Company NameAmity World Travel Limited
DirectorPeter William Reglar
Company StatusActive
Company Number01018473
CategoryPrivate Limited Company
Incorporation Date22 July 1971(52 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Peter William Reglar
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(44 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameDavid John Smith
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 1994)
RoleDirector Travel Agency
Correspondence Address162 Havant Road
Drayton
Portsmouth
Hampshire
PO6 2JQ
Director NameNorman Frederick Williams
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 07 February 2008)
RoleDirector Travel Agency
Correspondence Address35 Swaythling Road
West End
Southampton
Hampshire
SO30 3AG
Director NamePaul Richard Gardner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(19 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 November 2015)
RoleDirector Travel Agency
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 14 New Road
Romsey
Hampshire
SO51 7LN
Director NameRosemary Irene Williams
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(19 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 November 2015)
RoleDirector Travel Agency
Country of ResidenceUnited Kingdom
Correspondence Address35 Swaythling Road
West End
Southampton
Hampshire
SO30 3AG
Director NameAdrian Roy Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(19 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 January 2018)
RoleDirector Travel Agency
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingfisher Copse
Locks Heath
Southampton
SO31 6WT
Secretary NameRosemary Irene Williams
NationalityBritish
StatusResigned
Appointed04 April 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Swaythling Road
West End
Southampton
Hampshire
SO30 3AG
Secretary NameAdrian Roy Williams
NationalityBritish
StatusResigned
Appointed12 February 1999(27 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 November 2015)
RoleDirector Travel Agency
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingfisher Copse
Locks Heath
Southampton
SO31 6WT
Director NameJulie Ann Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(44 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterside Drive
Langley
Slough
SL3 6EZ
Secretary NameMark Parminter
StatusResigned
Appointed30 November 2015(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address6th Floor, Armstrong House 38 Market Square
Uxbridge
Middlesex
UB8 1NG
Secretary NameMrs Tracey Demirkazik
StatusResigned
Appointed31 January 2018(46 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address4 Waterside Court
Waterside Drive
Langley
Berks
SL3 6EZ
Director NameMr Ian Martin Wyatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(46 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Waterside Court
Waterside Drive
Langley
Berks
SL3 6EZ
Secretary NameMr Ian Wyatt
StatusResigned
Appointed01 June 2018(46 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2019)
RoleCompany Director
Correspondence Address4 Waterside Court
Waterside Drive
Langley
Berks
SL3 6EZ

Contact

Websitewww.amitytravel.co.uk
Telephone01489 589958
Telephone regionBishops Waltham

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

37.5k at £1Adrian Roy Williams
37.88%
Ordinary
36k at £1Paul Richard Gardner
36.36%
Ordinary
25.5k at £1Rosemary Irene Williams
25.76%
Cumulative Preference

Financials

Year2014
Net Worth£692,364
Cash£578,198
Current Liabilities£1,307,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

