First Floor
London
WC2N 4AZ
Director Name | Mr Robert Klug |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 May 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mr John Douglas O'Hara |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 May 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mr Jason Oshiokpekhai |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 May 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mr Adekunle Adewale Taiwo |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mr Barry Noskeau |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months (resigned 29 February 2024) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6626 Bayou Glen Road Houston Texas 77057 United States |
Secretary Name | Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 07 December 1999) |
Role | Travel Agent |
Correspondence Address | 219 Eden Way Beckenham Kent BR3 3DS |
Director Name | Anthony Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 December 1999) |
Role | Travel Agent |
Correspondence Address | 219 Eden Way Beckenham Kent BR3 3DS |
Director Name | Mr Alexandre Hubert Chemla |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 December 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 212 W 18th Street Apt 15c New York Ny10011 |
Secretary Name | Mr Barry Noskeau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months (resigned 29 February 2024) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6626 Bayou Glen Road Houston Texas 77057 United States |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | altour.com |
---|---|
Telephone | 020 38195000 |
Telephone region | London |
Registered Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Alexandre Hubert Chemla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,559,189 |
Net Worth | £3,386,381 |
Cash | £2,003,412 |
Current Liabilities | £2,300,858 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
1 August 2016 | Delivered on: 15 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 April 2012 | Delivered on: 18 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2010 | Delivered on: 26 June 2010 Persons entitled: Dechert LLP 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: £91,019.91 see image for full details. Outstanding |
25 July 2006 | Delivered on: 3 August 2006 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers 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 interest in the sum of £33,000 and all money from time to time in accordance with the terms of the rent deposit deed. Outstanding |
26 June 2001 | Delivered on: 28 June 2001 Satisfied on: 31 May 2007 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £128,725.00 plus a sum equivalent to vat. Fully Satisfied |
4 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
23 December 2020 | Registered office address changed from 1 st Floor Eastcheap Court 11 Philpott Lane London England to 101 st. Martin's Lane First Floor London WC2N 4AZ on 23 December 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
8 October 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 1 st Floor Eastcheap Court 11 Philpott Lane London on 8 October 2018 (1 page) |
11 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Alexandre Hubert Chemla as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Alexandre Hubert Chemla as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Director's details changed for Alexandre Hubert Chemla on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Alexandre Hubert Chemla on 16 March 2017 (2 pages) |
15 August 2016 | Registration of charge 037977910005, created on 1 August 2016 (26 pages) |
15 August 2016 | Registration of charge 037977910005, created on 1 August 2016 (26 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
21 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
21 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
10 January 2016 | Accounts for a medium company made up to 31 August 2015 (19 pages) |
10 January 2016 | Accounts for a medium company made up to 31 August 2015 (19 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 January 2015 | Accounts for a medium company made up to 31 August 2014 (19 pages) |
2 January 2015 | Accounts for a medium company made up to 31 August 2014 (19 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 December 2013 | Accounts for a small company made up to 31 August 2013 (9 pages) |
20 December 2013 | Accounts for a small company made up to 31 August 2013 (9 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
14 March 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 March 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
30 March 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
24 February 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
29 June 2010 | Director's details changed for Barry Noskeau on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Barry Noskeau on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
26 February 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
3 March 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
8 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
9 March 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
16 August 2006 | Nc inc already adjusted 06/06/06 (1 page) |
16 August 2006 | Nc inc already adjusted 06/06/06 (1 page) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Ad 06/06/06--------- £ si 60000@1 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Ad 06/06/06--------- £ si 60000@1 (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
17 February 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
8 July 2005 | Return made up to 29/06/05; full list of members
|
8 July 2005 | Return made up to 29/06/05; full list of members
|
23 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
23 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members
|
8 July 2003 | Return made up to 29/06/03; full list of members
|
20 February 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
20 February 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
18 February 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
18 February 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
2 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
3 September 1999 | Ad 10/08/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Ad 10/08/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
3 September 1999 | Resolutions
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
25 August 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
25 August 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Company name changed transfer 10 LIMITED\certificate issued on 12/08/99 (2 pages) |
12 August 1999 | Company name changed transfer 10 LIMITED\certificate issued on 12/08/99 (2 pages) |
29 June 1999 | Incorporation (14 pages) |
29 June 1999 | Incorporation (14 pages) |