About

Registered Number: 04909227
Date of Incorporation: 23/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Minster House, Mhr Consultancy Services, 126a High Street, Whitton, Twickenham, TW2 7LL

 

Great British Tourist Guides Ltd was registered on 23 September 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed as Hasler, Susan, Hasler, Walter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLER, Susan 23 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HASLER, Walter 24 September 2003 01 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 10 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 21 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 27 September 2009
AA - Annual Accounts 24 June 2009
CERTNM - Change of name certificate 06 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 05 October 2006
363a - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
225 - Change of Accounting Reference Date 07 September 2004
395 - Particulars of a mortgage or charge 15 April 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.