Company NameWorld Travel Awards Limited
DirectorsJustin Alex Edward Cooke and Graham Edward Cooke
Company StatusActive
Company Number03272413
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 5 months ago)
Previous NamesWTG World Travel Club Limited and World Travel Group World Travel Club Limited

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 after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 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
Appointed28 October 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
Appointed16 May 1997(6 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 30 October 2018)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed11 December 1998(2 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 22 June 2017)
RoleCompany Director
Correspondence AddressFlat 6 29 St. James's Gardens
London
W11 4RF
Director NameMr Petrus Jacobus Johannes
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 2018(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 Beverley Hills Crescent Centurion Residential Es
John Vorster Drive
Centurion
Gauteng
0157

Contact

Websiteworldtravelawards.com
Telephone020 79250000
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

200 at £1Mr Graham Edward Cooke
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
9 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
5 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
5 November 2021Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 85 Great Portland Street London W1W 7LT on 5 November 2021 (1 page)
17 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
5 October 2020Termination of appointment of Petrus Jacobus Johannes as a director on 1 October 2020 (1 page)
13 February 2020Appointment of Mr Graham Edward Cooke as a director on 13 February 2020 (2 pages)
11 February 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
20 November 2018Appointment of Mr Petrus Jacobus Johannes as a director on 11 November 2018 (2 pages)
17 November 2018Confirmation statement made on 28 October 2018 with updates (4 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)
5 November 2018Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages)
5 November 2018Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 June 2017Termination of appointment of Manyoung Han as a secretary on 22 June 2017 (1 page)
26 June 2017Termination of appointment of Manyoung Han as a secretary on 22 June 2017 (1 page)
12 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
23 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(4 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(4 pages)
17 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(4 pages)
27 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (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)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Company name changed world travel group world travel club LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Company name changed world travel group world travel club LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
3 August 2010Change of name notice (2 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (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)
20 February 2009Registered office changed on 20/02/2009 from, 1 northumberland avenue, trafalgar square, london, london, WC2N 5BW, united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from, 1 northumberland avenue, trafalgar square, london, london, WC2N 5BW, united kingdom (1 page)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 March 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
7 December 2007Return made up to 28/10/07; no change of members (6 pages)
7 December 2007Return made up to 28/10/07; no change of members (6 pages)
23 November 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
23 November 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
20 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 December 2005Return made up to 28/10/05; full list of members (6 pages)
6 December 2005Return made up to 28/10/05; full list of members (6 pages)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor, berkeley square house, berkeley square, london W1J 6BD (1 page)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor, berkeley square house, berkeley square, london W1J 6BD (1 page)
2 March 2005Accounts for a dormant company made up to 31 October 2003 (3 pages)
2 March 2005Accounts for a dormant company made up to 31 October 2003 (3 pages)
1 December 2004Return made up to 28/10/04; full list of members (6 pages)
1 December 2004Return made up to 28/10/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 31 October 2002 (4 pages)
23 February 2004Accounts for a dormant company made up to 31 October 2002 (4 pages)
17 December 2003Return made up to 28/10/03; full list of members (6 pages)
17 December 2003Return made up to 28/10/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
6 August 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
8 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(6 pages)
8 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(6 pages)
4 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 October 1999 (4 pages)
2 March 2001Accounts for a small company made up to 31 October 1999 (4 pages)
4 December 2000Return made up to 28/10/00; full list of members (6 pages)
4 December 2000Return made up to 28/10/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 October 1998 (4 pages)
30 October 2000Accounts for a small company made up to 31 October 1998 (4 pages)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
4 August 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
4 August 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
12 November 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 November 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
21 January 1998Return made up to 28/10/97; full list of members (6 pages)
21 January 1998Return made up to 28/10/97; full list of members (6 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
12 August 1997Company name changed wtg world travel club LIMITED\certificate issued on 12/08/97 (2 pages)
12 August 1997Company name changed wtg world travel club LIMITED\certificate issued on 12/08/97 (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
28 October 1996Incorporation (15 pages)
28 October 1996Incorporation (15 pages)