Company NameWorld Expeditions Limited
DirectorNicholas Andrew Kostos
Company StatusActive
Company Number03179698
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Previous NameRowerise Limited

Business Activity

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

Directors

Director NameNicholas Andrew Kostos
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed19 June 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1b Osiers Road
Wandsworth
London
SW18 1NL
Secretary NameGordon Steer
NationalityBritish
StatusCurrent
Appointed06 October 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address1b Osiers Road
Wandsworth
London
SW18 1NL
Secretary NameKatherine Ann Thomas
NationalityAustralian
StatusResigned
Appointed19 June 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address145a Tranmere Road
London
SW18 3QX
Director NameGary Jeremy Weare
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 June 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 August 2004)
RoleConsultant
Correspondence AddressPO Box 653
Jindabyne
New South Wales
2627
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.worldexpeditions.co.uk
Email address[email protected]
Telephone0800 0744135
Telephone regionFreephone

Location

Registered Address1b Osiers Road
Wandsworth
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£816
Cash£1,001,456
Current Liabilities£1,251,958

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

13 August 2015Delivered on: 18 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 8, the radial, point pleasant, osiers road, london t/no TGL319401.
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 July 2006Delivered on: 11 July 2006
Persons entitled: Mark Edward George Reeves and Ian Bailey

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to.
Particulars: £3,000.00 pursuant to a rent deposit deed.
Outstanding
12 January 2007Delivered on: 23 January 2007
Satisfied on: 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 81 craven gardens wimbledon london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 January 2007Delivered on: 17 January 2007
Satisfied on: 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

1 May 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
14 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000
(3 pages)
15 March 2016Secretary's details changed for Gordon Steer on 10 March 2016 (1 page)
15 March 2016Director's details changed for Nicholas Andrew Kostos on 10 March 2016 (2 pages)
15 March 2016Director's details changed for Nicholas Andrew Kostos on 10 March 2016 (2 pages)
15 March 2016Secretary's details changed for Gordon Steer on 10 March 2016 (1 page)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Registration of charge 031796980005, created on 13 August 2015 (9 pages)
18 August 2015Registration of charge 031796980005, created on 13 August 2015 (9 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
5 February 2015Satisfaction of charge 2 in full (1 page)
5 February 2015Satisfaction of charge 2 in full (1 page)
5 February 2015Satisfaction of charge 3 in full (2 pages)
5 February 2015Satisfaction of charge 3 in full (2 pages)
27 January 2015Registered office address changed from 81 Craven Gardens London SW19 8LU to 1B Osiers Road Wandsworth London SW18 1NL on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 81 Craven Gardens London SW19 8LU to 1B Osiers Road Wandsworth London SW18 1NL on 27 January 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Registration of charge 031796980004, created on 6 August 2014 (8 pages)
8 August 2014Registration of charge 031796980004, created on 6 August 2014 (8 pages)
8 August 2014Registration of charge 031796980004, created on 6 August 2014 (8 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
18 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
21 April 2010Director's details changed for Nicholas Andrew Kostos on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Nicholas Andrew Kostos on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Nicholas Andrew Kostos on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 March 2009Return made up to 10/03/09; full list of members (3 pages)
26 March 2009Return made up to 10/03/09; full list of members (3 pages)
15 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
15 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
4 September 2008Return made up to 10/03/08; full list of members (3 pages)
4 September 2008Return made up to 10/03/08; full list of members (3 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 March 2007Return made up to 10/03/07; full list of members (6 pages)
22 March 2007Return made up to 10/03/07; full list of members (6 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
22 January 2007Registered office changed on 22/01/07 from: 3 northfields prospect northfields london SW18 1PE (1 page)
22 January 2007Registered office changed on 22/01/07 from: 3 northfields prospect northfields london SW18 1PE (1 page)
17 January 2007Particulars of mortgage/charge (6 pages)
17 January 2007Particulars of mortgage/charge (6 pages)
27 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
27 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
3 May 2006Return made up to 10/03/06; full list of members (6 pages)
3 May 2006Return made up to 10/03/06; full list of members (6 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
16 March 2005Return made up to 10/03/05; full list of members (6 pages)
16 March 2005Return made up to 10/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 March 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
22 March 2002Return made up to 28/03/02; full list of members (6 pages)
22 March 2002Return made up to 28/03/02; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 March 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 October 1999Registered office changed on 12/10/99 from: 4 northfields prospect putney bridge road london SW18 1PE (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 4 northfields prospect putney bridge road london SW18 1PE (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
19 April 1999Return made up to 28/03/99; full list of members (6 pages)
19 April 1999Return made up to 28/03/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/98
(2 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/98
(2 pages)
18 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1997Ad 29/08/97--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
18 September 1997Ad 29/08/97--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
14 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1996Ad 09/09/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
12 September 1996Ad 09/09/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
11 August 1996Registered office changed on 11/08/96 from: c/o pannell kerr forster new garden house 78 hatton garden london EC1N 8JA (1 page)
11 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 August 1996Accounting reference date notified as 30/06 (1 page)
11 August 1996Nc inc already adjusted 05/08/96 (1 page)
11 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 1996Accounting reference date notified as 30/06 (1 page)
11 August 1996Nc inc already adjusted 30/07/96 (1 page)
11 August 1996Registered office changed on 11/08/96 from: c/o pannell kerr forster new garden house 78 hatton garden london EC1N 8JA (1 page)
11 August 1996Nc inc already adjusted 05/08/96 (1 page)
11 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 August 1996Nc inc already adjusted 30/07/96 (1 page)
9 August 1996Company name changed rowerise LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed rowerise LIMITED\certificate issued on 12/08/96 (2 pages)
8 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Secretary resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 June 1996Registered office changed on 26/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 March 1996Incorporation (17 pages)
28 March 1996Incorporation (17 pages)