Company NameLondon Tourist Board Limited
DirectorAllen Mark Simpson
Company StatusActive
Company Number04487498
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allen Mark Simpson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director, Strategy And Operations
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameRosemary Anne Shepheard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Timothy Charles Parker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address67 William Way
Letchworth
Hertfordshire
SG6 2HJ
Director NameMr Martin John Singfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Windermere Court Lonsdale Road
London
SW13 9AR
Director NameMr Andrew John Cooke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(9 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed16 August 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 2009)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed16 August 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2010)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitevisitlondon.com
Email address[email protected]
Telephone020 75894257
Telephone regionLondon

Location

Registered Address169 (London & Partners)
Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1London & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
18 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
1 November 2012Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages)
24 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2012.
(4 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Appointment of Mr Andrew John Cooke as a director (2 pages)
23 November 2011Termination of appointment of Martin Singfield as a director (1 page)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from Visit London 6Th Floor 2 More London Riverside London SE1 2RR United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Visit London 6Th Floor 2 More London Riverside London SE1 2RR United Kingdom on 5 September 2011 (1 page)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 July 2010Director's details changed for Martin John Springfield on 16 July 2010 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
28 April 2010Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 28 April 2010 (1 page)
27 April 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 March 2009Appointment terminated director hal directors LIMITED (1 page)
18 March 2009Director appointed martin john springfield (3 pages)
18 March 2009Appointment terminated director timothy parker (1 page)
22 October 2008Director's change of particulars / timothy parker / 21/10/2008 (1 page)
26 September 2008Director appointed timothy parker (1 page)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 August 2007Return made up to 16/07/07; full list of members (5 pages)
24 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Return made up to 16/07/06; full list of members (5 pages)
28 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
2 September 2005Return made up to 16/07/05; full list of members (6 pages)
26 August 2005Registered office changed on 26/08/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page)
26 August 2005New secretary appointed (3 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (3 pages)
26 August 2005Secretary resigned (1 page)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 August 2004Return made up to 16/07/04; no change of members (4 pages)
6 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 August 2003Return made up to 16/07/03; full list of members (5 pages)
3 July 2003Company name changed visitlondon LIMITED\certificate issued on 03/07/03 (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Director resigned (1 page)
16 July 2002Incorporation (15 pages)