Wandsworth
London
SW18 1NL
Secretary Name | Gordon Steer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 1b Osiers Road Wandsworth London SW18 1NL |
Secretary Name | Katherine Ann Thomas |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 145a Tranmere Road London SW18 3QX |
Director Name | Gary Jeremy Weare |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 14 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 August 2004) |
Role | Consultant |
Correspondence Address | PO Box 653 Jindabyne New South Wales 2627 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.worldexpeditions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0744135 |
Telephone region | Freephone |
Registered Address | 1b Osiers Road Wandsworth London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£816 |
Cash | £1,001,456 |
Current Liabilities | £1,251,958 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
13 August 2015 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 July 2006 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
1 May 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
---|---|
6 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Gordon Steer on 10 March 2016 (1 page) |
15 March 2016 | Director's details changed for Nicholas Andrew Kostos on 10 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Nicholas Andrew Kostos on 10 March 2016 (2 pages) |
15 March 2016 | Secretary's details changed for Gordon Steer on 10 March 2016 (1 page) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2015 | Registration of charge 031796980005, created on 13 August 2015 (9 pages) |
18 August 2015 | Registration of charge 031796980005, created on 13 August 2015 (9 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 February 2015 | Satisfaction of charge 2 in full (1 page) |
5 February 2015 | Satisfaction of charge 2 in full (1 page) |
5 February 2015 | Satisfaction of charge 3 in full (2 pages) |
5 February 2015 | Satisfaction of charge 3 in full (2 pages) |
27 January 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Registration of charge 031796980004, created on 6 August 2014 (8 pages) |
8 August 2014 | Registration of charge 031796980004, created on 6 August 2014 (8 pages) |
8 August 2014 | Registration of charge 031796980004, created on 6 August 2014 (8 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
18 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
21 April 2010 | Director's details changed for Nicholas Andrew Kostos on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Nicholas Andrew Kostos on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Nicholas Andrew Kostos on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
15 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
4 September 2008 | Return made up to 10/03/08; full list of members (3 pages) |
4 September 2008 | Return made up to 10/03/08; full list of members (3 pages) |
14 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 3 northfields prospect northfields london SW18 1PE (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 3 northfields prospect northfields london SW18 1PE (1 page) |
17 January 2007 | Particulars of mortgage/charge (6 pages) |
17 January 2007 | Particulars of mortgage/charge (6 pages) |
27 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 March 2003 | Return made up to 28/03/03; full list of members
|
21 March 2003 | Return made up to 28/03/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 March 2002 | Return made up to 28/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 28/03/02; full list of members (6 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 March 2000 | Return made up to 28/03/00; full list of members
|
24 March 2000 | Return made up to 28/03/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 4 northfields prospect putney bridge road london SW18 1PE (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 4 northfields prospect putney bridge road london SW18 1PE (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
19 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
18 April 1998 | Return made up to 28/03/98; full list of members
|
18 April 1998 | Return made up to 28/03/98; full list of members
|
18 September 1997 | Ad 29/08/97--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
18 September 1997 | Ad 29/08/97--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
18 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 28/03/97; full list of members
|
14 May 1997 | Return made up to 28/03/97; full list of members
|
12 September 1996 | Ad 09/09/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
12 September 1996 | Ad 09/09/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
11 August 1996 | Registered 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 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Accounting reference date notified as 30/06 (1 page) |
11 August 1996 | Nc inc already adjusted 05/08/96 (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Accounting reference date notified as 30/06 (1 page) |
11 August 1996 | Nc inc already adjusted 30/07/96 (1 page) |
11 August 1996 | Registered 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 1996 | Nc inc already adjusted 05/08/96 (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Nc inc already adjusted 30/07/96 (1 page) |
9 August 1996 | Company name changed rowerise LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Company name changed rowerise LIMITED\certificate issued on 12/08/96 (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 March 1996 | Incorporation (17 pages) |
28 March 1996 | Incorporation (17 pages) |