About

Registered Number: 04389962
Date of Incorporation: 08/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Foreign Magic Tours Ltd was registered on 08 March 2002 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Jenkins, Leo, Conrad, Tania, Frith, Gerard, Jenkins, Leo Martin, Jenkins, Marian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Leo 07 July 2011 - 1
JENKINS, Leo Martin 08 March 2002 29 May 2006 1
JENKINS, Marian 29 May 2006 07 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CONRAD, Tania 29 May 2006 01 October 2008 1
FRITH, Gerard 08 March 2002 01 December 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
PSC04 - N/A 17 July 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 01 October 2019
AA01 - Change of accounting reference date 20 June 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 14 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 27 October 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 25 September 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 26 April 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
225 - Change of Accounting Reference Date 01 November 2008
287 - Change in situation or address of Registered Office 16 July 2008
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 02 March 2006
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
363s - Annual Return 14 October 2003
287 - Change in situation or address of Registered Office 29 May 2003
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
225 - Change of Accounting Reference Date 20 March 2002
287 - Change in situation or address of Registered Office 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.