London
N1 0PN
Director Name | Simon Flower |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Moulton Avenue Bedford Bedfordshire MK42 0JF |
Director Name | Mr Christopher Delaney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 32-33 Upper Street London N1 0PN |
Secretary Name | Simon Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 6 Cromer Road Leytonstone London E10 6JA |
Secretary Name | Daniel Francis Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 2 Southwood Mansions Southwood Lane London N6 5SZ |
Secretary Name | Mr Christopher Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 32-33 Upper Street London N1 0PN |
Director Name | Nicholas Pulley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2005) |
Role | Travel Agent |
Correspondence Address | Selective Travel Group 412 Bon Marche Centre, 412 Bon Marche Centre London SE24 0NQ |
Website | www.roundtheworldflights.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 641877692 |
Telephone region | Mobile |
Registered Address | 3rd Floor 32-33 Upper Street London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £151,941 |
Cash | £199,249 |
Current Liabilities | £152,985 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2022 (overdue) |
9 July 2004 | Delivered on: 20 July 2004 Persons entitled: Barclays 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. Particulars: Barclays bank PLC re: the global village travel centre limited business tracker account, account number 20589322. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
17 October 2023 | Order of court to wind up (3 pages) |
---|---|
18 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2020 | Satisfaction of charge 1 in full (2 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
13 March 2020 | Cessation of Christopher Francis Delaney as a person with significant control on 13 March 2020 (1 page) |
13 March 2020 | Change of details for Mr Stuart Alastair Clark Lodge as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Christopher Delaney as a director on 13 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Christopher Delaney as a secretary on 13 March 2020 (1 page) |
9 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
27 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 April 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
20 April 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
17 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
17 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
21 August 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
21 August 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 September 2014 | Registered office address changed from 102 Islington High Street Islington London N1 8EG to 3Rd Floor 32-33 Upper Street London N1 0PN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 102 Islington High Street Islington London N1 8EG to 3Rd Floor 32-33 Upper Street London N1 0PN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 102 Islington High Street Islington London N1 8EG to 3Rd Floor 32-33 Upper Street London N1 0PN on 5 September 2014 (1 page) |
22 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
22 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
5 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr Christopher Delaney on 4 July 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Mr Christopher Delaney on 4 July 2012 (1 page) |
5 July 2012 | Director's details changed for Mr Christopher Delaney on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Mr Christopher Delaney on 4 July 2012 (1 page) |
5 July 2012 | Secretary's details changed for Mr Christopher Delaney on 4 July 2012 (1 page) |
5 July 2012 | Director's details changed for Mr Christopher Delaney on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2012 (2 pages) |
7 June 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
26 May 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Christopher Delaney on 4 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Christopher Delaney on 4 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Stuart Alastair Clark Lodge on 4 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
28 August 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
28 August 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 57 leather lane london EC1N 7TJ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 57 leather lane london EC1N 7TJ (1 page) |
8 November 2006 | Full accounts made up to 30 November 2005 (14 pages) |
8 November 2006 | Full accounts made up to 30 November 2005 (14 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
8 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
8 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
1 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
20 June 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
20 June 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
23 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
23 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 04/07/02; full list of members
|
25 July 2002 | Return made up to 04/07/02; full list of members
|
6 December 2001 | Ad 14/11/01-14/11/01 £ si 516@1=516 £ ic 51552/52068 (2 pages) |
6 December 2001 | Ad 14/11/01-14/11/01 £ si 516@1=516 £ ic 51552/52068 (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
31 August 2001 | Return made up to 04/07/01; full list of members
|
31 August 2001 | Return made up to 04/07/01; full list of members
|
15 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
15 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 July 2001 | Auditor's resignation (1 page) |
3 July 2001 | Auditor's resignation (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
27 February 2001 | Ad 31/01/01--------- £ si 1550@1=1550 £ ic 50001/51551 (2 pages) |
27 February 2001 | Ad 31/01/01--------- £ si 1550@1=1550 £ ic 50001/51551 (2 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Amended full accounts made up to 30 November 1999 (12 pages) |
8 November 2000 | Amended full accounts made up to 30 November 1999 (12 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
22 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
22 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
25 April 2000 | Return made up to 04/07/99; full list of members (6 pages) |
25 April 2000 | Return made up to 04/07/99; full list of members (6 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
5 February 2000 | Location of register of members (1 page) |
5 February 2000 | Location of register of members (1 page) |
7 May 1999 | Full accounts made up to 30 November 1998 (11 pages) |
7 May 1999 | Full accounts made up to 30 November 1998 (11 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Ad 15/04/99--------- £ si 29001@1=29001 £ ic 21000/50001 (2 pages) |
22 April 1999 | Ad 15/04/99--------- £ si 29001@1=29001 £ ic 21000/50001 (2 pages) |
22 April 1999 | Resolutions
|
13 April 1999 | Memorandum and Articles of Association (18 pages) |
13 April 1999 | £ nc 30000/500000 30/03/99 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | £ nc 30000/500000 30/03/99 (1 page) |
13 April 1999 | Memorandum and Articles of Association (18 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Ad 13/09/98--------- £ si 20997@1=20997 £ ic 3/21000 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | £ nc 1000/30000 13/09/98 (1 page) |
29 September 1998 | Ad 13/09/98--------- £ si 20997@1=20997 £ ic 3/21000 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | £ nc 1000/30000 13/09/98 (1 page) |
4 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Return made up to 04/07/98; full list of members
|
1 September 1998 | Return made up to 04/07/98; full list of members
|
29 April 1998 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
29 April 1998 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 57 leather lane london EC1N 7TY (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 57 leather lane london EC1N 7TY (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 5B brett road london E8 1JP (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 5B brett road london E8 1JP (1 page) |
4 July 1997 | Incorporation (22 pages) |
4 July 1997 | Incorporation (22 pages) |