Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOURVEST DESTINATION MANAGEMENT UK LIMITED
Company Information for

TOURVEST DESTINATION MANAGEMENT UK LIMITED

Lynton House, 7-12 Tavistock Square, London, WC1H 9LT,
Company Registration Number
03555561
Private Limited Company
Active

Company Overview

About Tourvest Destination Management Uk Ltd
TOURVEST DESTINATION MANAGEMENT UK LIMITED was founded on 1998-04-30 and has its registered office in London. The organisation's status is listed as "Active". Tourvest Destination Management Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOURVEST DESTINATION MANAGEMENT UK LIMITED
 
Legal Registered Office
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Other companies in N20
 
Previous Names
ALAN KOTZ ASSOCIATES LIMITED07/09/2017
Filing Information
Company Number 03555561
Company ID Number 03555561
Date formed 1998-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts SMALL
Last Datalog update: 2024-05-07 11:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOURVEST DESTINATION MANAGEMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOURVEST DESTINATION MANAGEMENT UK LIMITED
The following companies were found which have the same name as TOURVEST DESTINATION MANAGEMENT UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOURVEST DESTINATION MANAGEMENT UK ( INTERNATIONAL ) LIMITED Lynton House 7-12 Tavistock Square London WC1H 9LT Active - Proposal to Strike off Company formed on the 2002-07-31

Company Officers of TOURVEST DESTINATION MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL TALBOT
Company Secretary 2016-09-01
DAVID YITZHAK MINCER
Director 2015-09-01
DANIEL TALBOT
Director 2014-04-28
MARTIN WIEST
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GRAHAM KOTZ
Director 1998-04-30 2017-09-01
ELLIS DAVID ROSEN
Company Secretary 2015-08-31 2016-08-31
JANE GEDDES KOTZ
Company Secretary 1998-04-30 2015-08-31
PHILIP BOURDIN
Director 2014-04-28 2015-08-31
JANE GEDDES KOTZ
Director 1998-04-30 2015-08-31
MATTHEW DOMINIC HOLDEN
Director 2005-06-01 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID YITZHAK MINCER TOURVEST DESTINATION MANAGEMENT UK ( INTERNATIONAL ) LIMITED Director 2015-09-01 CURRENT 2002-07-31 Active - Proposal to Strike off
DANIEL TALBOT TOURVEST DESTINATION MANAGEMENT UK ( INTERNATIONAL ) LIMITED Director 2014-04-06 CURRENT 2002-07-31 Active - Proposal to Strike off
MARTIN WIEST TOURVEST DESTINATION MANAGEMENT UK ( INTERNATIONAL ) LIMITED Director 2013-11-12 CURRENT 2002-07-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Director's details changed for Mr Martin Wiest on 2024-04-22
2024-05-07Director's details changed for Mr Bryan Coetzee on 2024-04-22
2024-05-07Director's details changed for Mr Martin Wiest on 2024-04-22
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-12-11SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-04Director's details changed for Mr Martin Wiest on 2022-02-04
2022-02-04DIRECTOR APPOINTED MR MATTHEW BRETT NICHOLLS
2022-02-04AP01DIRECTOR APPOINTED MR MATTHEW BRETT NICHOLLS
2022-02-04CH01Director's details changed for Mr Martin Wiest on 2022-02-04
2022-01-25APPOINTMENT TERMINATED, DIRECTOR DAVID YITZHAK MINCER
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YITZHAK MINCER
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALBOT
2021-04-26TM02Termination of appointment of Daniel Talbot on 2021-04-26
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-05-22AP01DIRECTOR APPOINTED MR. BRYAN COETZEE
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-18CH01Director's details changed for Mr Daniel Talbot on 2018-05-05
2018-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL TALBOT on 2018-05-05
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-07RES15CHANGE OF COMPANY NAME 07/09/17
2017-09-07CERTNMCOMPANY NAME CHANGED ALAN KOTZ ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/09/17
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM KOTZ
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2017-04-09CH01Director's details changed for Mr Daniel Talbot on 2017-04-06
2017-01-31AP03Appointment of Mr Daniel Talbot as company secretary on 2016-09-01
2017-01-31TM02Termination of appointment of Ellis David Rosen on 2016-08-31
2016-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0130/04/16 FULL LIST
2016-05-27AR0130/04/16 FULL LIST
2015-12-07AP01DIRECTOR APPOINTED DAVID YITZHAK MINCER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE KOTZ
2015-12-07AP03Appointment of Ellis David Rosen as company secretary on 2015-08-31
2015-12-07TM02Termination of appointment of Jane Geddes Kotz on 2015-08-31
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOURDIN
2015-08-11MISCSection 519
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0130/04/14 FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR DANIEL TALBOT
2014-05-15AP01DIRECTOR APPOINTED MR PHILIP BOURDIN
2014-05-15AP01DIRECTOR APPOINTED MR MARTIN WIEST
2014-04-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-08AA01PREVEXT FROM 31/07/2013 TO 31/08/2013
2013-06-24AR0130/04/13 FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GEDDES KOTZ / 31/12/2012
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM KOTZ / 31/12/2012
2013-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / JANE GEDDES KOTZ / 03/05/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GEDDES KOTZ / 03/05/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM KOTZ / 03/05/2013
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 23 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE UNITED KINGDOM
2012-12-12AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK FARM HOUSE DUCKS HILL ROAD NORTHWOOD MIDDLESEX HA6 2NP
2012-05-03AR0130/04/12 FULL LIST
2012-03-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-03AR0130/04/11 FULL LIST
2011-04-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-30AR0130/04/10 FULL LIST
2010-01-25AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-21288bDIRECTOR RESIGNED
2007-06-26363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-04363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-08225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06
2005-10-27363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-0388(2)RAD 30/06/05--------- £ SI 18@1=18 £ IC 2/20
2005-06-22288aNEW DIRECTOR APPOINTED
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 20-22 HIGH STREET PINNER MIDDLESEX HA5 5PW
2004-07-26363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-23363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-06363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-10-26363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-10-26ELRESS386 DISP APP AUDS 23/03/01
2001-10-26ELRESS366A DISP HOLDING AGM 23/03/01
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-13244DELIVERY EXT'D 3 MTH 31/01/00
2000-08-11ELRESS366A DISP HOLDING AGM 01/04/00
2000-08-11ELRESS252 DISP LAYING ACC 01/04/00
2000-08-11SRES03EXEMPTION FROM APPOINTING AUDITORS 01/04/00
2000-06-26363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-05-26287REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 8 BAKER STREET LONDON W1M 1DA
1999-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-05-21SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/99
1999-05-20225ACC. REF. DATE SHORTENED FROM 29/10/99 TO 31/01/99
1999-05-14363aRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-03-22225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 29/10/99
1998-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to TOURVEST DESTINATION MANAGEMENT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOURVEST DESTINATION MANAGEMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOURVEST DESTINATION MANAGEMENT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2021-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOURVEST DESTINATION MANAGEMENT UK LIMITED

Intangible Assets
Patents
We have not found any records of TOURVEST DESTINATION MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOURVEST DESTINATION MANAGEMENT UK LIMITED
Trademarks
We have not found any records of TOURVEST DESTINATION MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOURVEST DESTINATION MANAGEMENT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as TOURVEST DESTINATION MANAGEMENT UK LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where TOURVEST DESTINATION MANAGEMENT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOURVEST DESTINATION MANAGEMENT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOURVEST DESTINATION MANAGEMENT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.