Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP DECK TOURS LIMITED
Company Information for

TOP DECK TOURS LIMITED

109 POWER ROAD, LONDON, W4 5PY,
Company Registration Number
04905253
Private Limited Company
Active

Company Overview

About Top Deck Tours Ltd
TOP DECK TOURS LIMITED was founded on 2003-09-19 and has its registered office in London. The organisation's status is listed as "Active". Top Deck Tours 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
TOP DECK TOURS LIMITED
 
Legal Registered Office
109 POWER ROAD
LONDON
W4 5PY
Other companies in W4
 
Filing Information
Company Number 04905253
Company ID Number 04905253
Date formed 2003-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB839817675  
Last Datalog update: 2024-04-06 18:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOP DECK TOURS 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 TOP DECK TOURS LIMITED
The following companies were found which have the same name as TOP DECK TOURS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOP DECK TOURS PTY LTD QLD 4006 Active Company formed on the 2004-02-10
Top Deck Tours Of Ole, Inc. Delaware Unknown
TOP DECK TOURS INC Delaware Unknown

Company Officers of TOP DECK TOURS LIMITED

Current Directors
Officer Role Date Appointed
ADAM MURRAY
Company Secretary 2014-09-08
CHRIS ADRIAN GALANTY
Director 2014-09-08
NICHOLAS JOHN LUCOCK
Director 2014-08-31
JAMES BERTRAM NATHAN
Director 2004-12-01
JANINE SALAME
Director 2016-06-17
GRAHAM FRANCIS TURNER
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BRUCE PORTER
Company Secretary 2004-12-01 2014-08-31
GEOFFREY LEONARD HARRIS
Director 2005-08-30 2014-08-31
ROBERT HOWARD MCGEARY
Director 2011-01-01 2014-08-31
RICHARD BRUCE PORTER
Director 2004-12-01 2014-08-31
GEOFFREY WILLIAM MCGEARY
Director 2005-08-30 2011-01-01
GRAEME STUBBS
Company Secretary 2003-09-19 2005-01-01
BARRY JOHN MATTERS
Director 2003-09-19 2005-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS ADRIAN GALANTY STUDENT UNIVERSE LIMITED Director 2015-12-18 CURRENT 2012-10-15 Active - Proposal to Strike off
CHRIS ADRIAN GALANTY FLIGHT CENTRE TRAVEL GROUP (EUROPEAN HOLDINGS) LTD Director 2015-10-28 CURRENT 2015-10-28 Active
CHRIS ADRIAN GALANTY TRAVEL MONEY CURRENCY EXCHANGE (UK) LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
CHRIS ADRIAN GALANTY FLIGHT CENTRE FINCH LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHRIS ADRIAN GALANTY FLIGHT CENTRE ROBIN LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHRIS ADRIAN GALANTY GAPYEAR.COM LIMITED Director 2011-08-05 CURRENT 2002-07-25 Dissolved 2017-07-18
CHRIS ADRIAN GALANTY MY ADVENTURE STORE (UK) LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2015-11-17
CHRIS ADRIAN GALANTY THE GAPYEAR COMPANY LTD Director 2010-10-08 CURRENT 1998-07-13 Active - Proposal to Strike off
CHRIS ADRIAN GALANTY BRITANNIC TRAVEL WHOLESALE LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2017-07-18
CHRIS ADRIAN GALANTY FLIGHT CENTRE (UK) WHOLESALE LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
CHRIS ADRIAN GALANTY BACK ROADS TOURING CO. LIMITED Director 2008-10-31 CURRENT 1990-02-23 Active
CHRIS ADRIAN GALANTY FLIGHT CENTRE (UK) LIMITED Director 2005-05-01 CURRENT 1994-06-09 Active
CHRIS ADRIAN GALANTY FLIGHT CENTRE MONEYWISE LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active - Proposal to Strike off
JAMES BERTRAM NATHAN BACK ROADS TOURING CO. LIMITED Director 2009-02-02 CURRENT 1990-02-23 Active
GRAHAM FRANCIS TURNER FLIGHT CENTRE FINCH LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
GRAHAM FRANCIS TURNER FLIGHT CENTRE ROBIN LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
GRAHAM FRANCIS TURNER FLIGHT CENTRE MONEYWISE LIMITED Director 2012-08-16 CURRENT 2004-05-17 Active - Proposal to Strike off
GRAHAM FRANCIS TURNER GAPYEAR.COM LIMITED Director 2011-08-05 CURRENT 2002-07-25 Dissolved 2017-07-18
GRAHAM FRANCIS TURNER THE GAPYEAR COMPANY LTD Director 2010-10-08 CURRENT 1998-07-13 Active - Proposal to Strike off
GRAHAM FRANCIS TURNER BRITANNIC TRAVEL WHOLESALE LIMITED Director 2009-04-04 CURRENT 2009-04-02 Dissolved 2017-07-18
GRAHAM FRANCIS TURNER FLIGHT CENTRE (UK) WHOLESALE LIMITED Director 2009-04-04 CURRENT 2009-04-02 Active
GRAHAM FRANCIS TURNER BRITANNIC TRAVEL LIMITED Director 2007-02-15 CURRENT 1967-10-18 Dissolved 2017-07-18
GRAHAM FRANCIS TURNER FLIGHT CENTRE (UK) LIMITED Director 1995-03-28 CURRENT 1994-06-09 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
2023-12-0924/11/23 STATEMENT OF CAPITAL GBP 100005
2023-12-09Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-22CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-06-22Amended small company accounts made up to 2022-06-30
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 30/06/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03FULL ACCOUNTS MADE UP TO 30/06/20
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049052530006
2021-03-08RES13Resolutions passed:
  • Accession deed and guarantee deed pol/company business 11/02/2021
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2021-02-25AD03Registers moved to registered inspection location of 109 Power Road London W4 5PY
