatt Close Dannatt Close
London
N20 0FR
Director NameAnthony Wadlow
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(3 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 28 May 2008)
RoleTravel Consultant
Correspondence AddressKeyline
Mead Close, Denham
Uxbridge
Middlesex
UB9 5AZ
Director NameMark Anthony Wadlow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(13 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2008)
RolePhotography
Correspondence AddressSonning Cheapside Lane
Denham
Uxbridge
Middlesex
UB9 5AE
Director NameMui Leng Wadlow
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orchard Road
Chalfont St Giles
Buckinghamshire
HP8 4HT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 1999)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitetraveltourismguild.com

Location

Registered Address3 Dannatt Close
Dannatt Close
London
N20 0FR
Address Matches8 other UK companies use this postal address

Shareholders

61.4k at £1Nigel Bishop
99.03%
Ordinary
600 at £1Michael Wynne-parker
0.97%
Ordinary

Financials

Year2014
Net Worth£61,565
Current Liabilities£28,430

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2021 (2 years, 6 months ago)
Next Return Due5 November 2022 (overdue)

Charges

20 March 2013Delivered on: 21 March 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as beneficial owner charges £2,520.00 to the chargee.
Outstanding
13 March 2008Delivered on: 15 March 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,000.00.
Outstanding

Filing History

14 February 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 October 2020Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close Dannatt Close London N20 0FR on 29 October 2020 (1 page)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 1339 1339 High Road Whetstone London N20 9HR England to 1 Lucas House Coleridge Gardens London SW10 0RE on 10 May 2019 (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
13 January 2018Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Registered office address changed from 23 Samels Court London W6 9TL to 1339 1339 High Road Whetstone London N20 9HR on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 23 Samels Court London W6 9TL to 1339 1339 High Road Whetstone London N20 9HR on 7 October 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 62,000
(3 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 62,000
(3 pages)
21 October 2015Registered office address changed from Suite 193 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB to 23 Samels Court London W6 9TL on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Suite 193 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB to 23 Samels Court London W6 9TL on 21 October 2015 (1 page)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 62,000
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 62,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
20 February 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 62,000
(3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 62,000
(3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
29 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 62,000
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 62,000
(4 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
19 October 2010Secretary's details changed for Nigel Bishop on 14 January 2010 (1 page)
19 October 2010Director's details changed for Nigel Bishop on 14 January 2010 (2 pages)
19 October 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mui Leng Wadlow on 14 January 2010 (2 pages)
19 October 2010Director's details changed for Mui Leng Wadlow on 14 January 2010 (2 pages)
19 October 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Nigel Bishop on 14 January 2010 (1 page)
19 October 2010Director's details changed for Nigel Bishop on 14 January 2010 (2 pages)
1 October 2010Termination of appointment of Mui Wadlow as a director (1 page)
1 October 2010Termination of appointment of Mui Wadlow as a director (1 page)
3 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
29 October 2009Statement of capital following an allotment of shares on 8 June 2009
  • GBP 6,000
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 8 June 2009
  • GBP 6,000
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 8 June 2009
  • GBP 6,000
(2 pages)
13 July 2009Ad 08/06/09\gbp si 1500@1=1500\gbp ic 4500/6000\ (2 pages)
13 July 2009Ad 08/06/09\gbp si 1500@1=1500\gbp ic 4500/6000\ (2 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2009Director and secretary's change of particulars / nigel bishop / 21/01/2009 (1 page)
23 January 2009Return made up to 14/01/09; full list of members (5 pages)
23 January 2009Return made up to 14/01/09; full list of members (5 pages)
23 January 2009Director and secretary's change of particulars / nigel bishop / 21/01/2009 (1 page)
27 November 2008Director appointed mui leng wadlow (2 pages)
27 November 2008Director appointed mui leng wadlow (2 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
2 September 2008Appointment terminated director mark wadlow (2 pages)
2 September 2008Appointment terminated director mark wadlow (2 pages)
29 May 2008Appointment terminated director anthony wadlow (1 page)
29 May 2008Return made up to 20/09/07; full list of members; amend (7 pages)
29 May 2008Appointment terminated director anthony wadlow (1 page)
29 May 2008Return made up to 20/09/07; full list of members; amend (7 pages)
14 May 2008Director appointed mark anthony wadlow (2 pages)
14 May 2008Director appointed mark anthony wadlow (2 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
29 November 2005Return made up to 20/09/05; full list of members (3 pages)
29 November 2005Return made up to 20/09/05; full list of members (3 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
15 October 2004Return made up to 20/09/04; full list of members (7 pages)
15 October 2004Return made up to 20/09/04; full list of members (7 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 October 2001Return made up to 06/10/01; full list of members (6 pages)
22 October 2001Return made up to 06/10/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (3 pages)
4 January 2001Full accounts made up to 31 March 2000 (3 pages)
17 October 2000Registered office changed on 17/10/00 from: suite 35 eldon chambers 30 fleet street london EC4Y 1AA (1 page)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: suite 35 eldon chambers 30 fleet street london EC4Y 1AA (1 page)
19 December 1999Full accounts made up to 31 March 1999 (3 pages)
19 December 1999Full accounts made up to 31 March 1999 (3 pages)
2 December 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 December 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
10 February 1999Return made up to 06/10/98; no change of members (4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Return made up to 06/10/98; no change of members (4 pages)
10 February 1999New director appointed (2 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 November 1997Return made up to 06/10/97; no change of members (4 pages)
26 November 1997Return made up to 06/10/97; no change of members (4 pages)
22 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (2 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (2 pages)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1995Registered office changed on 11/12/95 from: 32 duke street st. James's london SW1Y 6DF (1 page)
11 December 1995Registered office changed on 11/12/95 from: 32 duke street st. James's london SW1Y 6DF (1 page)
17 October 1995Return made up to 06/10/95; full list of members (6 pages)
17 October 1995Return made up to 06/10/95; full list of members (6 pages)
7 June 1995Ad 01/06/95--------- £ si 4500@1=4500 £ ic 2/4502 (2 pages)
7 June 1995Ad 01/06/95--------- £ si 4500@1=4500 £ ic 2/4502 (2 pages)
6 October 1994Incorporation (11 pages)
6 October 1994Incorporation (11 pages)