Company NameDiscount London Limited
DirectorsMark Street and Jodie Toulson
Company StatusActive
Company Number06273971
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Street
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(8 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Jodie Toulson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(8 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Michael George Clark
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Parade Mews
Chislehurst
Kent
BR7 6TN
Secretary NameFelicity Anne Clark
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDiscount London Royal Parade
Mews
Chislehurst
Kent
BR7 6TN

Contact

Websitediscount-london.com
Email address[email protected]
Telephone020 82958622
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hospitality Line LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 April 2021Registered office address changed from Central Court Knoll Rise Orpington BR6 0JA England to 66 Prescot Street London E1 8NN on 28 April 2021 (1 page)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 March 2019Registered office address changed from Discount London Royal Parade Mews Chislehurst Kent BR7 6TN to Central Court Knoll Rise Orpington BR6 0JA on 13 March 2019 (1 page)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
25 April 2016Appointment of Mark Street as a director on 19 April 2016 (2 pages)
25 April 2016Appointment of Jodie Toulson as a director on 19 April 2016 (2 pages)
25 April 2016Termination of appointment of Felicity Anne Clark as a secretary on 19 April 2016 (1 page)
25 April 2016Appointment of Jodie Toulson as a director on 19 April 2016 (2 pages)
25 April 2016Appointment of Mark Street as a director on 19 April 2016 (2 pages)
25 April 2016Termination of appointment of Michael George Clark as a director on 19 April 2016 (1 page)
25 April 2016Termination of appointment of Felicity Anne Clark as a secretary on 19 April 2016 (1 page)
25 April 2016Termination of appointment of Michael George Clark as a director on 19 April 2016 (1 page)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 December 2012Director's details changed for Mr Michael George Clark on 13 December 2012 (2 pages)
28 December 2012Director's details changed for Mr Michael George Clark on 13 December 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 June 2011Secretary's details changed for Felicity Anne Clark on 13 July 2010 (1 page)
10 June 2011Secretary's details changed for Felicity Anne Clark on 13 July 2010 (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 June 2010Director's details changed for Mr Michael George Clark on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Michael George Clark on 10 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 September 2008Return made up to 08/06/08; full list of members (3 pages)
1 September 2008Return made up to 08/06/08; full list of members (3 pages)
27 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
27 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
8 June 2007Incorporation (17 pages)
8 June 2007Incorporation (17 pages)