London
W1J 6BD
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Justin Alex Edward Cooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bayham Hall Bayham Abbey Lamberhurst Kent TN3 8BG |
Secretary Name | Balbir Singh Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Hayes Way Beckenham Kent BR3 6RL |
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 22 years (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bayham Hall Bayham Abbey Lamberhurst Kent TN3 8BG |
Secretary Name | Barrie Ford Parkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 1998) |
Role | General Manager |
Correspondence Address | 1a King Edward Mansions Grape Street London Middlesex WC2H 8DY |
Secretary Name | Miss Manyoung Han |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Flat 6 29 St. James' Gardens London W11 4RF |
Website | worldtravelgroup.com |
---|---|
Telephone | 020 79250000 |
Telephone region | London |
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £10 | Mr Graham Edward Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
29 November 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
31 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
19 June 2020 | Appointment of Mr Graham Edward Cooke as a director on 18 June 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page) |
5 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
5 November 2018 | Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages) |
5 November 2018 | Registered 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 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 November 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
20 November 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
6 November 2015 | Termination of appointment of Manyoung Han as a secretary on 20 March 2015 (1 page) |
6 November 2015 | Termination of appointment of Manyoung Han as a secretary on 20 March 2015 (1 page) |
17 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages) |
24 March 2011 | Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
19 October 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 July 2008 | Return made up to 10/01/08; full list of members (3 pages) |
7 July 2008 | Return made up to 10/01/08; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
19 April 2006 | Return made up to 10/01/06; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 April 2006 | Return made up to 10/01/06; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
17 August 2005 | Return made up to 10/01/05; full list of members (6 pages) |
17 August 2005 | Return made up to 10/01/05; full list of members (6 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 2ND floor berkley square house berkeley square london W1J 6BD (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 2ND floor berkley square house berkeley square london W1J 6BD (1 page) |
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2004 | Notice of completion of voluntary arrangement (8 pages) |
8 December 2004 | Notice of completion of voluntary arrangement (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
2 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
2 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
10 April 2003 | Return made up to 10/01/03; full list of members
|
10 April 2003 | Return made up to 10/01/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 March 2002 | Return made up to 10/01/02; full list of members
|
15 March 2002 | Return made up to 10/01/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
18 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2000 | Return made up to 10/01/00; full list of members
|
17 July 2000 | Return made up to 10/01/00; full list of members
|
22 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
31 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
31 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
12 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
12 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Memorandum and Articles of Association (9 pages) |
29 April 1996 | Memorandum and Articles of Association (9 pages) |
29 April 1996 | Resolutions
|
10 January 1996 | Incorporation (15 pages) |
10 January 1996 | Incorporation (15 pages) |