ANDERSON TOURS LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT3 3AJ

Company number 02734289
Status Active
Incorporation Date 24 July 1992
Company Type Private Limited Company
Address 9 CARLTON ROAD, NEW MALDEN, SURREY, KT3 3AJ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 027342890007, created on 9 September 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of ANDERSON TOURS LIMITED are www.andersontours.co.uk, and www.anderson-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Anderson Tours Limited is a Private Limited Company. The company registration number is 02734289. Anderson Tours Limited has been working since 24 July 1992. The present status of the company is Active. The registered address of Anderson Tours Limited is 9 Carlton Road New Malden Surrey Kt3 3aj. . GRAY, Hannah Jo Anne is a Secretary of the company. ANDERSON, Mark Stephen is a Director of the company. Secretary ANDERSON, Sarah Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICOL, Sandra has been resigned. Director O'DONNELL, Robert has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
GRAY, Hannah Jo Anne
Appointed Date: 22 August 2001

Director
ANDERSON, Mark Stephen
Appointed Date: 08 September 1992
63 years old

Resigned Directors

Secretary
ANDERSON, Sarah Anne
Resigned: 22 August 2001
Appointed Date: 08 September 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Director
NICOL, Sandra
Resigned: 05 July 1996
Appointed Date: 24 July 1992
61 years old

Director
O'DONNELL, Robert
Resigned: 03 October 1997
Appointed Date: 25 October 1996
60 years old

ANDERSON TOURS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Registration of charge 027342890007, created on 9 September 2016
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

12 Apr 2016
Accounts for a small company made up to 30 June 2015
11 Feb 2016
Registration of charge 027342890006, created on 28 January 2016
...
... and 66 more events
14 Feb 1993
Ad 08/09/92--------- £ si 98@1=98 £ ic 2/100

10 Aug 1992
Registered office changed on 10/08/92 from: 84 temple chambers temple ave london EC4Y ohp

10 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1992
New director appointed

24 Jul 1992
Incorporation

ANDERSON TOURS LIMITED Charges

9 September 2016
Charge code 0273 4289 0007
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 January 2016
Charge code 0273 4289 0006
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 April 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 23RD august 2001
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 February 2004
Deposit agreement to secure own liabilities
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 July 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 23/08/01
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 September 2002
Rent deposit deed
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: Messrs R, S, D & P Blausten
Description: Rent deposit in sum of £6,712 held by the landlords…
23 August 2001
Debenture
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…