Company NameRITZ Tours Limited
Company StatusActive
Company Number05427487
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin Chintang Chan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Carlota Maria Chan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleTravel Agent
Country of ResidenceUnited States
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Caroline Chan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2011(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameCarlota Chan
NationalityAmerican
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 46
Cameo House, 11 Bear Street
London
WC2H 7AS
Secretary NameYoulin Young
NationalityBritish
StatusResigned
Appointed01 May 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2012)
RoleGeneral Manager
Correspondence Address19 Hurstwood Road
London
NW11 0AS

Contact

Websiteritztours.com
Telephone020 70890600
Telephone regionLondon

Location

Registered Address48 Oxford Drive
London
SE1 2FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50k at £1Carlota Maria Chan
50.00%
Ordinary
50k at £1Martin Chintang Chan
50.00%
Ordinary

Financials

Year2014
Net Worth£96,188
Cash£521,087
Current Liabilities£711,418

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 month ago)
Next Return Due2 May 2025 (11 months, 2 weeks from now)

Charges

14 November 2007Delivered on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ritz tours limited business premium account account no 40152404. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

29 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
12 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
20 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
20 April 2018Director's details changed for Ms Caroline Chan on 24 April 2017 (2 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 January 2017Registered office address changed from 48 Oxford Drive London SE1 2FB England to 48 Oxford Drive London SE1 2FB on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 48 Oxford Drive London SE1 2FB England to 48 Oxford Drive London SE1 2FB on 17 January 2017 (1 page)
5 October 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 48 Oxford Drive London SE1 2FB on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 48 Oxford Drive London SE1 2FB on 5 October 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Director's details changed for Mrs Carlota Maria Chan on 15 February 2016 (2 pages)
22 April 2016Director's details changed for Mrs Carlota Maria Chan on 15 February 2016 (2 pages)
22 April 2016Director's details changed for Ms Caroline Chan on 15 February 2016 (2 pages)
22 April 2016Director's details changed for Martin Chintang Chan on 15 February 2016 (2 pages)
22 April 2016Director's details changed for Martin Chintang Chan on 15 February 2016 (2 pages)
22 April 2016Director's details changed for Ms Caroline Chan on 15 February 2016 (2 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2014Registered office address changed from 8 Duncannon Street Suite 318 Golden Cross House London WC2N 4JF to 71-75 Shelton Street London WC2H 9JQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 8 Duncannon Street Suite 318 Golden Cross House London WC2N 4JF to 71-75 Shelton Street London WC2H 9JQ on 29 July 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(5 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(5 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Ms Caroline Chan on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Martin Chintang Chan on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Ms Caroline Chan on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Martin Chintang Chan on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mrs Carlota Maria Chan on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mrs Carlota Maria Chan on 16 April 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Termination of appointment of Youlin Young as a secretary (1 page)
13 March 2013Termination of appointment of Youlin Young as a secretary (1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Ms Caroline Chan on 20 December 2011 (2 pages)
24 April 2012Director's details changed for Ms Caroline Chan on 20 December 2011 (2 pages)
18 January 2012Termination of appointment of Youlin Young as a secretary (1 page)
18 January 2012Termination of appointment of Youlin Young as a secretary (1 page)
13 September 2011Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS on 13 September 2011 (1 page)
30 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 20,000
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 20,000
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 20,000
(3 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
23 March 2011Appointment of Ms Caroline Chan as a director (2 pages)
23 March 2011Appointment of Ms Caroline Chan as a director (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Martin Chintang Chan on 18 April 2010 (2 pages)
4 June 2010Director's details changed for Carlota Maria Chan on 18 April 2010 (2 pages)
4 June 2010Director's details changed for Carlota Maria Chan on 18 April 2010 (2 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Martin Chintang Chan on 18 April 2010 (2 pages)
30 June 2009Return made up to 18/04/09; full list of members (4 pages)
30 June 2009Return made up to 18/04/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
30 October 2008Director appointed carlota maria chan (2 pages)
30 October 2008Director appointed carlota maria chan (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
19 May 2008Return made up to 18/04/08; full list of members (3 pages)
19 May 2008Return made up to 18/04/08; full list of members (3 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
28 September 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 September 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
25 May 2005Secretary's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Secretary's particulars changed (1 page)
18 April 2005Incorporation (14 pages)
18 April 2005Incorporation (14 pages)