Company NameHotelworld Limited
DirectorSheetal Kapoor
Company StatusActive
Company Number02570321
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Previous NameHotel And Travel Reservations Limited

Business Activity

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

Directors

Director NameMr Sheetal Kapoor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Westminster Gardens
Marsham Street
London
SW1P 4JA
Secretary NameRichard Matthew Toye Green
NationalityBritish
StatusCurrent
Appointed03 July 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleSecretary
Correspondence Address9a Bolton Road
Chessington
Surrey
KT9 2JF
Director NameMr Sheetal Kapoor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration12 years (resigned 16 January 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Westminster Gardens
Marsham Street
London
SW1P 4JA
Secretary NameDenash Handa
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1994)
RoleCompany Director
Correspondence Address80 Lyndhurst Road
Thornton Heath
Surrey
CR7 7PW
Secretary NameRichard Matthew Toye Green
NationalityBritish
StatusResigned
Appointed27 January 1994(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 16 January 2004)
RoleHotel And Travel Manager
Correspondence Address9a Bolton Road
Chessington
Surrey
KT9 2JF
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed16 January 2004(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMr Brent Shawzin Hoberman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Douro Place
London
W8 5PH
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mackenzie Road
Cambridge
CB1 2AN
Director NameMr Mark Anthony Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(14 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhill House
Hazeley Heath
Hampshire
RG27 8NA
Director NameEdmund John Kamm
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2005(14 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 2006)
RoleChief Financial Officer
Correspondence Address47 Bowerdean Street
London
SW6 3TN
Director NameDamon Price Tassone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2005(14 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 2006)
RoleDeputy Ceo
Correspondence Address181a Westbourne Grove
London
W11 2SB
Secretary NameIain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed28 October 2005(14 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 2006)
RoleCompany Director
Correspondence Address4 White Craig Close
Pinner
Middlesex
HA5 4AQ
Director NameAndrew James Windsor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(16 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBalcony House
North Fen Road Glinton
Peterborough
Cambridgeshire
PE6 7JL

Contact

Websitehotelworld.com

Location

Registered AddressEuropoint Centre 5-11 Lavington Street
Southwark
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Europoint Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,349,597
Cash£35,669
Current Liabilities£1,398,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

8 January 2003Delivered on: 16 January 2003
Satisfied on: 19 January 2004
Persons entitled: Yorkshire 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
28 September 1995Delivered on: 18 October 1995
Satisfied on: 27 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-europoint 5-11 lavington street southwark london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 November 1994Delivered on: 6 December 1994
Satisfied on: 27 June 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
18 May 1993Delivered on: 26 May 1993
Satisfied on: 27 June 2000
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: All sums of money paid by the chargor to the credit of the account with the bank account no. 60147613.
Fully Satisfied

Filing History

14 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 September 2021Termination of appointment of Andrew James Windsor as a director on 1 January 2020 (1 page)
13 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
(5 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(5 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(5 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(5 pages)
31 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 September 2013Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 10 September 2013 (1 page)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for Andrew James Windsor on 21 December 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Andrew James Windsor on 21 December 2009 (2 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 June 2009Accounts for a small company made up to 30 September 2006 (6 pages)
4 June 2009Accounts for a small company made up to 30 September 2006 (6 pages)
3 June 2009Accounts for a small company made up to 31 December 2007 (6 pages)
3 June 2009Accounts for a small company made up to 31 December 2007 (6 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
4 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
4 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
28 January 2008Return made up to 21/12/07; full list of members (2 pages)
28 January 2008Return made up to 21/12/07; full list of members (2 pages)
20 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
20 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
16 August 2007Full accounts made up to 30 September 2005 (16 pages)
16 August 2007Full accounts made up to 30 September 2005 (16 pages)
10 July 2007Company name changed hotel and travel reservations li mited\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed hotel and travel reservations li mited\certificate issued on 10/07/07 (2 pages)
22 January 2007Return made up to 21/12/06; full list of members (2 pages)
22 January 2007Return made up to 21/12/06; full list of members (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: 39 victoria street london SW1H 0EE (1 page)
18 July 2006Registered office changed on 18/07/06 from: 39 victoria street london SW1H 0EE (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
5 February 2006Return made up to 21/12/05; full list of members (8 pages)
5 February 2006Return made up to 21/12/05; full list of members (8 pages)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Full accounts made up to 30 September 2004 (16 pages)
18 January 2006Full accounts made up to 30 September 2004 (16 pages)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
17 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
17 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
10 May 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
10 May 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: klaco house 28-30 st john's square london EC1M 4DN (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: klaco house 28-30 st john's square london EC1M 4DN (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004New secretary appointed (2 pages)
30 January 2004Auditor's resignation (1 page)
30 January 2004Auditor's resignation (1 page)
19 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
14 January 2003Declaration of assistance for shares acquisition (6 pages)
14 January 2003Declaration of assistance for shares acquisition (6 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
5 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
5 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
25 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
28 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 January 2001Return made up to 21/12/00; full list of members (6 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Return made up to 21/12/99; full list of members (7 pages)
30 December 1999Return made up to 21/12/99; full list of members (7 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 March 1999Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
(5 pages)
2 March 1999Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
(5 pages)
4 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
4 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
7 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 April 1998Return made up to 21/12/97; full list of members (6 pages)
21 April 1998Return made up to 21/12/97; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (21 pages)
1 February 1998Full accounts made up to 31 March 1997 (21 pages)
3 February 1997Return made up to 21/12/96; full list of members (7 pages)
3 February 1997Return made up to 21/12/96; full list of members (7 pages)
29 January 1997Full group accounts made up to 31 March 1996 (21 pages)
29 January 1997Full group accounts made up to 31 March 1996 (21 pages)
17 February 1996Return made up to 21/12/95; no change of members (4 pages)
17 February 1996Return made up to 21/12/95; no change of members (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
26 May 1993Particulars of mortgage/charge (4 pages)
26 May 1993Particulars of mortgage/charge (4 pages)
5 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 December 1990Incorporation (15 pages)
21 December 1990Incorporation (15 pages)