Company NameAltour International Limited
Company StatusActive
Company Number03797791
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Helena Daras
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2021(21 years, 10 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceUnited States
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr Robert Klug
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed06 May 2021(21 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr John Douglas O'Hara
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2021(21 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr Jason Oshiokpekhai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 2021(21 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr Adekunle Adewale Taiwo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(21 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr Barry Noskeau
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months (resigned 29 February 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6626 Bayou Glen Road
Houston
Texas 77057
United States
Secretary NameAnthony Jones
NationalityBritish
StatusResigned
Appointed05 August 1999(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 07 December 1999)
RoleTravel Agent
Correspondence Address219 Eden Way
Beckenham
Kent
BR3 3DS
Director NameAnthony Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 December 1999)
RoleTravel Agent
Correspondence Address219 Eden Way
Beckenham
Kent
BR3 3DS
Director NameMr Alexandre Hubert Chemla
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 4 months (resigned 31 December 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address212 W 18th Street
Apt 15c
New York
Ny10011
Secretary NameMr Barry Noskeau
NationalityBritish
StatusResigned
Appointed07 December 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 3 months (resigned 29 February 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6626 Bayou Glen Road
Houston
Texas 77057
United States
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitealtour.com
Telephone020 38195000
Telephone regionLondon

Location

Registered Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Alexandre Hubert Chemla
100.00%
Ordinary

Financials

Year2014
Turnover£46,559,189
Net Worth£3,386,381
Cash£2,003,412
Current Liabilities£2,300,858

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

1 August 2016Delivered on: 15 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 April 2012Delivered 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 2010Delivered 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 2006Delivered 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 2001Delivered 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

Filing History

4 January 2021Full accounts made up to 31 December 2019 (30 pages)
23 December 2020Registered 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 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (22 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 October 2018Registered 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 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
5 July 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Alexandre Hubert Chemla as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Alexandre Hubert Chemla as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Director's details changed for Alexandre Hubert Chemla on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Alexandre Hubert Chemla on 16 March 2017 (2 pages)
15 August 2016Registration of charge 037977910005, created on 1 August 2016 (26 pages)
15 August 2016Registration of charge 037977910005, created on 1 August 2016 (26 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100,000
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100,000
(6 pages)
21 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
21 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
10 January 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
10 January 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
2 January 2015Accounts for a medium company made up to 31 August 2014 (19 pages)
2 January 2015Accounts for a medium company made up to 31 August 2014 (19 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
20 December 2013Accounts for a small company made up to 31 August 2013 (9 pages)
20 December 2013Accounts for a small company made up to 31 August 2013 (9 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a small company made up to 31 August 2012 (9 pages)
14 March 2013Accounts for a small company made up to 31 August 2012 (9 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 March 2012Accounts for a small company made up to 31 August 2011 (9 pages)
30 March 2012Accounts for a small company made up to 31 August 2011 (9 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a small company made up to 31 August 2010 (9 pages)
24 February 2011Accounts for a small company made up to 31 August 2010 (9 pages)
29 June 2010Director's details changed for Barry Noskeau on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Barry Noskeau on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2010Accounts for a small company made up to 31 August 2009 (9 pages)
26 February 2010Accounts for a small company made up to 31 August 2009 (9 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 August 2008 (9 pages)
3 March 2009Accounts for a small company made up to 31 August 2008 (9 pages)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
19 February 2008Accounts for a small company made up to 31 August 2007 (9 pages)
19 February 2008Accounts for a small company made up to 31 August 2007 (9 pages)
8 August 2007Return made up to 29/06/07; no change of members (7 pages)
8 August 2007Return made up to 29/06/07; no change of members (7 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Accounts for a small company made up to 31 August 2006 (9 pages)
9 March 2007Accounts for a small company made up to 31 August 2006 (9 pages)
16 August 2006Nc inc already adjusted 06/06/06 (1 page)
16 August 2006Nc inc already adjusted 06/06/06 (1 page)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Ad 06/06/06--------- £ si 60000@1 (2 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Ad 06/06/06--------- £ si 60000@1 (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Return made up to 29/06/06; full list of members (7 pages)
3 August 2006Return made up to 29/06/06; full list of members (7 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
17 February 2006Accounts for a small company made up to 31 August 2005 (9 pages)
17 February 2006Accounts for a small company made up to 31 August 2005 (9 pages)
8 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
23 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
8 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
20 February 2003Accounts for a small company made up to 31 August 2002 (8 pages)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
18 February 2002Accounts for a small company made up to 31 August 2001 (8 pages)
18 February 2002Accounts for a small company made up to 31 August 2001 (8 pages)
24 July 2001Return made up to 29/06/01; full list of members (6 pages)
24 July 2001Return made up to 29/06/01; full list of members (6 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 August 2000Return made up to 29/06/00; full list of members (6 pages)
2 August 2000Return made up to 29/06/00; full list of members (6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
3 September 1999Ad 10/08/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Ad 10/08/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
25 August 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
25 August 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
12 August 1999Company name changed transfer 10 LIMITED\certificate issued on 12/08/99 (2 pages)
12 August 1999Company name changed transfer 10 LIMITED\certificate issued on 12/08/99 (2 pages)
29 June 1999Incorporation (14 pages)
29 June 1999Incorporation (14 pages)