London
W1W 7LT
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Justin Alex Edward Cooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 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 | 28 October 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 | 16 May 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 October 2018) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Bayham Hall Bayham Abbey Lamberhurst Kent TN3 8BG |
Secretary Name | Miss Manyoung Han |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | Flat 6 29 St. James's Gardens London W11 4RF |
Director Name | Mr Petrus Jacobus Johannes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 November 2018(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6 Beverley Hills Crescent Centurion Residential Es John Vorster Drive Centurion Gauteng 0157 |
Website | worldtravelawards.com |
---|---|
Telephone | 020 79250000 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
200 at £1 | Mr Graham Edward Cooke 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
12 December 2023 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
9 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
5 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
5 November 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
5 October 2020 | Termination of appointment of Petrus Jacobus Johannes as a director on 1 October 2020 (1 page) |
13 February 2020 | Appointment of Mr Graham Edward Cooke as a director on 13 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
20 November 2018 | Appointment of Mr Petrus Jacobus Johannes as a director on 11 November 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 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) |
5 November 2018 | Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 June 2017 | Termination of appointment of Manyoung Han as a secretary on 22 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Manyoung Han as a secretary on 22 June 2017 (1 page) |
12 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
23 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
25 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (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) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Company name changed world travel group world travel club LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Company name changed world travel group world travel club LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Change of name notice (2 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (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) |
20 February 2009 | Registered office changed on 20/02/2009 from, 1 northumberland avenue, trafalgar square, london, london, WC2N 5BW, united kingdom (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from, 1 northumberland avenue, trafalgar square, london, london, WC2N 5BW, united kingdom (1 page) |
18 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 December 2007 | Return made up to 28/10/07; no change of members (6 pages) |
7 December 2007 | Return made up to 28/10/07; no change of members (6 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
20 November 2006 | Return made up to 28/10/06; full list of members
|
20 November 2006 | Return made up to 28/10/06; full list of members
|
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
6 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 2ND floor, berkeley square house, berkeley square, london W1J 6BD (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 2ND floor, berkeley square house, berkeley square, london W1J 6BD (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
1 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
17 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
17 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
8 November 2002 | Return made up to 28/10/02; full list of members
|
8 November 2002 | Return made up to 28/10/02; full list of members
|
4 December 2001 | Return made up to 28/10/01; full list of members
|
4 December 2001 | Return made up to 28/10/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
4 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2000 | Return made up to 28/10/99; full list of members
|
4 August 2000 | Return made up to 28/10/99; full list of members
|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
12 November 1998 | Return made up to 28/10/98; no change of members
|
12 November 1998 | Return made up to 28/10/98; no change of members
|
19 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
21 January 1998 | Return made up to 28/10/97; full list of members (6 pages) |
21 January 1998 | Return made up to 28/10/97; full list of members (6 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
12 August 1997 | Company name changed wtg world travel club LIMITED\certificate issued on 12/08/97 (2 pages) |
12 August 1997 | Company name changed wtg world travel club LIMITED\certificate issued on 12/08/97 (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
28 October 1996 | Incorporation (15 pages) |
28 October 1996 | Incorporation (15 pages) |