CLASSIC TOURS LIMITED
LONDON TRAVEL PERSPECTIVES LIMITED

Hellopages » Greater London » Barnet » NW11 7TH

Company number 02779794
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address PEARL HOUSE 1ST FLOOR, 746 FINCHLEY ROAD, LONDON, NW11 7TH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Satisfaction of charge 027797940002 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLASSIC TOURS LIMITED are www.classictours.co.uk, and www.classic-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Tours Limited is a Private Limited Company. The company registration number is 02779794. Classic Tours Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Classic Tours Limited is Pearl House 1st Floor 746 Finchley Road London Nw11 7th. . KRAMER, Gavin Simon is a Director of the company. Secretary BLASS, Linda has been resigned. Secretary HAASE, Linda has been resigned. Secretary REICH, Allon Joshua has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LAZARUS, Michael Joseph has been resigned. Director REICH, Erich has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
KRAMER, Gavin Simon
Appointed Date: 31 October 2014
58 years old

Resigned Directors

Secretary
BLASS, Linda
Resigned: 09 March 2005
Appointed Date: 03 January 1995

Secretary
HAASE, Linda
Resigned: 31 October 2014
Appointed Date: 09 March 2005

Secretary
REICH, Allon Joshua
Resigned: 03 January 1995
Appointed Date: 25 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1993
Appointed Date: 15 January 1993

Director
LAZARUS, Michael Joseph
Resigned: 31 October 2014
Appointed Date: 25 January 1993
91 years old

Director
REICH, Erich
Resigned: 31 October 2014
Appointed Date: 05 January 1995
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1993
Appointed Date: 15 January 1993

Persons With Significant Control

Mr Gavin Simon Kramer
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Tanglin House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLASSIC TOURS LIMITED Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
14 Oct 2016
Satisfaction of charge 027797940002 in full
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 30,000

21 Jan 2016
Director's details changed for Mr Gavin Simon Kramer on 18 November 2014
...
... and 77 more events
16 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1993
Registered office changed on 09/02/93 from: classic house 174-180 old street london EC1V 9BP

02 Feb 1993
Company name changed canarycell LIMITED\certificate issued on 03/02/93

01 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jan 1993
Incorporation

CLASSIC TOURS LIMITED Charges

30 January 2014
Charge code 0277 9794 0002
Delivered: 1 February 2014
Status: Satisfied on 14 October 2016
Persons entitled: International Insurance Company of Hannover PLC
Description: Notification of addition to or amendment of charge…
24 September 1997
Charge over credit balances
Delivered: 10 October 1997
Status: Satisfied on 25 October 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £18,737 together with interest accrued now or to…