Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACK ROADS TOURING CO. LIMITED
Company Information for

BACK ROADS TOURING CO. LIMITED

109 POWER ROAD, LONDON, W4 5PY,
Company Registration Number
02473373
Private Limited Company
Active

Company Overview

About Back Roads Touring Co. Ltd
BACK ROADS TOURING CO. LIMITED was founded on 1990-02-23 and has its registered office in London. The organisation's status is listed as "Active". Back Roads Touring Co. 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
BACK ROADS TOURING CO. LIMITED
 
Legal Registered Office
109 POWER ROAD
LONDON
W4 5PY
Other companies in W4
 
Filing Information
Company Number 02473373
Company ID Number 02473373
Date formed 1990-02-23
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 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB538617520  
Last Datalog update: 2024-04-06 20:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACK ROADS TOURING CO. 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.

Company Officers of BACK ROADS TOURING CO. LIMITED

Current Directors
Officer Role Date Appointed
ADAM MURRAY
Company Secretary 2009-04-17
CHRIS ADRIAN GALANTY
Director 2008-10-31
JAMES BERTRAM NATHAN
Director 2009-02-02
GRAHAM FRANCIS TURNER
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA BRIDGER
Company Secretary 2008-10-31 2009-04-17
DAVID BRUCE CHERRY
Company Secretary 2007-05-31 2008-10-31
DAVID BRUCE CHERRY
Director 1992-02-23 2008-10-31
THELMA AZEVEDO CHERRY
Director 1992-02-23 2008-10-31
ERIKA HARCZ
Company Secretary 2003-04-01 2007-05-25
ERIKA HARCZ
Director 2003-04-01 2007-05-25
THELMA AZEVEDO CHERRY
Company Secretary 1999-02-25 2003-04-01
JULIE KIM FISHER
Company Secretary 1997-03-14 1999-02-25
THELMA AZEVEDO CHERRY
Company Secretary 1992-02-23 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM MURRAY BRITANNIC TRAVEL LIMITED Company Secretary 2009-04-17 CURRENT 1967-10-18 Dissolved 2017-07-18
ADAM MURRAY FLIGHT CENTRE MONEYWISE LIMITED Company Secretary 2009-04-17 CURRENT 2004-05-17 Active - Proposal to Strike off
ADAM MURRAY FLIGHT CENTRE (UK) LIMITED Company Secretary 2009-04-17 CURRENT 1994-06-09 Active
ADAM MURRAY BRITANNIC TRAVEL WHOLESALE LIMITED Company Secretary 2009-04-04 CURRENT 2009-04-02 Dissolved 2017-07-18
ADAM MURRAY FLIGHT CENTRE (UK) WHOLESALE LIMITED Company Secretary 2009-04-04 CURRENT 2009-04-02 Active
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 TOP DECK TOURS LIMITED Director 2014-09-08 CURRENT 2003-09-19 Active
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 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 TOP DECK TOURS LIMITED Director 2004-12-01 CURRENT 2003-09-19 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
2023-06-22Amended small company accounts made up to 2022-06-30
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24SECRETARY'S DETAILS CHNAGED FOR ADAM MURRAY on 2023-03-24
2023-03-24SECRETARY'S DETAILS CHNAGED FOR ADAM MURRAY on 2023-03-24
2023-03-24Director's details changed for Mr Chris Adrian Galanty on 2023-03-24
2023-03-24Director's details changed for Mr Chris Adrian Galanty on 2023-03-24
2023-03-08CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-03CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-28AD02Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Level 6 Ci Tower St. Georges Square New Malden KT3 4TE
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024733730001
2021-03-08RES13Resolutions passed:
  • Accession deed & guarantee deed poll/company business 11/02/2021
2021-03-03RES13Resolutions passed:
  • Co business 18/02/2021
  • ALTER ARTICLES
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-03-02CH01Director's details changed for Graham Francis Turner on 2014-09-18
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
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-03-28PSC08Notification of a person with significant control statement
2019-03-28PSC07CESSATION OF JAMES BERTRAM NATHAN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 2844
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-09AA01Current accounting period shortened from 31/10/17 TO 30/06/17
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Level 1 107 Power Road London W4 5PY
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2844
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2844
2016-02-29AR0123/02/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2844
2015-03-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2844
2014-02-24AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-17AA01Previous accounting period shortened from 31/03/14 TO 31/10/13
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-13AR0123/02/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/12 FROM Level Two 107 Power Road Chiswick London W4 5PY
2012-04-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0123/02/12 ANNUAL RETURN FULL LIST
2011-10-17AD02Register inspection address changed from Tmf Corporate Administration Services Limited 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
2011-10-14AD03Register(s) moved to registered inspection location
2011-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM MURRAY / 09/06/2011
2011-03-24AR0123/02/11 FULL LIST
2011-03-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM MURRAY / 01/12/2010
2010-12-14AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-02-25AR0123/02/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GALANTY / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS TURNER / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERTRAM NATHAN / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-11287REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 14A NEW BROADWAY EALING LONDON W5 2XA
2009-05-20288aDIRECTOR APPOINTED JAMES NATHAN
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY PAMELA BRIDGER
2009-05-20288aSECRETARY APPOINTED ADAM MURRAY
2009-05-18363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-05-07363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND
2009-05-07363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS; AMEND
2009-05-07363aRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS; AMEND
2009-04-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND
2009-04-27363aRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS; AMEND
2009-04-1788(2)AD 02/02/09 GBP SI 2444@0.25=611 GBP IC 1833/2444
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS GALANTY / 09/03/2009
2009-03-18169GBP IC 5001.25/1833 02/02/09 GBP SR 12673@0.25=3168.25
2009-03-1388(2)CAPITALS NOT ROLLED UP
2009-03-10RES13ARTICLE 2 OF ARTI AN ASS 02/02/2009
2009-03-10RES13AUTH PURSUANT TO 164 COMP ACT 1985 02/02/2009
2009-01-07288aDIRECTOR APPOINTED GRAHAM TURNER
2009-01-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR THELMA CHERRY
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CHERRY
2008-12-17288aSECRETARY APPOINTED PAMELA BRIDGER
2008-12-17288aDIRECTOR APPOINTED CHRIS GALANTY
2008-04-04363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-25363sRETURN MADE UP TO 23/02/06; NO CHANGE OF MEMBERS
2005-06-15363sRETURN MADE UP TO 23/02/05; NO CHANGE OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-04-26288bSECRETARY RESIGNED
2003-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-27363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
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 BACK ROADS TOURING CO. 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 BACK ROADS TOURING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BACK ROADS TOURING CO. LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BACK ROADS TOURING CO. LIMITED

Intangible Assets
Patents
We have not found any records of BACK ROADS TOURING CO. LIMITED registering or being granted any patents
Domain Names

BACK ROADS TOURING CO. LIMITED owns 3 domain names.

battlefieldsbybackroads.co.uk   englishpubtours.co.uk   tailormadebybackroads.co.uk  

Trademarks
We have not found any records of BACK ROADS TOURING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACK ROADS TOURING CO. 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 BACK ROADS TOURING CO. 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 BACK ROADS TOURING CO. 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 BACK ROADS TOURING CO. 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 BACK ROADS TOURING CO. 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.