2021-02-25AD02Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 109 Power Road London W4 5PY
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JANINE SALAME
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERTRAM NATHAN
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-19CH01Director's details changed for Mr Graham Francis Turner on 2018-09-18
2018-09-18CH01Director's details changed for Janine Salame on 2018-08-22
2018-01-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM 107 Power Road London W4 5PY
2017-06-09AA01Current accounting period shortened from 31/10/17 TO 30/06/17
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-15AP01DIRECTOR APPOINTED JANINE SALAME
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-17AD03Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-15AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-09AD02Register inspection address changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-10-28MEM/ARTSARTICLES OF ASSOCIATION
2014-10-28RES01ADOPT ARTICLES 28/10/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-17AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM Level 6, Ci Tower St Georges Square High Street New Malden Surrey KT3 4TE United Kingdom
2014-09-11CH01Director's details changed for Mr Graham Frances Turner on 2014-09-11
2014-09-11AP03Appointment of Mr Adam Murray as company secretary on 2014-09-08
2014-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN GALANTY
2014-09-11AP01DIRECTOR APPOINTED MR NICHOLAS JOHN LUCOCK
2014-09-11AP01DIRECTOR APPOINTED MR GRAHAM FRANCES TURNER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 107 POWER ROAD LEVEL 1 LONDON W4 5PY
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGEARY
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PORTER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRIS
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-11-01AR0119/09/13 FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD MCGEARY / 01/10/2013
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-12AR0119/09/12 FULL LIST
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-11-09AR0119/09/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERTRAM NATHAN / 20/09/2010
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEONARD HARRIS / 20/09/2010
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM LEVEL 2 107 POWER ROAD CHISWICK LONDON W4 5PY
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-01-05AP01DIRECTOR APPOINTED MR ROBERT HOWARD MCGEARY
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCGEARY
2010-11-04AR0119/09/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERTRAM NATHAN / 18/09/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM MCGEARY / 18/08/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEONARD HARRIS / 18/09/2010
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-12AR0119/09/09 FULL LIST
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 2ND FLOOR WILLIAM HOUSE 14-20 WORPLE ROAD LONDON SW19 4DD
2008-11-11363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES NATHAN / 01/01/2006
2007-10-15363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-19AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-16363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-06363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-09-28288aNEW DIRECTOR APPOINTED
2005-07-20244DELIVERY EXT'D 3 MTH 31/10/04
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288bSECRETARY RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-10-18363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-09-15225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2004-07-2088(2)RAD 21/05/04--------- £ SI 99900@1=99900 £ IC 100/100000
2004-07-14RES04£ NC 1000/100000 21/05
2004-07-14123NC INC ALREADY ADJUSTED 21/05/04
2004-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-28CERTNMCOMPANY NAME CHANGED AUSTRALIAN PACIFIC TOURING COACH LIMITED CERTIFICATE ISSUED ON 28/10/03
2003-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-19NEWINCINCORPORATION 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 TOP DECK TOURS 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 TOP DECK TOURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-03-05 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-08-21 Outstanding REZAL (S) PTE LIMITED
Intangible Assets
Patents
We have not found any records of TOP DECK TOURS LIMITED registering or being granted any patents
Domain Names

TOP DECK TOURS LIMITED owns 8 domain names.

anzactravel.co.uk   travelinwinter.co.uk   topdeckegypt.co.uk   topdeckrecruit.co.uk   topdecktours.co.uk   topdecktrips.co.uk   anzactrips.co.uk   topdeckwinteroflove.co.uk  

Trademarks
We have not found any records of TOP DECK TOURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP DECK TOURS 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 TOP DECK TOURS 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 TOP DECK TOURS 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 TOP DECK TOURS 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 TOP DECK TOURS 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.