UKBizDB.co.uk

CARIBBEAN TOURISM ORGANISATION UK AND EUROPE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caribbean Tourism Organisation Uk And Europe. The company was founded 22 years ago and was given the registration number 04322568. The firm's registered office is in LONDON. You can find them at 43 Manchester Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CARIBBEAN TOURISM ORGANISATION UK AND EUROPE
Company Number:04322568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:43 Manchester Street, London, W1U 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
263, Tottenham Court Road, London, England, W1T 7LA

Director30 April 2015Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director29 April 2020Active
Suite 243, North London Business Park, Oakleigh Road South, London, England, N11 1GN

Director25 April 2018Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director03 May 2012Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director25 April 2018Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director18 September 2020Active
210, New Kings Road, London, England, SW6 4NZ

Director25 April 2018Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director23 May 2014Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director29 April 2020Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director17 February 2023Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director17 February 2023Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director17 February 2023Active
46a, Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary14 November 2001Active
31, Rusper Close, Stanmore, HA7 4QD

Director16 May 2010Active
31 Rusper Close, Stanmore, HA7 4QD

Director01 May 2002Active
Kennel Cottage, Blackdown, Haslemere, GU27 3BS

Director19 November 2001Active
7a, Crealock Street, London, SW18 2BS

Director16 May 2009Active
Flat 4d Castle Hill Parade, The Avenue, London, W13 8JP

Director21 April 2005Active
63 Limes Road, Croydon, CR0 2HF

Director19 November 2001Active
2 Blackhorse Way, Horsham, RH12 1NN

Director26 April 2007Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director04 May 2017Active
43, Manchester Street, London, W1U 7LP

Director23 May 2014Active
1, The Link, York, YO10 4LB

Director16 May 2010Active
10, Kensington Court, London, England, W8 5DL

Director03 May 2012Active
1, Collingham Gardens, London, Uk, SW5 0HW

Director05 May 2011Active
43, Manchester Street, London, W1U 7LP

Director23 May 2014Active
77, Upper Ground, London, Great Britain, SE1 9NZ

Director18 May 2006Active
The Galleria, Station Road, Crawley, England, RH10 1WW

Director01 June 2013Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director11 November 2020Active
78 Milbourne Lane, Esher, KT10 9EA

Director21 April 2005Active
37, Middlefields, Ruscombe, Reading, England, RG10 9DG

Director05 May 2011Active
72, Chamberlayne Road, London, England, NW10 3JJ

Director25 April 2018Active
24, Cobden Road, London, England, SE25 5NX

Director18 May 2006Active
Mandaley, Nine Mile Ride, Wokingham, RG40 3DY

Director29 May 2003Active
45, Crawford Place, London, W1H 4LP

Director03 May 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.