LONDONTOURISM LIMITED

Register to unlock more data on OkredoRegister

LONDONTOURISM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487466

Incorporation date

16/07/2002

Size

Dormant

Contacts

Registered address

Registered address

169 (London & Partners) Union Street, London SE1 0LLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon29/09/2025
Appointment of Mr Kieran Rix as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Nayan Vraijal Rughani as a director on 2025-07-31
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/10/2023
Registered office address changed from 169 Union Street London SE1 0LL England to 169 (London & Partners) Union Street London SE1 0LL on 2023-10-09
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon03/07/2023
Appointment of Mr Nayan Vraijal Rughani as a director on 2023-07-01
dot icon03/07/2023
Termination of appointment of Allen Mark Simpson as a director on 2023-07-01
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon19/01/2022
Termination of appointment of Andrew John Cooke as a director on 2021-12-31
dot icon19/01/2022
Appointment of Mr Allen Mark Simpson as a director on 2022-01-01
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/12/2020
Registered office address changed from C/O London & Partners Ltd 6th Floor 2 More London Riverside London SE1 2RR to 169 Union Street London SE1 0LL on 2020-12-22
dot icon21/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon28/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon28/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon18/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon18/02/2014
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon01/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-16
dot icon21/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon11/08/2012
Compulsory strike-off action has been discontinued
dot icon09/08/2012
Accounts for a dormant company made up to 2011-07-31
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon23/11/2011
Appointment of Mr Andrew John Cooke as a director
dot icon23/11/2011
Termination of appointment of Martin Singfield as a director
dot icon05/09/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon05/09/2011
Registered office address changed from Visit London 6Th Floor 2 More London Riverside London SE1 2RR United Kingdom on 2011-09-05
dot icon16/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon26/07/2010
Director's details changed for Martin John Springfield on 2010-07-16
dot icon28/04/2010
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 2010-04-28
dot icon27/04/2010
Termination of appointment of Hal Management Limited as a secretary
dot icon12/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon20/07/2009
Return made up to 16/07/09; full list of members
dot icon16/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon01/04/2009
Appointment terminated director hal directors LIMITED
dot icon18/03/2009
Director appointed martin john springfield
dot icon18/03/2009
Appointment terminated director timothy parker
dot icon22/10/2008
Director's change of particulars / timothy parker / 21/10/2008
dot icon29/09/2008
Director appointed timothy parker
dot icon16/07/2008
Return made up to 16/07/08; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon07/08/2007
Return made up to 16/07/07; full list of members
dot icon24/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon26/07/2006
Return made up to 16/07/06; full list of members
dot icon28/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon02/09/2005
Return made up to 16/07/05; full list of members
dot icon26/08/2005
Registered office changed on 26/08/05 from: red tiles 62 park road woking surrey GU22 7DB
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New secretary appointed
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
Director resigned
dot icon07/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon20/08/2004
Return made up to 16/07/04; no change of members
dot icon06/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon20/08/2003
Return made up to 16/07/03; full list of members
dot icon27/07/2002
Secretary resigned
dot icon27/07/2002
Director resigned
dot icon27/07/2002
New secretary appointed
dot icon27/07/2002
New director appointed
dot icon16/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAL MANAGEMENT LIMITED
Corporate Secretary
16/08/2005 - 26/04/2010
496
HAL DIRECTORS LIMITED
Corporate Director
16/08/2005 - 23/03/2009
219
Parker, Timothy Charles
Director
26/09/2008 - 05/03/2009
11
Shepheard, Rosemary Anne
Director
16/07/2002 - 16/08/2005
16
Shepheard, Geoffrey Arthur George
Secretary
16/07/2002 - 16/08/2005
165

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDONTOURISM LIMITED

LONDONTOURISM LIMITED is an(a) Active company incorporated on 16/07/2002 with the registered office located at 169 (London & Partners) Union Street, London SE1 0LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONTOURISM LIMITED?

toggle

LONDONTOURISM LIMITED is currently Active. It was registered on 16/07/2002 .

Where is LONDONTOURISM LIMITED located?

toggle

LONDONTOURISM LIMITED is registered at 169 (London & Partners) Union Street, London SE1 0LL.

What does LONDONTOURISM LIMITED do?

toggle

LONDONTOURISM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONDONTOURISM LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.