11th Floor
New York
Ny10001
Director Name | Glenn Robert Cusano |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 March 2020(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fareportal Inc, 137 West 25th Street 11th Floor New York Ny10001 |
Director Name | Amit Deodhar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2024(36 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Fareportal Inc 137 West 25th Street 11th Floor New York Ny10001 United States |
Director Name | Brian Hand |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2024(36 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Fareportal Inc 137 West 25th Street 11th Floor New York Ny10001 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2017(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mrs Helga Liyanage |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Mead Barnet Hertfordshire EN5 3LP |
Director Name | Sarath Jayasoma Liyanage |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Mead Barnet Hertfordshire EN5 3LP |
Secretary Name | Sarath Jayasoma Liyanage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Mead Barnet Hertfordshire EN5 3LP |
Director Name | William Bullard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 213 West 35th Street Suite 1301 New York Ny 10001 United States |
Secretary Name | William Bullard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 213 West 35th Street Suite 1301 New York Ny10001 United States |
Director Name | Mr Peter John Grover |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James’S Square London SW1Y 4LB |
Director Name | Kenneth Paul West |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2017(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2020) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Fareportal Inc 135 West 50th Street Suite 500 New York Ny 10020 |
Director Name | Dasanath Anuradha Mudalige |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fareportal Inc, 137 West 25th Street 11th Floor New York Ny10001 |
Website | dctflights.co.uk |
---|---|
Telephone | 020 87483535 |
Telephone region | London |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80k at £1 | World Travel Investments Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,582,753 |
Gross Profit | £1,182,990 |
Net Worth | £229,385 |
Cash | £1,410,051 |
Current Liabilities | £3,307,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
30 August 2022 | Delivered on: 31 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2011 | Delivered on: 4 March 2011 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 MG01 (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 duke's court travel limited business premium account account number 53994864. Outstanding |
5 February 1997 | Delivered on: 12 February 1997 Satisfied on: 28 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
15 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
---|---|
25 September 2020 | Audited abridged accounts made up to 31 December 2019 (9 pages) |
8 July 2020 | Director's details changed for Glenn Robert Cusano on 8 July 2020 (2 pages) |
1 May 2020 | Director's details changed for Glenn Robert Cusano on 1 May 2020 (2 pages) |
1 May 2020 | Director's details changed for Dasanath Anuradha Mudalige on 1 May 2020 (2 pages) |
1 May 2020 | Director's details changed for Werner Georg Kunz-Cho on 1 May 2020 (2 pages) |
27 March 2020 | Termination of appointment of Kenneth Paul West as a director on 12 March 2020 (1 page) |
27 March 2020 | Appointment of Glenn Robert Cusano as a director on 12 March 2020 (2 pages) |
23 March 2020 | Resolutions
|
17 March 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
19 September 2019 | Cessation of Peter Grover as a person with significant control on 10 September 2017 (1 page) |
17 September 2019 | Notification of Shailesh Jain as a person with significant control on 11 September 2017 (2 pages) |
15 August 2019 | Accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Director's details changed for Dasanath Anuradha Mudalige on 17 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Werner Georg Kunz-Cho on 17 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Kenneth Paul West on 17 June 2019 (2 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
1 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
11 September 2018 | Audited abridged accounts made up to 31 December 2017 (8 pages) |
6 December 2017 | Director's details changed for Dasanath Anuradha Mudalige on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Dasanath Anuradha Mudalige on 6 December 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
15 September 2017 | Appointment of Dasanath Anuradha Mudalige as a director on 1 June 2017 (2 pages) |
15 September 2017 | Appointment of Werner Georg Kunz-Cho as a director on 1 June 2017 (2 pages) |
15 September 2017 | Termination of appointment of Peter John Grover as a director on 11 September 2017 (1 page) |
15 September 2017 | Appointment of Werner Georg Kunz-Cho as a director on 1 June 2017 (2 pages) |
15 September 2017 | Appointment of Dasanath Anuradha Mudalige as a director on 1 June 2017 (2 pages) |
15 September 2017 | Termination of appointment of Peter John Grover as a director on 11 September 2017 (1 page) |
15 September 2017 | Appointment of Kenneth Paul West as a director on 1 June 2017 (2 pages) |
