About

Registered Number: 02705910
Date of Incorporation: 10/04/1992 (33 years ago)
Company Status: Active
Registered Address: First Floor, Wells House, 15 Elmfield Road, Bromley, Kent, BR1 1LT

 

Founded in 1992, Archers Tours Ltd has its registered office in Bromley, Kent, it's status in the Companies House registry is set to "Active". This business has 17 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Samuel Kodjo 01 September 2015 - 1
SMITH, Lesley Anne 17 December 2013 - 1
ANSLOW, Gary Alan 20 November 2012 11 November 2014 1
AUSTIN, Michael 23 April 1992 30 April 1999 1
CHARLESWORTH, Lucinda Jane 01 February 1998 30 April 2005 1
COLES, Graham John 05 January 2001 11 November 2014 1
FRANCIS, Richard David 08 July 2002 13 April 2015 1
HAZLE, Claire Rose 24 June 2016 09 April 2020 1
JOLLIFFE, Paul Douglas 23 April 1992 30 September 2008 1
MACLEAN, Alan Kenneth 05 January 2009 31 January 2016 1
MANTEGAZZA, Fabio 23 April 1992 26 September 2006 1
MORGAN, Hugh Sinclair Cole 16 November 2015 31 October 2017 1
VINALES, Michael Angelo 01 November 2015 12 June 2017 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Samuel Kodjo 14 November 2014 - 1
ALBERTINI, Peter Sinclair 23 April 1992 25 June 1998 1
ATKINSON, Geoffrey 01 May 2002 06 February 2012 1
MARRAY, John 07 February 2012 10 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 02 June 2019
RESOLUTIONS - N/A 16 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2019
SH19 - Statement of capital 16 January 2019
CAP-SS - N/A 16 January 2019
AA01 - Change of accounting reference date 17 September 2018
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 16 February 2017
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 16 March 2016
RP04 - N/A 01 March 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 31 March 2015
AP03 - Appointment of secretary 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AD01 - Change of registered office address 27 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 March 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP03 - Appointment of secretary 20 February 2012
CH01 - Change of particulars for director 07 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 09 May 2011
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 29 March 2010
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2009
AA - Annual Accounts 06 June 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
RESOLUTIONS - N/A 21 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
395 - Particulars of a mortgage or charge 12 May 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 08 January 2003
AA - Annual Accounts 16 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 30 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 25 June 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 04 May 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 16 May 1996
RESOLUTIONS - N/A 25 March 1996
RESOLUTIONS - N/A 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
123 - Notice of increase in nominal capital 25 March 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 05 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 27 April 1994
AA - Annual Accounts 03 June 1993
363a - Annual Return 03 June 1993
363s - Annual Return 15 April 1993
287 - Change in situation or address of Registered Office 25 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1992
287 - Change in situation or address of Registered Office 17 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
123 - Notice of increase in nominal capital 17 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1992
CERTNM - Change of name certificate 10 June 1992
287 - Change in situation or address of Registered Office 31 May 1992
RESOLUTIONS - N/A 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.