Company NameWest End Travel Limited
Company StatusActive
Company Number01046948
CategoryPrivate Limited Company
Incorporation Date21 March 1972(52 years, 1 month ago)
Previous NameJames Vance Travel (West End) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDavid Kershman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(20 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameMr David Benjamin Segel
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(20 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameGillian Segel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(20 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleTravel Agent
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Secretary NameGillian Segel
NationalityBritish
StatusCurrent
Appointed29 August 1992(20 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address4-6 Canfield Place
London
NW6 3BT
Director NameJeremy Ellis Segel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(29 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Canfield Place
London
NW6 3BT

Contact

Websitewestendtravel.co.uk
Email address[email protected]
Telephone020 76296299
Telephone regionLondon

Location

Registered Address4-6 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

39.6k at £1Mr David Benjamin Segel
56.50%
Ordinary
10.5k at £1Mr Jeremy Ellis Segel
15.00%
Ordinary
10.5k at £1Mrs Miriam Segel
15.00%
Ordinary
8.8k at £1Mrs Gillian Segel
12.50%
Ordinary
700 at £1Mr David Kershman
1.00%
Ordinary

Financials

Year2014
Net Worth£646,134
Cash£549,892
Current Liabilities£864,571

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

14 November 2014Delivered on: 18 November 2014
Persons entitled:
Jeremy Ellis Segel
Gillian Segel
David Benjamin Segel
Nss Trustees Limited

