Company NameWorld Travel Group Limited
DirectorsJustin Alex Edward Cooke and Graham Edward Cooke
Company StatusActive
Company Number03144547
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameBalbir Singh Sidhu
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Hayes Way
Beckenham
Kent
BR3 6RL
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(9 months, 2 weeks after company formation)
Appointment Duration22 years (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameBarrie Ford Parkhouse
NationalityBritish
StatusResigned
Appointed30 December 1997(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1998)
RoleGeneral Manager
Correspondence Address1a King Edward Mansions Grape Street
London
Middlesex
WC2H 8DY
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed20 May 1998(2 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressFlat 6 29 St. James' Gardens
London
W11 4RF

Contact

Websiteworldtravelgroup.com
Telephone020 79250000
Telephone regionLondon

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £10Mr Graham Edward Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
31 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
21 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
31 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
19 June 2020Appointment of Mr Graham Edward Cooke as a director on 18 June 2020 (2 pages)
13 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page)
5 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 November 2018Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages)
5 November 2018Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to Berkeley Square House Berkeley Square London W1J 6BD on 5 November 2018 (1 page)
15 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(3 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(3 pages)
20 November 2015Micro company accounts made up to 31 January 2015 (3 pages)
20 November 2015Micro company accounts made up to 31 January 2015 (3 pages)
6 November 2015Termination of appointment of Manyoung Han as a secretary on 20 March 2015 (1 page)
6 November 2015Termination of appointment of Manyoung Han as a secretary on 20 March 2015 (1 page)
17 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
24 March 2011Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages)
24 March 2011Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages)
24 March 2011Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages)
24 March 2011Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
19 October 2010Amended accounts made up to 31 January 2010 (4 pages)
19 October 2010Amended accounts made up to 31 January 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 July 2008Return made up to 10/01/08; full list of members (3 pages)
7 July 2008Return made up to 10/01/08; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2007Return made up to 10/01/07; full list of members (6 pages)
30 January 2007Return made up to 10/01/07; full list of members (6 pages)
19 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
17 August 2005Return made up to 10/01/05; full list of members (6 pages)
17 August 2005Return made up to 10/01/05; full list of members (6 pages)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor berkley square house berkeley square london W1J 6BD (1 page)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor berkley square house berkeley square london W1J 6BD (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
8 December 2004Notice of completion of voluntary arrangement (8 pages)
8 December 2004Notice of completion of voluntary arrangement (8 pages)
5 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 February 2004Return made up to 10/01/04; full list of members (6 pages)
27 February 2004Return made up to 10/01/04; full list of members (6 pages)
2 December 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 December 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 April 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
10 April 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
7 April 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 April 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 March 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
31 January 2001Return made up to 10/01/01; full list of members (6 pages)
31 January 2001Return made up to 10/01/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 January 1999 (3 pages)
28 December 2000Accounts for a small company made up to 31 January 1999 (3 pages)
18 July 2000First Gazette notice for compulsory strike-off (1 page)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
18 July 2000First Gazette notice for compulsory strike-off (1 page)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
17 July 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
17 July 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
22 January 1999Return made up to 10/01/99; no change of members (4 pages)
22 January 1999Return made up to 10/01/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
31 January 1998Return made up to 10/01/98; full list of members (6 pages)
31 January 1998Return made up to 10/01/98; full list of members (6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
12 December 1997Full accounts made up to 31 January 1997 (10 pages)
12 December 1997Full accounts made up to 31 January 1997 (10 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
17 February 1997Return made up to 10/01/97; full list of members (6 pages)
17 February 1997Return made up to 10/01/97; full list of members (6 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Memorandum and Articles of Association (9 pages)
29 April 1996Memorandum and Articles of Association (9 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Incorporation (15 pages)
10 January 1996Incorporation (15 pages)