TANZANIA ODYSSEY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 1HL

Company number 03858540
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 5 THE MEWS, 6 PUTNEY COMMON, LONDON, SW15 1HL
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Edward Arthur Archdale as a director on 14 December 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of TANZANIA ODYSSEY LIMITED are www.tanzaniaodyssey.co.uk, and www.tanzania-odyssey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.1 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanzania Odyssey Limited is a Private Limited Company. The company registration number is 03858540. Tanzania Odyssey Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Tanzania Odyssey Limited is 5 The Mews 6 Putney Common London Sw15 1hl. . HARRIS, Marc is a Secretary of the company. ARCHDALE, Edward Arthur is a Director of the company. HARRIS, Annabel Charlotte is a Director of the company. HARRIS, Marc Dudley is a Director of the company. Secretary HARRIS, Annabel has been resigned. Secretary HARRIS, Marc has been resigned. Secretary OGILVIE, Charles Macaulay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Annabel has been resigned. Director ROLFE, Mark has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
HARRIS, Marc
Appointed Date: 25 November 2012

Director
ARCHDALE, Edward Arthur
Appointed Date: 14 December 2016
40 years old

Director
HARRIS, Annabel Charlotte
Appointed Date: 22 February 2010
53 years old

Director
HARRIS, Marc Dudley
Appointed Date: 07 August 2000
59 years old

Resigned Directors

Secretary
HARRIS, Annabel
Resigned: 25 November 2012
Appointed Date: 08 August 2000

Secretary
HARRIS, Marc
Resigned: 07 August 2000
Appointed Date: 10 December 1999

Secretary
OGILVIE, Charles Macaulay
Resigned: 10 December 1999
Appointed Date: 13 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

Director
HARRIS, Annabel
Resigned: 08 August 2000
Appointed Date: 13 October 1999
53 years old

Director
ROLFE, Mark
Resigned: 22 February 2010
Appointed Date: 06 December 2004
52 years old

Persons With Significant Control

Mr Marc Dudley Harris
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TANZANIA ODYSSEY LIMITED Events

14 Dec 2016
Appointment of Mr Edward Arthur Archdale as a director on 14 December 2016
08 Dec 2016
Accounts for a small company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Sep 2016
Registration of charge 038585400004, created on 12 September 2016
06 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 57 more events
18 Oct 1999
Secretary resigned
15 Oct 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/99

13 Oct 1999
Incorporation

TANZANIA ODYSSEY LIMITED Charges

12 September 2016
Charge code 0385 8540 0004
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 March 2011
Charge of deposit
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £200,000 and all amounts in the future…
3 November 2005
Rent deposit deed
Delivered: 21 November 2005
Status: Outstanding
Persons entitled: Namulas Pension Trustees Limited
Description: The sum standing to the credit of the deposit account. See…
23 September 2005
Charge of deposit
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £152,250 credited to account…