Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOUR PARTNER GROUP UK LTD
Company Information for

TOUR PARTNER GROUP UK LTD

HYGEIA BUILDING 5TH FLOOR, 66-68 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE,
Company Registration Number
03167548
Private Limited Company
Active

Company Overview

About Tour Partner Group Uk Ltd
TOUR PARTNER GROUP UK LTD was founded on 1996-03-04 and has its registered office in Harrow. The organisation's status is listed as "Active". Tour Partner Group Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOUR PARTNER GROUP UK LTD
 
Legal Registered Office
HYGEIA BUILDING 5TH FLOOR
66-68 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BE
Other companies in HA1
 
Previous Names
HOTELS AND MORE LIMITED21/02/2020
Filing Information
Company Number 03167548
Company ID Number 03167548
Date formed 1996-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB227041636  
Last Datalog update: 2024-03-07 12:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOUR PARTNER GROUP UK LTD
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.

Company Officers of TOUR PARTNER GROUP UK LTD

Current Directors
Officer Role Date Appointed
MARK PHAROAH
Company Secretary 2017-10-30
PAUL JOHN MAINE
Director 2017-10-30
MARK PHAROAH
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN FRIEDERIKE URBAN
Company Secretary 2006-05-05 2017-10-30
KARIN FRIEDERIKE URBAN
Director 2006-02-13 2017-10-30
HANNES WINKLER
Director 2011-02-03 2015-10-14
BERNHARD FISCHER
Director 2008-05-01 2014-05-06
RAJEEB CHOHDA
Director 2008-05-01 2011-08-01
SYLVIA JOHANNA SCHLEUTER
Director 1997-07-10 2010-12-24
WOLFRAM SCHLEUTER
Director 1996-03-19 2010-12-24
SIMON ALEXANDER ROPER
Director 1999-04-01 2007-11-14
ANDREW MARK BOND
Company Secretary 2000-06-05 2006-05-05
ANDREW MARK BOND
Director 2002-03-01 2006-05-05
EMMANUELLE JOSETTE SPRIET
Director 2005-01-05 2005-11-28
ALOIS LINTNER
Director 2000-04-01 2002-02-28
KARIN URBAN
Company Secretary 1996-03-19 2000-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-04 1996-03-19
INSTANT COMPANIES LIMITED
Nominated Director 1996-03-04 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN MAINE TOUR PARTNER GROUP INTERNATIONAL LTD Director 2017-10-30 CURRENT 2007-03-28 Active
PAUL JOHN MAINE TOUR PARTNER GROUP MIDCO LIMITED Director 2017-10-30 CURRENT 2015-10-05 Active
PAUL JOHN MAINE TOUR PARTNER GROUP LIMITED Director 2017-10-30 CURRENT 2015-10-05 Active
MARK PHAROAH TOUR PARTNER GROUP INTERNATIONAL LTD Director 2016-07-15 CURRENT 2007-03-28 Active
MARK PHAROAH TOUR PARTNER GROUP MIDCO LIMITED Director 2016-07-15 CURRENT 2015-10-05 Active
MARK PHAROAH TOUR PARTNER GROUP LIMITED Director 2016-07-15 CURRENT 2015-10-05 Active
MARK PHAROAH MLP ADVISORY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MARK PHAROAH SKY HIGH TRAMPOLINE GYMNASTICS ACADEMY Director 2013-04-02 CURRENT 2013-04-02 Active

