VISIT LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVISIT LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00761149
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VISIT LONDON LIMITED?

    • (9305) /

    Where is VISIT LONDON LIMITED located?

    Registered Office Address
    c/o CORK GULLY LLP
    52 Brook Street
    W1K 5DS London
    Undeliverable Registered Office AddressNo

    What were the previous names of VISIT LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON TOURIST BOARD LIMITEDMay 16, 1963May 16, 1963

    What are the latest accounts for VISIT LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for VISIT LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 14, 2016

    12 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Sep 14, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2014

    9 pages4.68

    Termination of appointment of Grant Hearn as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Sep 14, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2012

    9 pages4.68

    Director's details changed for Tamara Ingram on Sep 19, 2003

    1 pagesCH01

    Administrator's progress report to Sep 13, 2011

    24 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    23 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Registered office address changed from * 6Th Floor 2 More London Riverside London SE1 2RR* on Jun 08, 2011

    2 pagesAD01

    Statement of affairs with form 2.14B

    13 pages2.16B

    Statement of administrator's proposal

    33 pages2.17B

    Termination of appointment of Martin Singfield as a director

    1 pagesTM01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 20, 2010 no member list

    14 pagesAR01

    Full accounts made up to Mar 31, 2010

    21 pagesAA

    Termination of appointment of Mark Taylor as a director

    1 pagesTM01

    Appointment of Ms Sally Lynne Chatterjee as a director

    2 pagesAP01

    Termination of appointment of Jamie Buchan as a director

    1 pagesTM01

    Director's details changed for Martin John Singfield on Jun 14, 2010

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Amend mems 16/11/2009
    RES13

