Company NameWorldwide Adventures Abroad Limited
DirectorChris Boycott
Company StatusActive
Company Number03285729
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Chris Boycott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed04 December 1996(5 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameBruce Bell
Date of BirthMay 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed04 December 1996(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2001)
RoleExecutive
Correspondence AddressSixth Floor
Tradewinds Building
Bay Street P.O. Box No N-8220
Bahamas
Director NameFrancelyn Bethel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 1999)
RoleAsst Trust Officer
Correspondence Address6th Floor Trade Winds Building
P.O. Box N-8220
Nassau
Foreign
Director NameNorman Bruce
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed04 December 1996(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleExecutive
Correspondence Address11677 98a Avenue
Surrey B.C.
V3V 2LI
Director NameArthur F. Coady
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed04 December 1996(5 days after company formation)
Appointment Duration4 years (resigned 01 January 2001)
RoleExecutive
Correspondence Address6th Floor Trade Winds Building
P.O. Box N-8220
Nassau
Foreign
Secretary NameSimon Marcus Behar
NationalityBritish
StatusResigned
Appointed04 December 1996(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address11 Culver Grove
Stanmore
Middlesex
HA7 2NJ
Secretary NameMr Chris Boycott
NationalityCanadian
StatusResigned
Appointed22 April 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address18628 61a Avenue
Surrey Bc
British Columbia
Canada
Secretary NameGwen Boycott
NationalityBritish
StatusResigned
Appointed31 August 1999(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 November 2010)
RoleCompany Director
Correspondence Address7 Delamere Close
Sothall
Sheffield
South Yorkshire
S20 2QE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteadventures-abroad.com

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

61k at £1Adventures Abroad Worldwide Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,547
Cash£26,698
Current Liabilities£2,650

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

1 April 2008Delivered on: 10 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
7 January 2008Delivered on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 33524440 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
30 March 2001Delivered on: 19 April 2001
Satisfied on: 19 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of air travel organiser's licence for £75,000.
Particulars: The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 16373081 and earmarked or designated by reference to the company.
Fully Satisfied
13 September 2000Delivered on: 29 September 2000
Satisfied on: 19 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents for £20,000.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 16389352 and earmarked or designated by reference to the company.
Fully Satisfied
13 September 2000Delivered on: 29 September 2000
Satisfied on: 19 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £49,295 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 16828062 and earmarked or designated by reference to the company.
Fully Satisfied
31 March 2000Delivered on: 12 April 2000
Satisfied on: 19 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the civil aviation authority for £45,510.
Particulars: The sum of £45,510 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 16373081 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

