CARIBTOURS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4NZ

Company number 01402297
Status Active
Incorporation Date 28 November 1978
Company Type Private Limited Company
Address THE POINT FOURTH FLOOR, 210 NEW KINGS ROAD, LONDON, SW6 4NZ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of CARIBTOURS LIMITED are www.caribtours.co.uk, and www.caribtours.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Caribtours Limited is a Private Limited Company. The company registration number is 01402297. Caribtours Limited has been working since 28 November 1978. The present status of the company is Active. The registered address of Caribtours Limited is The Point Fourth Floor 210 New Kings Road London Sw6 4nz. . BRUNSKILL, Gloria Valerie is a Secretary of the company. BRUNSKILL, Gloria Valerie is a Director of the company. BRUNSKILL, Norman is a Director of the company. CLEARY, Paul is a Director of the company. Secretary SAHADEVAN, Murugasu has been resigned. Director EDWARDS, Helen Clare has been resigned. Director LEECH, Catherine Ruth has been resigned. Director NOWIKOW, Mark has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
BRUNSKILL, Gloria Valerie
Appointed Date: 03 April 2006

Director

Director
BRUNSKILL, Norman

87 years old

Director
CLEARY, Paul
Appointed Date: 01 March 2005
57 years old

Resigned Directors

Secretary
SAHADEVAN, Murugasu
Resigned: 20 January 2006

Director
EDWARDS, Helen Clare
Resigned: 10 April 1999
Appointed Date: 04 April 1992
67 years old

Director
LEECH, Catherine Ruth
Resigned: 22 February 2005
Appointed Date: 01 June 1999
66 years old

Director
NOWIKOW, Mark
Resigned: 30 September 2015
Appointed Date: 01 October 2009
69 years old

Persons With Significant Control

Mr Norman Brunskill
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

CARIBTOURS LIMITED Events

08 May 2017
Confirmation statement made on 3 April 2017 with updates
09 Feb 2017
Full accounts made up to 30 September 2016
17 Jun 2016
Full accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000

12 Apr 2016
Director's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016
...
... and 101 more events
21 Sep 1987
Return made up to 02/02/87; full list of members

12 Aug 1987
Secretary resigned;new secretary appointed

12 Aug 1987
Full accounts made up to 30 September 1986

31 May 1979
Company name changed\certificate issued on 31/05/79
28 Nov 1978
Incorporation

CARIBTOURS LIMITED Charges

14 June 2011
Deed of charge over credit balances
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 March 2007
Charge of deposit
Delivered: 13 March 2007
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 April 2003
Charge of deposit
Delivered: 28 April 2003
Status: Satisfied on 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
20 March 1996
Charge of deposit
Delivered: 26 March 1996
Status: Satisfied on 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums now and in the future credited to account number…
1 September 1994
Charge of debt
Delivered: 8 September 1994
Status: Satisfied on 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum £100000 due from the royal bank of scotland…
5 May 1994
Charge of debt
Delivered: 19 May 1994
Status: Satisfied on 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £50000 due from the bank to the company inc: all…