    Who are the officers of VISIT LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    BECKWITH, Gary Mervyn William
    Folly House
    1 Folly Wall
    E14 3YH Isle Of Dogs
    London
    Director
    Folly House
    1 Folly Wall
    E14 3YH Isle Of Dogs
    London
    EnglandBritishDirector40225140001
    CHATTERJEE, Sally Lynne
    2 More London Riverside
    SE1 2RR London
    6th Floor
    Director
    2 More London Riverside
    SE1 2RR London
    6th Floor
    United KingdomBritishCeo113015260001
    DAWE, Sandra
    58 Sussex Street
    Pimlico
    SW1V 4RG London
    Director
    58 Sussex Street
    Pimlico
    SW1V 4RG London
    EnglandBritishDirector53142130001
    INGRAM, Tamara
    Highbury Place
    N5 1QZ London
    Middle House 12
    Uk
    Director
    Highbury Place
    N5 1QZ London
    Middle House 12
    Uk
    United KingdomBritishChairman & Chief Executive76558150002
    JAMES, Paul Walter
    32 Meadvale Road
    Ealing
    W5 1NP London
    Director
    32 Meadvale Road
    Ealing
    W5 1NP London
    EnglandBritishCommercial Manager93136030001
    JONES, Denise
    196 Cable Street
    E1 0BL London
    Director
    196 Cable Street
    E1 0BL London
    EnglandBritishBookseller12700630001
    JONES, Raymond Anthony Patrick
    3 Roundhills View
    Glatton
    PE28 5RB Huntingdon
    Cambridgeshire
    Director
    3 Roundhills View
    Glatton
    PE28 5RB Huntingdon
    Cambridgeshire
    EnglandBritishCompany Director60728450001
    RITTERBAND, Daniel James
    North Block
    County Hall Belvedere Road
    SE1 7GF London
    Flat 263
    England
    Director
    North Block
    County Hall Belvedere Road
    SE1 7GF London
    Flat 263
    England
    United KingdomBritishMarketing Director130125340001
    TOWNSEND, Christopher Peter
    21 Ernle Road
    West Wimbledon
    SW20 0HH London
    Director
    21 Ernle Road
    West Wimbledon
    SW20 0HH London
    EnglandBritishDirector Of Group Marketing93831960001
    TUCKER, Simon
    89 Merton Hall Road
    SW19 3PX London
    Director
    89 Merton Hall Road
    SW19 3PX London
    BritishAccountant97915680001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    ABRAMS, Kingsley, Councillor
    38 Veals Mead
    Mitcham
    CR4 3SB London
    Director
    38 Veals Mead
    Mitcham
    CR4 3SB London
    BritishDirector Nemo Arts Centre54841120001
    BAMSEY, John Anthony
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    Director
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    EnglandBritishHotelier130102260001
    BARTLETT, Timothy Conn
    56 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    Director
    56 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    BritishChief Executive47811380001
    BATTS, David Nicholas
    Muirfield Lodge 30 Burkes Road
    HP9 1PF Beaconsfield
    Buckinghamshire
    Director
    Muirfield Lodge 30 Burkes Road
    HP9 1PF Beaconsfield
    Buckinghamshire
    BritishCompany Director34911710002
    BAUM, Harry
    44 Inner Park Road
    SW19 6DD London
    Director
    44 Inner Park Road
    SW19 6DD London
    BritishChairman & Managing Director1316320001
    BEETON, David Christopher
    5 Moreton Terrace Mews South
    SW1V 2NU London
    Director
    5 Moreton Terrace Mews South
    SW1V 2NU London
    BritishChief Executive69211470001
    BIDWELL, Hugh Charles Philip, Sir
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    Director
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    BritishCompany Director58932210001
    BIDWELL, James Richard Philip
    6th Floor
    2 More London Riverside
    SE1 2RR London
    Director
    6th Floor
    2 More London Riverside
    SE1 2RR London
    BritishChief Executive77228000003
    BUCHAN, Jamie
    Winkworth Grange
    Hascombe Road
    GU8 4AD Godalming
    Surrey
    Director
    Winkworth Grange
    Hascombe Road
    GU8 4AD Godalming
    Surrey
    BritishCheif Executive Officer79789440001
    BURKE, Michael Ian
    24 Talbot Road
    Highgate
    N6 4QR London
    Director
    24 Talbot Road
    Highgate
    N6 4QR London
    BritishCompany Director58500900003
    CAMPBELL, David Lachlan
    GU28
    Director
    GU28
    EnglandBritishChief Executive58507320001
    CARDNELL, Peter Edwin
    Start Point 9 Falmouth Close
    GU15 1EA Camberley
    Surrey
    Director
    Start Point 9 Falmouth Close
    GU15 1EA Camberley
    Surrey
    BritishManaging Director47770550001
    CHANDARANA, Raj, Cllr
    19i Frant Road
    Thornton Heath
    CR7 7JY Croydon
    Surrey
    Director
    19i Frant Road
    Thornton Heath
    CR7 7JY Croydon
    Surrey
    BritishPolitician80247910001
    CLARK, Colin Graham Ernest
    4 Dora Road
    SW19 7HH London
    Director
    4 Dora Road
    SW19 7HH London
    BritishBoard Secretary English Tourist Board42950920001
    COHEN, Norman Victor
    11 Clifton Avenue
    Finchley
    N3 1BN London
    Director
    11 Clifton Avenue
    Finchley
    N3 1BN London
    BritishCompany Director8614930001
    COTTON, Vanessa
    39 Merthyr Terrace
    Barnes
    SW13 9DL London
    Director
    39 Merthyr Terrace
    Barnes
    SW13 9DL London
    BritishManaging Director37356270004
    CROSS, Nicholas John
    206 Camberwell Grove
    SE5 8RJ London
    Director
    206 Camberwell Grove
    SE5 8RJ London
    United KingdomBritishMarketing Director49425870002
    DEAR, Derek Edward
    14 Edge Street
    W8 7PN London
    Director
    14 Edge Street
    W8 7PN London
    BritishMarketing Executive17458430002
    DEAR, Susan Barbara
    The Old Oxyard
    SN8 4JA Oare
    Wiltshire
    Director
    The Old Oxyard
    SN8 4JA Oare
    Wiltshire
    BritishDirector Of Advertising111403600001
    EAST, John Anthony
    Dell Cottage Forest Drive
    Kingswood
    KT20 6LN Tadworth
    Surrey
    Director
    Dell Cottage Forest Drive
    Kingswood
    KT20 6LN Tadworth
    Surrey
    United KingdomBritishChief Executive50315250005
    EDWARDS, Michael Ronald, Dr
    59 Surrenden Road
    BN1 6PQ Brighton
    East Sussex
    Director
    59 Surrenden Road
    BN1 6PQ Brighton
    East Sussex
    EnglandBritishCo Vice-President49630240001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritishDirector59710260001
    ELLERTON, Geoffrey Robert
    Mornington Maybourne Rise
    Mayford
    GU22 0SH Woking
    Surrey
    Director
    Mornington Maybourne Rise
    Mayford
    GU22 0SH Woking
    Surrey
    BritishHead Of Communications42850700001

    Does VISIT LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 14, 2004
    Delivered On Apr 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £339,504.50 an interest bearing account in the name of the tenant and specifically designated "level 6 2ML deposit account" the amount from time to time standing to the credit of the deposit account and all interest credited to the deposit account.
    Persons Entitled
    • London Bridge Holdings Limited
    Transactions
    • Apr 21, 2004Registration of a charge (395)

    Does VISIT LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2011Administration started
    Sep 15, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Joanne Elizabeth Milner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    Stephen Robert Leslie Cork
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    2
    DateType
    Sep 15, 2011Commencement of winding up
    Feb 25, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    Joanne Elizabeth Milner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0