Company NameTour Travel (London) Limited
DirectorsMichele Lawley and Laura Everitt
Company StatusActive
Company Number06620054
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Previous NameTour Tours Limited

Business Activity

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

Directors

Director NameMs Michele Lawley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Secretary NameLaura Everitt
StatusCurrent
Appointed29 November 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Director NameLaura Everitt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Director NameSarah Currie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameRoy Edward Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Duncan Grove
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HL
Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameC & R Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address6th Floor, Broad Street House
55 Old Broad Street
London
EC2M 1GT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£237,335
Cash£369,031
Current Liabilities£406,587

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 5 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Charges

2 February 2012Delivered on: 8 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 darwin close medbourne milton keynes t/no. BM281911 and any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
28 October 2020Change of details for Bcd Travel Uk Limited as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Registered office address changed from 3rd Floor, 30 Eastbourne Terrace London W2 6LA England to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 28 October 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
12 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
9 December 2019Appointment of Ms Michele Lawley as a director on 29 November 2019 (2 pages)
9 December 2019Termination of appointment of Sarah Currie as a director on 29 November 2019 (1 page)
9 December 2019Appointment of Laura Everitt as a secretary on 29 November 2019 (2 pages)
9 December 2019Registered office address changed from 62 Wilson Street London EC2A 2BU England to 3rd Floor, 30 Eastbourne Terrace London W2 6LA on 9 December 2019 (1 page)
9 December 2019Appointment of Mr Michael John Alfred Walley as a director on 29 November 2019 (2 pages)
9 December 2019Cessation of Sarah Currie as a person with significant control on 29 November 2019 (1 page)
9 December 2019Notification of Bcd Travel Uk Limited as a person with significant control on 29 November 2019 (2 pages)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
(3 pages)
20 September 2019Satisfaction of charge 1 in full (1 page)
5 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 March 2018Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 62 Wilson Street London EC2A 2BU on 23 March 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 June 2017Director's details changed for Sarah Currie on 21 June 2017 (2 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Director's details changed for Sarah Currie on 21 June 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 July 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 July 2015 (1 page)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(3 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(3 pages)
6 July 2015Director's details changed for Sarah Currie on 13 May 2015 (3 pages)
6 July 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 July 2015 (1 page)
6 July 2015Director's details changed for Sarah Currie on 13 May 2015 (3 pages)
28 October 2014Termination of appointment of Roy Edward Baker as a director on 26 September 2014 (1 page)
28 October 2014Termination of appointment of Roy Edward Baker as a director on 26 September 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(4 pages)
14 July 2014Director's details changed for Roy Edward Baker on 12 June 2014 (2 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Director's details changed for Roy Edward Baker on 12 June 2014 (2 pages)
14 July 2014Director's details changed for Sarah Currie on 12 June 2014 (2 pages)
14 July 2014Director's details changed for Sarah Currie on 12 June 2014 (2 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(4 pages)
26 November 2013Amended accounts made up to 30 November 2012 (6 pages)
26 November 2013Amended accounts made up to 30 November 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
9 October 2012Appointment of Roy Baker as a director (3 pages)
9 October 2012Appointment of Roy Baker as a director (3 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Termination of appointment of C & R Secretarial Limited as a secretary (1 page)
15 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Sarah Baker on 14 June 2011 (2 pages)
15 August 2012Termination of appointment of C & R Secretarial Limited as a secretary (1 page)
15 August 2012Director's details changed for Sarah Baker on 14 June 2011 (2 pages)
28 May 2012Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH on 28 May 2012 (2 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 200
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 200
(4 pages)
29 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
29 July 2011Director's details changed for Sarah Baker on 1 January 2011 (2 pages)
29 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
29 July 2011Director's details changed for Sarah Baker on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Sarah Baker on 1 January 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Sarah Baker on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Sarah Baker on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Sarah Baker on 1 January 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
1 September 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
29 July 2008Ad 22/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 July 2008Ad 22/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2008Secretary appointed c & r secretarial LIMITED (2 pages)
21 July 2008Director appointed sarah baker (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 4 grenville avenue broxbourne herts EN10 7DH uk (1 page)
21 July 2008Director appointed sarah baker (2 pages)
21 July 2008Secretary appointed c & r secretarial LIMITED (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 4 grenville avenue broxbourne herts EN10 7DH uk (1 page)
20 June 2008Memorandum and Articles of Association (1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2008Memorandum and Articles of Association (1 page)
18 June 2008Appointment terminated director rwl directors LIMITED (1 page)
18 June 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
18 June 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
18 June 2008Appointment terminated director rwl directors LIMITED (1 page)
13 June 2008Incorporation (22 pages)
13 June 2008Incorporation (22 pages)