10 May 1995Delivered on: 16 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 June 2023Change of details for Ickenham Travel Group Plc as a person with significant control on 23 March 2023 (2 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
4 April 2023Previous accounting period extended from 29 September 2022 to 29 March 2023 (1 page)
13 September 2022Accounts for a small company made up to 29 September 2021 (11 pages)
24 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 29 September 2020 (6 pages)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
15 July 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
1 September 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 September 2020Registered office address changed from 4 Waterside Court Waterside Drive Langley Berks SL3 6EZ England to 11 South Road Brighton BN1 6SB on 1 September 2020 (1 page)
30 April 2020Accounts for a small company made up to 30 September 2019 (10 pages)
14 November 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
19 September 2019Full accounts made up to 31 March 2019 (18 pages)
16 August 2019Termination of appointment of Julie Ann Oliver as a director on 16 August 2019 (1 page)
21 May 2019Director's details changed for Mr Peter William Reglar on 20 May 2019 (2 pages)
21 May 2019Termination of appointment of Ian Martin Wyatt as a director on 20 May 2019 (1 page)
21 May 2019Termination of appointment of Ian Wyatt as a secretary on 20 May 2019 (1 page)
21 May 2019Director's details changed for Julie Ann Oliver on 20 May 2019 (2 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
21 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
17 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 June 2018Termination of appointment of Tracey Demirkazik as a secretary on 1 June 2018 (1 page)
1 June 2018Appointment of Mr Ian Wyatt as a secretary on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Ian Martin Wyatt as a director on 1 June 2018 (2 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
5 March 2018Register inspection address has been changed from Business Travel Direct 6th Floor Armstrong House 38 Market Square Uxbridge UB8 1NG England to 4 Waterside Drive Langley Slough SL3 6EZ (1 page)
31 January 2018Appointment of Mrs Tracey Demirkazik as a secretary on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Adrian Roy Williams as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Mark Parminter as a secretary on 31 January 2018 (1 page)
23 January 2018Registered office address changed from 12 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5th to 4 Waterside Court Waterside Drive Langley Berks SL3 6EZ on 23 January 2018 (1 page)
22 January 2018Change of details for Ickenham Travel Group Plc as a person with significant control on 16 June 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 March 2017Accounts for a small company made up to 30 September 2016 (11 pages)
6 March 2017Accounts for a small company made up to 30 September 2016 (11 pages)
17 November 2016Register inspection address has been changed to Business Travel Direct 6th Floor Armstrong House 38 Market Square Uxbridge UB8 1NG (1 page)
17 November 2016Register inspection address has been changed to Business Travel Direct 6th Floor Armstrong House 38 Market Square Uxbridge UB8 1NG (1 page)
14 September 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
14 September 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99,000
(7 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99,000
(7 pages)
24 March 2016Accounts for a small company made up to 30 November 2015 (7 pages)
24 March 2016Accounts for a small company made up to 30 November 2015 (7 pages)
30 November 2015Termination of appointment of Adrian Roy Williams as a secretary on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Rosemary Irene Williams as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Rosemary Irene Williams as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Paul Richard Gardner as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Julie Ann Oliver as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Adrian Roy Williams as a secretary on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Paul Richard Gardner as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Julie Ann Oliver as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mark Parminter as a secretary on 30 November 2015 (2 pages)
30 November 2015Appointment of Peter William Reglar as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mark Parminter as a secretary on 30 November 2015 (2 pages)
30 November 2015Appointment of Peter William Reglar as a director on 30 November 2015 (2 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 99,000
(7 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 99,000
(7 pages)
19 March 2015Accounts for a small company made up to 30 November 2014 (7 pages)
19 March 2015Accounts for a small company made up to 30 November 2014 (7 pages)
3 March 2015Registered office address changed from Unit4 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TH to 12 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5TH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Unit4 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TH to 12 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5TH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Unit4 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TH to 12 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5TH on 3 March 2015 (1 page)
11 April 2014Accounts for a small company made up to 30 November 2013 (7 pages)
11 April 2014Accounts for a small company made up to 30 November 2013 (7 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 99,000
(7 pages)
24 March 2014Director's details changed for Paul Richard Gardner on 20 March 2014 (2 pages)
24 March 2014Director's details changed for Paul Richard Gardner on 20 March 2014 (2 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 99,000
(7 pages)
25 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
25 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
16 April 2012Accounts for a small company made up to 30 November 2011 (7 pages)
16 April 2012Accounts for a small company made up to 30 November 2011 (7 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
12 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 99,000
(4 pages)
12 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 99,000
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 99,000
(4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
30 April 2010Director's details changed for Adrian Roy Williams on 20 March 2010 (2 pages)
30 April 2010Director's details changed for Rosemary Irene Williams on 20 March 2010 (2 pages)
30 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Rosemary Irene Williams on 20 March 2010 (2 pages)
30 April 2010Director's details changed for Paul Richard Gardner on 20 March 2010 (2 pages)
30 April 2010Director's details changed for Paul Richard Gardner on 20 March 2010 (2 pages)
30 April 2010Director's details changed for Adrian Roy Williams on 20 March 2010 (2 pages)
30 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
24 March 2010Accounts for a small company made up to 30 November 2009 (6 pages)
24 March 2010Accounts for a small company made up to 30 November 2009 (6 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
16 March 2009Auditor's resignation (1 page)
16 March 2009Auditor's resignation (1 page)
16 March 2009Full accounts made up to 30 November 2008 (16 pages)
16 March 2009Full accounts made up to 30 November 2008 (16 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Appointment terminated director norman williams (1 page)
15 April 2008Appointment terminated director norman williams (1 page)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Full accounts made up to 30 November 2007 (20 pages)
10 April 2008Full accounts made up to 30 November 2007 (20 pages)
16 April 2007Full accounts made up to 30 November 2006 (22 pages)
16 April 2007Full accounts made up to 30 November 2006 (22 pages)
5 April 2007Return made up to 20/03/07; full list of members (9 pages)
5 April 2007Return made up to 20/03/07; full list of members (9 pages)
5 April 2006Return made up to 20/03/06; full list of members (9 pages)
5 April 2006Return made up to 20/03/06; full list of members (9 pages)
7 March 2006Full accounts made up to 30 November 2005 (15 pages)
7 March 2006Full accounts made up to 30 November 2005 (15 pages)
8 April 2005Return made up to 20/03/05; full list of members (9 pages)
8 April 2005Return made up to 20/03/05; full list of members (9 pages)
7 March 2005Full accounts made up to 30 November 2004 (19 pages)
7 March 2005Full accounts made up to 30 November 2004 (19 pages)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2004Full accounts made up to 30 November 2003 (15 pages)
26 March 2004Full accounts made up to 30 November 2003 (15 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
16 May 2003Return made up to 20/03/03; full list of members (9 pages)
16 May 2003Return made up to 20/03/03; full list of members (9 pages)
30 January 2003Accounts for a small company made up to 30 November 2002 (7 pages)
30 January 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
19 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
5 April 2001Return made up to 20/03/01; full list of members (8 pages)
5 April 2001Return made up to 20/03/01; full list of members (8 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
19 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
14 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
17 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
3 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
24 May 1998Full accounts made up to 30 November 1997 (15 pages)
24 May 1998Full accounts made up to 30 November 1997 (15 pages)
18 April 1998Return made up to 20/03/98; no change of members (4 pages)
18 April 1998Return made up to 20/03/98; no change of members (4 pages)
14 April 1997Return made up to 20/03/97; no change of members (4 pages)
14 April 1997Return made up to 20/03/97; no change of members (4 pages)
18 March 1997Full accounts made up to 30 November 1996 (15 pages)
18 March 1997Full accounts made up to 30 November 1996 (15 pages)
6 August 1996Auditor's resignation (1 page)
6 August 1996Auditor's resignation (1 page)
6 June 1996Full accounts made up to 30 November 1995 (15 pages)
6 June 1996Full accounts made up to 30 November 1995 (15 pages)
11 March 1996Return made up to 20/03/96; full list of members (6 pages)
11 March 1996Return made up to 20/03/96; full list of members (6 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 20/03/95; full list of members (6 pages)
22 March 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
30 July 1986Return made up to 02/07/86; full list of members (4 pages)
30 July 1986Return made up to 02/07/86; full list of members (4 pages)
22 July 1971Incorporation (17 pages)
22 July 1971Incorporation (17 pages)