Classification: A registered charge
Outstanding
27 January 2010Delivered on: 30 January 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re west end travel limited business premium account 83468941.
Outstanding
21 December 1989Delivered on: 11 January 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or fryer travel international limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
18 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
22 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
7 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
11 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
29 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
7 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 June 2019Audited abridged accounts made up to 31 March 2019 (7 pages)
13 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 March 2018 (18 pages)
11 September 2017Change of details for Mr David Benjamin Segel as a person with significant control on 1 July 2016 (2 pages)
11 September 2017Change of details for Mr David Benjamin Segel as a person with significant control on 1 July 2016 (2 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 March 2017 (16 pages)
7 August 2017Full accounts made up to 31 March 2017 (16 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Director's details changed for Jeremy Ellis Segel on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Jeremy Ellis Segel on 1 September 2016 (2 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 70,000
(6 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 70,000
(6 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 November 2014Registration of charge 010469480003, created on 14 November 2014 (37 pages)
18 November 2014Registration of charge 010469480003, created on 14 November 2014 (37 pages)
15 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 70,000
(5 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 70,000
(5 pages)
5 March 2014Auditor's resignation (1 page)
5 March 2014Auditor's resignation (1 page)
3 March 2014Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
11 September 2013Director's details changed for Gillian Segel on 11 September 2013 (2 pages)
11 September 2013Director's details changed for David Kershman on 11 September 2013 (2 pages)
11 September 2013Director's details changed for David Kershman on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Mr David Benjamin Segel on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Mr David Benjamin Segel on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Jeremy Ellis Segel on 11 September 2013 (2 pages)
11 September 2013Secretary's details changed for Gillian Segel on 11 September 2013 (1 page)
11 September 2013Director's details changed for Jeremy Ellis Segel on 11 September 2013 (2 pages)
11 September 2013Secretary's details changed for Gillian Segel on 11 September 2013 (1 page)
11 September 2013Director's details changed for Gillian Segel on 11 September 2013 (2 pages)
2 September 2013Registered office address changed from Suite B 4-6 Canfield Place Finchley Road London NW6 3BT on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from Suite B 4-6 Canfield Place Finchley Road London NW6 3BT on 2 September 2013 (2 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 70,000
(8 pages)
2 September 2013Registered office address changed from Suite B 4-6 Canfield Place Finchley Road London NW6 3BT on 2 September 2013 (2 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 70,000
(8 pages)
19 August 2013Registered office address changed from Barratt House 341 Oxford Street London W1C 2LE England on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from Barratt House 341 Oxford Street London W1C 2LE England on 19 August 2013 (2 pages)
16 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 August 2012Director's details changed for Gillian Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for David Kershman on 1 January 2012 (2 pages)
20 August 2012Director's details changed for David Kershman on 1 January 2012 (2 pages)
20 August 2012Secretary's details changed for Gillian Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Jeremy Ellis Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Gillian Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for David Kershman on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Mr David Benjamin Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Jeremy Ellis Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Mr David Benjamin Segel on 1 January 2012 (2 pages)
20 August 2012Secretary's details changed for Gillian Segel on 1 January 2012 (2 pages)
20 August 2012Secretary's details changed for Gillian Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Gillian Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Mr David Benjamin Segel on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Jeremy Ellis Segel on 1 January 2012 (2 pages)
28 June 2012Registered office address changed from Barratt House 341 Oxford St London W1R 1HB on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Barratt House 341 Oxford St London W1R 1HB on 28 June 2012 (1 page)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 70,000
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 70,000
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 70,000
(3 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for David Benjamin Segel on 27 August 2010 (2 pages)
2 September 2010Secretary's details changed for Gillian Segel on 2 September 2010 (2 pages)
2 September 2010Secretary's details changed for Gillian Segel on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Jeremy Ellis Segel on 27 August 2010 (2 pages)
2 September 2010Director's details changed for David Kershman on 27 August 2010 (2 pages)
2 September 2010Director's details changed for David Kershman on 27 August 2010 (2 pages)
2 September 2010Secretary's details changed for Gillian Segel on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Gillian Segel on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Gillian Segel on 2 September 2010 (2 pages)
2 September 2010Director's details changed for David Benjamin Segel on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Jeremy Ellis Segel on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Gillian Segel on 2 September 2010 (2 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 60,000.00
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 60,000.00
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 60,000.00
(2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 September 2007Return made up to 29/08/07; full list of members (3 pages)
17 September 2007Return made up to 29/08/07; full list of members (3 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 September 2006Return made up to 29/08/06; full list of members (3 pages)
6 September 2006Return made up to 29/08/06; full list of members (3 pages)
31 August 2005Return made up to 29/08/05; full list of members (3 pages)
31 August 2005Return made up to 29/08/05; full list of members (3 pages)
29 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 November 2004Full accounts made up to 31 March 2004 (16 pages)
29 November 2004Full accounts made up to 31 March 2004 (16 pages)
31 August 2004Return made up to 29/08/04; full list of members (3 pages)
31 August 2004Return made up to 29/08/04; full list of members (3 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
2 September 2003Return made up to 29/08/03; full list of members (3 pages)
2 September 2003Return made up to 29/08/03; full list of members (3 pages)
14 August 2003Full accounts made up to 31 March 2003 (16 pages)
14 August 2003Full accounts made up to 31 March 2003 (16 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
20 August 2002Return made up to 29/08/02; full list of members (8 pages)
20 August 2002Return made up to 29/08/02; full list of members (8 pages)
3 September 2001Return made up to 29/08/01; full list of members (7 pages)
3 September 2001Return made up to 29/08/01; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
24 August 2000Return made up to 29/08/00; full list of members (7 pages)
24 August 2000Return made up to 29/08/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 1999Return made up to 29/08/99; full list of members (7 pages)
1 September 1999Return made up to 29/08/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 September 1998Return made up to 29/08/98; full list of members (7 pages)
9 September 1998Return made up to 29/08/98; full list of members (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 September 1996Return made up to 29/08/96; full list of members (7 pages)
18 September 1996Return made up to 29/08/96; full list of members (7 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 September 1995Return made up to 29/08/95; full list of members (16 pages)
14 September 1995Return made up to 29/08/95; full list of members (16 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 March 1972Certificate of incorporation (1 page)
21 March 1972Certificate of incorporation (1 page)