Company NameEU Tours Limited
Company StatusActive
Company Number07422733
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Hamish Dobbie
Date of BirthAugust 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Daniel Painter
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameJeremy Gleeson
Date of BirthMay 1979 (Born 45 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Contact

Websitemedsailors.com
Email address[email protected]
Telephone020 36370071
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Daniel Painter
33.33%
Ordinary
10k at £1Hamish Dobbie
33.33%
Ordinary
10k at £1Jeremy Gleeson
33.33%
Ordinary

Financials

Year2014
Net Worth£160,896
Cash£96,566
Current Liabilities£136,174

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

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

Filing History

1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
7 September 2017Change of details for Hamish Dobbie as a person with significant control on 1 March 2017 (2 pages)
7 September 2017Director's details changed for Jeremy Gleeson on 31 August 2017 (2 pages)
7 September 2017Change of details for Mr Daniel Painter as a person with significant control on 1 March 2017 (2 pages)
7 September 2017Director's details changed for Mr Daniel Painter on 31 August 2017 (2 pages)
7 September 2017Change of details for Jeremy Gleeson as a person with significant control on 31 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Daniel Painter on 31 August 2017 (2 pages)
7 September 2017Director's details changed for Jeremy Gleeson on 31 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Hamish Dobbie on 31 August 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 May 2017Registered office address changed from 22 Bardsley Lane London SE10 9RF England to East House 109 South Worple Way London SW14 8TN on 5 May 2017 (1 page)
9 March 2017Registered office address changed from East House 109 South Worple Way London SW14 8TN to 22 Bardsley Lane London SE10 9RF on 9 March 2017 (1 page)
14 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
15 March 2016Director's details changed for Mr Daniel Painter on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Daniel Painter on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Hamish Dobbie on 1 March 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 January 2016Company name changed med sailors LTD\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
(5 pages)
6 June 2013Registered office address changed from 136a Brondesbury Villas London London NW6 6AE England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 136a Brondesbury Villas London London NW6 6AE England on 6 June 2013 (1 page)
7 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
4 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 30,000
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 30,000
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2011Director's details changed for Hamish Dobbie on 16 November 2011 (2 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)