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
2024-03-06CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-11-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-03-15DIRECTOR APPOINTED MR ALEX GRAVES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MARK PHAROAH
2023-03-15Termination of appointment of Mark Pharoah on 2023-03-15
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031675480016
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031675480015
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031675480013
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-02-21CERTNMCompany name changed hotels and more LIMITED\certificate issued on 21/02/20
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY STEPHEN MARCHANT
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-08AP01DIRECTOR APPOINTED MR GUY STEPHEN MARCHANT
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031675480011
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09AD02Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE
2018-08-09AD04Register(s) moved to registered office address Hygeia Building 5th Floor 66-68 College Road Harrow Middlesex HA1 1BE
2018-03-19PSC05Change of details for Mayfair Fox Midco Limited as a person with significant control on 2017-10-16
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031675480010
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KARIN FRIEDERIKE URBAN
2017-11-02TM02Termination of appointment of Karin Friederike Urban on 2017-10-30
2017-11-02AP01DIRECTOR APPOINTED MR PAUL JOHN MAINE
2017-11-02AP03Appointment of Mark Pharoah as company secretary on 2017-10-30
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-27AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-07-27MEM/ARTSARTICLES OF ASSOCIATION
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031675480009
2017-03-28AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 12500
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-08-31CC04Statement of company's objects
2016-07-21AP01DIRECTOR APPOINTED MARK PHAROAH
2016-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031675480008
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 12500
2016-06-24AR0104/03/16 ANNUAL RETURN FULL LIST
2016-06-24AD02SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2016-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI
2015-11-19AUDAUDITOR'S RESIGNATION
2015-11-11AUDAUDITOR'S RESIGNATION
2015-11-11RES13SECTION 197 14/10/2015
2015-11-11RES01ADOPT ARTICLES 14/10/2015
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HANNES WINKLER
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031675480007
2015-07-22AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 12500
2015-03-16AR0104/03/15 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD FISCHER
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 12500
2014-04-03AR0104/03/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNES WINKLER / 03/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN FRIEDERIKE URBAN / 03/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNES WINKLER / 03/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD FISCHER / 03/03/2014
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-19AR0104/03/13 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX
2013-01-15AD02SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-03-09AR0104/03/12 FULL LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEB CHOHDA
2011-09-26AA01CURREXT FROM 31/10/2011 TO 30/11/2011
2011-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-16AR0104/03/11 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED HANNES WINKLER
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WOLFRAM SCHLEUTER
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA SCHLEUTER
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-10AR0104/03/10 FULL LIST
2010-03-09CH01CHANGE PERSON AS DIRECTOR BERNHARD FISCHER
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / KARIN URBAN / 24/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN URBAN / 24/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFRAM SCHLEUTER / 24/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JOHANNA SCHLEUTER / 24/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEB CHOHDA / 24/02/2010
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-13AD02SAIL ADDRESS CREATED
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-01RES01ADOPT ARTICLES 17/11/2008
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / WOLFRAM SCHLEUTER / 20/03/2009
2009-03-23363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 3 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE HARROW MIDDLESEX HA1 3EX
2008-11-12RES13RE DESIGNATED SHARES 28/10/2008
2008-07-21288aDIRECTOR APPOINTED RAJEEB CHOHDA
2008-07-21288aDIRECTOR APPOINTED BERNHARD FISCHER
2008-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / WOLFRAM SCHLEUTER / 14/03/2008
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-13363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-06-04363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
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 TOUR PARTNER GROUP UK LTD 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 TOUR PARTNER GROUP UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding HSBC BANK PLC AS SECURITY AGENT
2017-07-18 Outstanding HSBC BANK PLC AS SECURITY AGENT
2016-07-19 Outstanding HSBC BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2015-10-14 Outstanding MAYFAIR EQUITY PARTNERS NOMINEES LIMITED
DEBENTURE 2009-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-02-28 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2008-02-28 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 1999-10-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-12-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-09-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 TOUR PARTNER GROUP UK LTD

Intangible Assets
Patents
We have not found any records of TOUR PARTNER GROUP UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOUR PARTNER GROUP UK LTD
Trademarks
We have not found any records of TOUR PARTNER GROUP UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUR PARTNER GROUP UK LTD. 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 TOUR PARTNER GROUP UK LTD 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 TOUR PARTNER GROUP UK LTD 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 TOUR PARTNER GROUP UK LTD 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 TOUR PARTNER GROUP UK LTD 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.