About

Registered Number: 00395623
Date of Incorporation: 25/05/1945 (79 years ago)
Company Status: Active
Registered Address: Touristik House, One Dorking Office Park, Dorking, Surrey, RH4 1HJ,

 

Established in 1945, Der Touristik Uk Ltd have registered office in Dorking, Surrey, it's status at Companies House is "Active". This company has 12 directors listed as Quinlisk, Matthew John, Schnabel, Boris, Hartmann, Soren, Heiniger, Kurt, Loeffel, Conrad, Maag, Hermann, Meier, Armin, Meier, Peter, Millard, Roderic Derek, Oes, Peter, Peyer, Thomas, Vase Larsen, Leif at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNABEL, Boris 17 October 2017 - 1
HARTMANN, Soren 11 September 2015 17 October 2017 1
HEINIGER, Kurt N/A 31 July 1996 1
LOEFFEL, Conrad N/A 03 April 1995 1
MAAG, Hermann 03 April 1995 05 January 1996 1
MEIER, Armin 30 June 2005 31 December 2007 1
MEIER, Peter 01 December 2010 11 September 2015 1
MILLARD, Roderic Derek N/A 31 July 1993 1
OES, Peter N/A 31 December 1994 1
PEYER, Thomas 30 April 2015 11 September 2015 1
VASE LARSEN, Leif 01 July 2010 21 March 2013 1
Secretary Name Appointed Resigned Total Appointments
QUINLISK, Matthew John 20 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 22 October 2018
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 02 March 2018
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 29 September 2017
RESOLUTIONS - N/A 30 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 11 November 2015
MR04 - N/A 15 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP03 - Appointment of secretary 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 September 2013
MR04 - N/A 27 April 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 24 November 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 06 January 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 20 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 11 December 2007
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363a - Annual Return 01 December 2006
MEM/ARTS - N/A 15 November 2006
AA - Annual Accounts 13 November 2006
363a - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 06 May 2005
AAMD - Amended Accounts 19 January 2005
AA - Annual Accounts 19 October 2004
AUD - Auditor's letter of resignation 24 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 07 October 2003
395 - Particulars of a mortgage or charge 20 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 11 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 27 April 1997
288 - N/A 18 August 1996
AA - Annual Accounts 12 August 1996
363s - Annual Return 14 May 1996
288 - N/A 12 February 1996
RESOLUTIONS - N/A 20 December 1995
MEM/ARTS - N/A 20 December 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 24 April 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
288 - N/A 12 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 06 May 1994
288 - N/A 16 August 1993
363s - Annual Return 22 April 1993
363(288) - N/A 22 April 1993
AA - Annual Accounts 07 April 1993
395 - Particulars of a mortgage or charge 27 January 1993
395 - Particulars of a mortgage or charge 22 January 1993
363s - Annual Return 24 April 1992
AA - Annual Accounts 24 April 1992
363(353) - N/A 24 April 1992
363(190) - N/A 24 April 1992
363(288) - N/A 24 April 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 24 April 1991
395 - Particulars of a mortgage or charge 11 September 1990
AA - Annual Accounts 06 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
288 - N/A 26 July 1990
RESOLUTIONS - N/A 16 July 1990
123 - Notice of increase in nominal capital 16 July 1990
363 - Annual Return 11 May 1990
288 - N/A 27 April 1990
288 - N/A 27 April 1990
288 - N/A 16 November 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 22 July 1988
288 - N/A 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 22 July 1988
288 - N/A 23 December 1987
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 14 August 1986
AA - Annual Accounts 18 October 1985
AA - Annual Accounts 04 October 1984
AA - Annual Accounts 02 November 1983
AA - Annual Accounts 29 May 1982
AA - Annual Accounts 31 July 1981
AA - Annual Accounts 03 June 1980
AA - Annual Accounts 19 May 1979
AA - Annual Accounts 01 June 1978
AA - Annual Accounts 13 May 1977
AA - Annual Accounts 25 May 1976
CERTNM - Change of name certificate 01 July 1973
CERTNM - Change of name certificate 12 July 1965
MISC - Miscellaneous document 25 May 1945
NEWINC - New incorporation documents 25 May 1945

Mortgages & Charges

Description Date Status Charge by
Joint deed of charge and reimbursement-fixed charge 01 October 2010 Fully Satisfied

N/A

Security agreement 18 March 2008 Fully Satisfied

N/A

Charge of deposit 18 September 2003 Outstanding

N/A

Charge and set off agreement 08 January 1993 Fully Satisfied

N/A

Legal charge 08 January 1993 Fully Satisfied

N/A

Charge over deposit account 31 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.