About

Registered Number: 05034988
Date of Incorporation: 05/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Suite 6f Gatwick House, Peeks Brook Lane, Horley, Surrey, RH6 9ST

 

Tourvest Duty Free (UK) Ltd was founded on 05 February 2004, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 15 directors listed as Jones, Clive, Delaney, Margaret, Southern Cross Export Management Limited, Delaney, Margaret, Els, Paul Johannes, Fouche, Kevin Mark, Grimsley, Selwyn John, Hartshorne, Maurice Errol, Hay, Ian William Charles, Knibbs, Patrick John, Lilly, Malcolm Edward, Marais, Sarel Johannes Lodewicus, Rose, John Philip, Van Der Schyff, Marlize Jacomina, Von Gottberg, Bernd Johannes for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Clive 16 May 2014 - 1
DELANEY, Margaret 16 May 2014 30 September 2019 1
ELS, Paul Johannes 05 February 2004 23 February 2007 1
FOUCHE, Kevin Mark 01 March 2005 31 August 2007 1
GRIMSLEY, Selwyn John 15 August 2007 31 October 2013 1
HARTSHORNE, Maurice Errol 05 February 2004 30 November 2005 1
HAY, Ian William Charles 01 August 2004 31 August 2007 1
KNIBBS, Patrick John 05 February 2004 16 May 2014 1
LILLY, Malcolm Edward 05 February 2004 31 December 2007 1
MARAIS, Sarel Johannes Lodewicus 05 February 2004 01 December 2005 1
ROSE, John Philip 01 October 2007 27 June 2008 1
VAN DER SCHYFF, Marlize Jacomina 16 May 2014 22 October 2015 1
VON GOTTBERG, Bernd Johannes 17 August 2011 14 February 2014 1
Secretary Name Appointed Resigned Total Appointments
DELANEY, Margaret 16 May 2014 16 September 2019 1
SOUTHERN CROSS EXPORT MANAGEMENT LIMITED 05 February 2004 16 May 2014 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 17 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 18 February 2019
AAMD - Amended Accounts 29 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 13 February 2018
CH01 - Change of particulars for director 13 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AP03 - Appointment of secretary 22 May 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AR01 - Annual Return 01 March 2012
CH04 - Change of particulars for corporate secretary 01 March 2012
AD01 - Change of registered office address 27 February 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 17 August 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
AD01 - Change of registered office address 16 February 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 16 April 2009
RESOLUTIONS - N/A 19 December 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
225 - Change of Accounting Reference Date 12 June 2008
225 - Change of Accounting Reference Date 02 May 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 05 January 2007
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
CERTNM - Change of name certificate 20 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
225 - Change of Accounting Reference Date 16 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 October 2011 Fully Satisfied

N/A

Deed creating a floating charge 12 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.