About

Registered Number: 04369991
Date of Incorporation: 08/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 California Building, Deals Gateway, London, SE13 7SB

 

Having been setup in 2002, City & Village Tours Ltd has its registered office in London. The companies directors are listed as Rai, Raman, King, Gillian Elaine. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Gillian Elaine 08 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RAI, Raman 08 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 11 February 2015
AA01 - Change of accounting reference date 29 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 01 February 2013
AP01 - Appointment of director 29 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 08 February 2008
395 - Particulars of a mortgage or charge 19 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
395 - Particulars of a mortgage or charge 09 October 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 27 February 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 02 March 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
363s - Annual Return 01 March 2003
225 - Change of Accounting Reference Date 10 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2008 Outstanding

N/A

Debenture 03 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.