Company NameTour Londres Ltd
DirectorsBelen Llamosas Conde and Noemi Santana Quintana
Company StatusActive
Company Number08580102
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Belen Llamosas Conde
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleTour Guide
Country of ResidenceEngland
Correspondence Address21 Fyfe House Chadwell Lane
London
N8 7RZ
Director NameMiss Noemi Santana Quintana
Date of BirthJune 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleTour Guide
Country of ResidenceEngland
Correspondence Address147 Flora Gardens
London
W6 0HS
Director NameMr Juan Carlos Armengol Lozano
Date of BirthApril 1986 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence Address61 Hudson Apartments Chadwell Lane
London
N8 7RW
Director NameMr Manel GuimerÁ Melich
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleTour Guide
Country of ResidenceEngland
Correspondence Address61 Hudson Apartments Chadwell Lane
London
N8 7RW

Location

Registered Address21 Fyfe House
Chadwell Lane
London
N8 7RZ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

11 August 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
11 August 2020Director's details changed for Miss Noemi Santana Quintana on 15 July 2020 (2 pages)
11 August 2020Change of details for Mr Juan Carlos Armengol Lozano as a person with significant control on 15 July 2020 (2 pages)
10 August 2020Change of details for Mr Juan Carlos Armengol Lozano as a person with significant control on 15 July 2020 (2 pages)
10 August 2020Director's details changed for Miss Noemi Santana Quintana on 14 July 2020 (2 pages)
1 April 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
13 February 2020Notification of Juan Carlos Armengol Lozano as a person with significant control on 12 February 2020 (2 pages)
13 February 2020Withdrawal of a person with significant control statement on 13 February 2020 (2 pages)
11 February 2020Termination of appointment of Juan Carlos Armengol Lozano as a director on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Manel Guimerá Melich as a director on 11 February 2020 (1 page)
26 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
19 July 2019Notification of a person with significant control statement (2 pages)
19 July 2019Withdrawal of a person with significant control statement on 19 July 2019 (2 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
4 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Annual return made up to 21 June 2016 with a full list of shareholders (7 pages)
25 July 2017Annual return made up to 21 June 2016 with a full list of shareholders (7 pages)
1 April 2017Director's details changed for Miss Belen Llamosas Conde on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Mr Juan Carlos Armengol Lozano on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Mr Juan Carlos Armengol Lozano on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Miss Belen Llamosas Conde on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Miss Noemi Santana Quintana on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Mr Manel Guimerá Melich on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Mr Manel Guimerá Melich on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Miss Noemi Santana Quintana on 1 April 2017 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 September 2016Registered office address changed from 22B Thornfield Road Thornfield Road London W12 8JG to 61 Hudson Apartments Chadwell Lane London London N8 7RW on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 22B Thornfield Road Thornfield Road London W12 8JG to 61 Hudson Apartments Chadwell Lane London London N8 7RW on 7 September 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
24 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Director's details changed for Mr Juan Carlos Armengol Lozano on 11 November 2013 (2 pages)
7 July 2014Director's details changed for Mr Manel Guimerá Melich on 11 November 2013 (2 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Registered office address changed from Caroline House 6 Queen Caroline Street London W6 9RG United Kingdom on 7 July 2014 (1 page)
7 July 2014Director's details changed for Miss Noemi Santana Quintana on 11 November 2013 (2 pages)
7 July 2014Director's details changed for Miss Noemi Santana Quintana on 11 November 2013 (2 pages)
7 July 2014Registered office address changed from Caroline House 6 Queen Caroline Street London W6 9RG United Kingdom on 7 July 2014 (1 page)
7 July 2014Director's details changed for Miss Belen Llamosas Conde on 11 November 2013 (2 pages)
7 July 2014Registered office address changed from Caroline House 6 Queen Caroline Street London W6 9RG United Kingdom on 7 July 2014 (1 page)
7 July 2014Director's details changed for Miss Belen Llamosas Conde on 11 November 2013 (2 pages)
7 July 2014Registered office address changed from 22B Thornfield Road Thornfield Road London W12 8JG England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Registered office address changed from 22B Thornfield Road Thornfield Road London W12 8JG England on 7 July 2014 (1 page)
7 July 2014Director's details changed for Mr Manel Guimerá Melich on 11 November 2013 (2 pages)
7 July 2014Director's details changed for Mr Juan Carlos Armengol Lozano on 11 November 2013 (2 pages)
7 July 2014Registered office address changed from 22B Thornfield Road Thornfield Road London W12 8JG England on 7 July 2014 (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)