3 July 2023Micro company accounts made up to 30 November 2022 (7 pages)
5 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 30 November 2021 (7 pages)
2 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (7 pages)
21 January 2021Change of details for Mr Chris Boycott as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Chris Boycott on 21 January 2021 (2 pages)
21 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
19 January 2021Director's details changed for Mr Chris Boycott on 15 January 2021 (2 pages)
15 January 2021Change of details for Mr Chris Boycott as a person with significant control on 15 January 2021 (2 pages)
29 December 2020Cessation of Adventures Abroad Worldwide Travel Limited as a person with significant control on 6 April 2016 (1 page)
24 December 2020Notification of Chris Boycott as a person with significant control on 6 April 2016 (2 pages)
11 February 2020Micro company accounts made up to 30 November 2019 (5 pages)
22 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
20 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 61,000
(3 pages)
4 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 61,000
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 61,000
(3 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 61,000
(3 pages)
16 December 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 December 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 61,000
(3 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 61,000
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
7 December 2010Termination of appointment of Gwen Boycott as a secretary (1 page)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
7 December 2010Termination of appointment of Gwen Boycott as a secretary (1 page)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Chris Boycott on 29 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Chris Boycott on 29 November 2009 (2 pages)
14 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
13 April 2009Full accounts made up to 30 November 2008 (12 pages)
13 April 2009Full accounts made up to 30 November 2008 (12 pages)
22 January 2009Return made up to 29/11/08; full list of members (3 pages)
22 January 2009Return made up to 29/11/08; full list of members (3 pages)
22 January 2009Director's change of particulars / chris boycott / 01/11/2008 (1 page)
22 January 2009Director's change of particulars / chris boycott / 01/11/2008 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 April 2008Full accounts made up to 30 November 2007 (12 pages)
4 April 2008Full accounts made up to 30 November 2007 (12 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2007Full accounts made up to 30 November 2006 (13 pages)
26 February 2007Full accounts made up to 30 November 2006 (13 pages)
25 January 2007Return made up to 29/11/06; full list of members (6 pages)
25 January 2007Return made up to 29/11/06; full list of members (6 pages)
15 March 2006Full accounts made up to 30 November 2005 (11 pages)
15 March 2006Full accounts made up to 30 November 2005 (11 pages)
15 December 2005Return made up to 29/11/05; full list of members (6 pages)
15 December 2005Return made up to 29/11/05; full list of members (6 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
16 March 2005Full accounts made up to 30 November 2004 (11 pages)
16 March 2005Full accounts made up to 30 November 2004 (11 pages)
17 December 2004Return made up to 29/11/04; full list of members (6 pages)
17 December 2004Return made up to 29/11/04; full list of members (6 pages)
17 March 2004Full accounts made up to 30 November 2003 (11 pages)
17 March 2004Full accounts made up to 30 November 2003 (11 pages)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
22 July 2003Ad 03/06/03--------- £ si 11000@1=11000 £ ic 50000/61000 (2 pages)
22 July 2003Ad 03/06/03--------- £ si 11000@1=11000 £ ic 50000/61000 (2 pages)
18 July 2003Nc inc already adjusted 03/06/03 (1 page)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Nc inc already adjusted 03/06/03 (1 page)
18 March 2003Full accounts made up to 30 November 2002 (11 pages)
18 March 2003Full accounts made up to 30 November 2002 (11 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 29/11/02; full list of members (7 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 29/11/02; full list of members (7 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
6 March 2002Full accounts made up to 30 November 2001 (11 pages)
6 March 2002Full accounts made up to 30 November 2001 (11 pages)
11 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/01
(7 pages)
11 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/01
(7 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
2 March 2001Full accounts made up to 30 November 2000 (10 pages)
2 March 2001Full accounts made up to 30 November 2000 (10 pages)
19 December 2000Return made up to 29/11/00; full list of members (7 pages)
19 December 2000Return made up to 29/11/00; full list of members (7 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
10 May 2000Ad 27/04/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
10 May 2000Ad 27/04/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
4 May 2000£ nc 30000/50000 27/04/00 (1 page)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000£ nc 30000/50000 27/04/00 (1 page)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
27 March 2000Full accounts made up to 30 November 1999 (11 pages)
27 March 2000Full accounts made up to 30 November 1999 (11 pages)
16 December 1999Director resigned (1 page)
16 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
6 April 1999Full accounts made up to 30 November 1998 (11 pages)
6 April 1999Full accounts made up to 30 November 1998 (11 pages)
4 January 1999Return made up to 29/11/98; no change of members (4 pages)
4 January 1999Return made up to 29/11/98; no change of members (4 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
4 March 1998Full accounts made up to 30 November 1997 (10 pages)
4 March 1998Full accounts made up to 30 November 1997 (10 pages)
26 January 1998Registered office changed on 26/01/98 from: premier house 2 gayton road harrow middlesex HA1 2XU (1 page)
26 January 1998Registered office changed on 26/01/98 from: premier house 2 gayton road harrow middlesex HA1 2XU (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 29/11/97; full list of members (6 pages)
9 January 1998Return made up to 29/11/97; full list of members (6 pages)
9 January 1998New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
5 June 1997Registered office changed on 05/06/97 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 1ST floor offices stamford hill 8-10 london N16 6XZ (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 1ST floor offices stamford hill 8-10 london N16 6XZ (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
29 November 1996Incorporation (12 pages)
29 November 1996Incorporation (12 pages)