15 September 2017 | Appointment of Kenneth Paul West as a director on 1 June 2017 (2 pages) |
5 September 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 5 September 2017 (1 page) |
15 August 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
24 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 November 2015 | Registered office address changed from C/O Downs & Co Imperial House North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O Downs & Co Imperial House North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 18 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
8 June 2015 | Termination of appointment of William Bullard as a secretary on 1 May 2015 (1 page) |
8 June 2015 | Termination of appointment of William Bullard as a director on 1 May 2015 (1 page) |
8 June 2015 | Termination of appointment of William Bullard as a secretary on 1 May 2015 (1 page) |
8 June 2015 | Termination of appointment of William Bullard as a secretary on 1 May 2015 (1 page) |
8 June 2015 | Termination of appointment of William Bullard as a director on 1 May 2015 (1 page) |
8 June 2015 | Termination of appointment of William Bullard as a director on 1 May 2015 (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 January 2013 | Termination of appointment of Sarath Liyanage as a director (1 page) |
8 January 2013 | Termination of appointment of Sarath Liyanage as a director (1 page) |
7 January 2013 | Termination of appointment of Sarath Liyanage as a director (1 page) |
7 January 2013 | Termination of appointment of Sarath Liyanage as a director (1 page) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Appointment of Mr Peter John Grover as a director (2 pages) |
7 June 2012 | Appointment of Mr Peter John Grover as a director (2 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
31 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
31 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 August 2011 | Appointment of William Bullard as a director (3 pages) |
10 August 2011 | Termination of appointment of Sarath Liyanage as a secretary (2 pages) |
10 August 2011 | Appointment of William Bullard as a secretary (3 pages) |
10 August 2011 | Appointment of William Bullard as a director (3 pages) |
10 August 2011 | Termination of appointment of Helga Liyanage as a director (2 pages) |
10 August 2011 | Appointment of William Bullard as a secretary (3 pages) |
10 August 2011 | Termination of appointment of Sarath Liyanage as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Helga Liyanage as a director (2 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
16 February 2010 | Registered office address changed from 204 King Street Hammersmith London W6 0RA on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 204 King Street Hammersmith London W6 0RA on 16 February 2010 (1 page) |
21 January 2010 | Director's details changed for Mrs Helga Liyanage on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Helga Liyanage on 21 January 2010 (2 pages) |
17 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
26 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
26 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 December 2005 | Return made up to 27/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 27/12/05; full list of members (7 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 December 2003 | Return made up to 27/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 27/12/03; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members
|
5 January 2000 | Return made up to 31/12/99; full list of members
|
23 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
25 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
19 September 1997 | Ad 01/08/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
19 September 1997 | Particulars of contract relating to shares (4 pages) |
19 September 1997 | Particulars of contract relating to shares (4 pages) |
19 September 1997 | Ad 01/08/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 May 1996 | Return made up to 31/12/95; change of members
|
23 May 1996 | Return made up to 31/12/95; change of members
|
4 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 May 1990 | Director resigned;new director appointed (2 pages) |
4 May 1990 | Director resigned;new director appointed (2 pages) |
15 February 1990 | Resolutions
|
15 February 1990 | Resolutions
|
16 August 1989 | Wd 10/08/89 ad 10/07/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
16 August 1989 | Resolutions
|
16 August 1989 | Wd 10/08/89 ad 10/07/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
16 August 1989 | Resolutions
|
19 February 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 February 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 February 1988 | Company name changed standcluster LIMITED\certificate issued on 02/02/88 (2 pages) |
1 February 1988 | Company name changed standcluster LIMITED\certificate issued on 02/02/88 (2 pages) |
26 January 1988 | Memorandum and Articles of Association (12 pages) |
26 January 1988 | Memorandum and Articles of Association (12 pages) |
21 January 1988 | Resolutions
|
21 January 1988 | Resolutions
|
27 November 1987 | Incorporation (14 pages) |
27 November 1987 | Certificate of incorporation (1 page) |
27 November 1987 | Incorporation (14 pages) |
27 November 1987 | Certificate of incorporation (1 page) |