Company NameMagnet World Travel Limited
DirectorsMichael Elias Sofaer and Charles Elias Sofaer
Company StatusActive
Company Number00956779
CategoryPrivate Limited Company
Incorporation Date24 June 1969(54 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMichael Elias Sofaer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O Sofaer Administration Ltd 16th Floor
16 Ice House Street
Central Hong Kong
Hong Kong
Director NameCharles Elias Sofaer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Montagu Mansions
York Street
London
W1U 6LB
Director NameElias Menashe Sofaer
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address126 Berkeley Court
Baker Street
London
NW1 5NE
Director NameRaymond Eric Collins
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressLadyfields Mereworth Road
West Peckham
Maidstone
Kent
ME18 5JH
Director NamePeter Godfrey Higgins
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address25 Radnor Walk
London
SW3 4BP
Secretary NameGraham Slater
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address18-30 Clerkenwell Road
London
EC1M 5PR
Director NameSir Malcolm Rowland Bates
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressMulberry Close
Croft Road
Goring-On-Thames
Oxfordshire
RG8 9ES
Director NameDavid Kinsey Reynolds
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1999)
RoleRetired
Correspondence AddressGoosehill House
Bower Hinton
Martock
Somerset
TA12 6LJ
Director NameAnthony Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 November 1997)
RoleTravel Agent
Correspondence Address219 Eden Way
Beckenham
Kent
BR3 3DS
Director NameRobert Ian Meakin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressWindmill House Carden
Tilston
Malpas
Cheshire
SY14 7HP
Wales
Director NameStephen Charles Hartwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 1999)
RoleTravel Agent
Correspondence Address31 Wessex Road
Clanfield
Waterlooville
Hampshire
PO8 0HS
Director NameDaryll Hinton Page
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 1999)
RoleCompany Director
Correspondence Address11 Queens Road
Berkhamsted
Hertfordshire
HP4 3HU
Director NameJohn Duncan Collier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2000)
RoleTravel Agent
Correspondence Address46 Cringles Drive
Tarbock Green
Prescot
Merseyside
L35 1RR
Secretary NameMary Rose Maher
NationalityIrish
StatusResigned
Appointed01 September 2000(31 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2003)
RoleCompany Director
Correspondence Address37 Trehearn Road
Hainhult
Essex
Secretary NameRuby Kathleen Colwell
NationalityBritish
StatusResigned
Appointed13 October 2003(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2007)
RoleCompany Director
Correspondence AddressKitt Lodge 60 Neal Road
West Kingsdown
Sevenoaks
Kent
TN15 6DG
Secretary NameCharles Elias Sofaer
NationalityBritish
StatusResigned
Appointed15 January 2007(37 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Baker Street
London
Nw1
Director NameCharles Elias Sofaer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(39 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Baker Street
London
Nw1
Director NameArlette Sofaer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(41 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 June 2021)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address126 Berkeley Court
Glentworth Street
London
NW1 5NE

Contact

Telephone0151 2332008
Telephone regionLiverpool

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

43.4k at £1Executors Of Estate Of Elias Menashe Sofaer
43.35%
Ordinary
41.7k at £1Jersey Trust Co
41.65%
Ordinary
13.5k at £1Executors Of Estate Of Elias Menashe Sofaer
13.50%
Ordinary Deferred
1.5k at £1Jersey Trust Co
1.50%
Ordinary Deferred

Financials

Year2014
Net Worth£1,473,509
Cash£232,143
Current Liabilities£1,471

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

14 February 1984Delivered on: 17 February 1984
Persons entitled: Chemical Bank.

Classification: Rent account deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a rent account deed d/d 14 feb 1984 and a loan agreement and mortgage of even date.
Particulars: The magnet world travel rent account maintained at chemical bank in accordance with the rent account deed (including all interest from time to time accruing thereto) and all the right title and interest of magnet world travel limited with the bank in respect thereof. (For full details see doc no M61).
Fully Satisfied
14 February 1984Delivered on: 17 February 1984
Persons entitled: Chemical Bank

Classification: Mortgage
Secured details: £760,000.00 and all other monies due or to become due from the company to the chargee under the terms of the mortgage and a loan agreement of even date.
Particulars: All that piece or parcel of l/h land together with the workshops stores staffroom and offices and surface water retention reservoir situate thereon in the former tyndall fields goods yard at cardiff. S.glam. (For full details see doc no M60).
Fully Satisfied
11 March 1983Delivered on: 28 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

27 October 2017Director's details changed for Arlette Sofaer on 10 October 2017 (2 pages)
27 October 2017Change of details for Estate of Elias Menashe Sofaer (Dec'd) as a person with significant control on 10 October 2017 (2 pages)
27 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
19 February 2015Director's details changed for Arlette Sofaer on 17 February 2015 (2 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 November 2012Director's details changed for Arlette Sofaer on 10 October 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of Charles Sofaer as a secretary (1 page)
18 April 2011Appointment of Arlette Sofaer as a director (2 pages)
18 April 2011Termination of appointment of Charles Sofaer as a director (1 page)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Michael Elias Sofaer on 10 October 2010 (2 pages)
20 October 2010Registered office address changed from 9 Upper Belgrave Street London SW1X 8BD on 20 October 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Michael Elias Sofaer on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Elias Sofaer on 10 October 2009 (2 pages)
16 October 2009Termination of appointment of Elias Sofaer as a director (1 page)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 April 2009Appointment terminated director raymond collins (1 page)
7 April 2009Appointment terminated director peter higgins (1 page)
7 April 2009Director appointed charles elias sofaer (1 page)
25 November 2008Return made up to 10/10/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 November 2007Return made up to 10/10/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 10/10/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 December 2005Director's particulars changed (1 page)
23 November 2005Return made up to 10/10/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 November 2004Return made up to 10/10/04; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 November 2003Return made up to 10/10/03; full list of members (8 pages)
4 November 2003New secretary appointed (1 page)
4 November 2003Secretary resigned (1 page)
2 September 2003Return made up to 10/10/01; full list of members; amend (7 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 June 2003Return made up to 10/10/01; no change of members (7 pages)
5 December 2002Return made up to 10/10/02; no change of members (8 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
14 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
21 March 2001Registered office changed on 21/03/01 from: murray house 45 beech street barbican london EC2Y 8AD (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Return made up to 10/10/00; no change of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 September 2000Full group accounts made up to 31 March 2000 (19 pages)
17 November 1999Director resigned (1 page)
25 October 1999Return made up to 10/10/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
5 October 1999Full group accounts made up to 31 March 1999 (19 pages)
1 December 1998Full group accounts made up to 31 March 1998 (19 pages)
9 October 1998Return made up to 10/10/98; full list of members (8 pages)
12 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
3 December 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
15 October 1997Return made up to 10/10/97; full list of members (8 pages)
16 September 1997Full group accounts made up to 31 March 1997 (20 pages)
16 April 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
6 November 1996Return made up to 20/10/96; no change of members (6 pages)
24 September 1996Full group accounts made up to 31 March 1996 (18 pages)
30 May 1996Registered office changed on 30/05/96 from: 18-30 clerkenwell road london EC1M 5PR (1 page)
31 October 1995Return made up to 20/10/95; full list of members (8 pages)
14 September 1995Full group accounts made up to 31 March 1995 (19 pages)
24 March 1983Increase in nominal capital (1 page)
24 June 1969Incorporation (13 pages)
24 June 1969Certificate of incorporation (1 page)