Company NameWorld Odyssey Limited
Company StatusActive
Company Number03713724
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Birley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Francis Alan Kenyon-Slaney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Pudleston
Leominster
Herefordshire
HR6 0RB
Wales
Secretary NameMr Francis Alan Kenyon-Slaney
NationalityBritish
StatusCurrent
Appointed15 February 1999(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Pudleston
Leominster
Herefordshire
HR6 0RB
Wales
Director NameMr Mark Victor Claude Worrall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(13 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.world-odyssey.com
Email address[email protected]
Telephone01905 731373
Telephone regionWorcester

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

Financials

Year2013
Net Worth£154,734
Cash£298,197
Current Liabilities£413,911

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

27 November 2020Delivered on: 3 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 September 2005Delivered on: 16 September 2005
Persons entitled: National Westminster Bank PLC

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.
Outstanding
21 August 2000Delivered on: 29 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 25130358 and earmarked or designated by reference to the company.
Outstanding
26 October 1999Delivered on: 3 November 1999
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: £11,400 with interest to be held by the bank on account no 25108549 and earmarked or designated by reference to the company.
Outstanding

Filing History

16 February 2021Director's details changed for Mr Mark Victor Claude Worrall on 12 February 2021 (2 pages)
3 December 2020Registration of charge 037137240004, created on 27 November 2020 (5 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
5 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
25 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
12 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 December 2016Statement of capital on 6 December 2016
  • GBP 37,500
(6 pages)
6 December 2016Statement of capital on 6 December 2016
  • GBP 37,500
(6 pages)
21 November 2016Resolutions
  • RES13 ‐ Reduction of share capital account 28/10/2016
(2 pages)
21 November 2016Resolutions
  • RES13 ‐ Reduction of share capital account 28/10/2016
(2 pages)
21 November 2016Solvency Statement dated 28/10/16 (1 page)
21 November 2016Statement by Directors (1 page)
21 November 2016Statement by Directors (1 page)
21 November 2016Solvency Statement dated 28/10/16 (1 page)
5 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
5 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 37,500
(7 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 37,500
(7 pages)
10 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 February 2015Director's details changed for Mr Mark Victor Claude Worrall on 15 January 2015 (2 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 37,500
(7 pages)
27 February 2015Registered 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 27 February 2015 (1 page)
27 February 2015Director's details changed for Mr Francis Kenyon-Slaney on 27 January 2015 (2 pages)
27 February 2015Director's details changed for Mr Mark Victor Claude Worrall on 15 January 2015 (2 pages)
27 February 2015Registered 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 27 February 2015 (1 page)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 37,500
(7 pages)
27 February 2015Director's details changed for Mr Francis Kenyon-Slaney on 27 January 2015 (2 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
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)
3 March 2014Director's details changed for Mr Francis Kenyon-Slaney on 3 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Francis Kenyon-Slaney on 3 January 2014 (2 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 37,500
(7 pages)
3 March 2014Director's details changed for Mr Philip Birley on 3 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Philip Birley on 3 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Philip Birley on 3 January 2014 (2 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 37,500
(7 pages)
3 March 2014Director's details changed for Mr Francis Kenyon-Slaney on 3 January 2014 (2 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 March 2013Appointment of Mr Mark Worrall as a director (2 pages)
8 March 2013Appointment of Mr Mark Worrall as a director (2 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 37,500
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 37,500
(3 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from 5 Claremont Bank Shrewsbury Salop SY1 1RW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 5 Claremont Bank Shrewsbury Salop SY1 1RW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 5 Claremont Bank Shrewsbury Salop SY1 1RW on 9 January 2012 (1 page)
12 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 February 2010Director's details changed for Mr Francis Kenyon-Slaney on 15 February 2010 (2 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Francis Kenyon-Slaney on 15 February 2010 (2 pages)
24 February 2010Director's details changed for Philip Birley on 15 February 2010 (2 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Philip Birley on 15 February 2010 (2 pages)
4 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 15/02/09; full list of members (5 pages)
24 March 2009Return made up to 15/02/09; full list of members (5 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
10 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 15/02/06; full list of members (7 pages)
24 February 2006Return made up to 15/02/06; full list of members (7 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 15/02/04; full list of members (7 pages)
27 February 2004Return made up to 15/02/04; full list of members (7 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
3 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 15/02/03; full list of members (7 pages)
2 March 2003Return made up to 15/02/03; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 15/02/00; full list of members (6 pages)
24 February 2000Return made up to 15/02/00; full list of members (6 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
23 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 August 1999Ad 29/07/99--------- £ si 14998@1=14998 £ ic 15002/30000 (2 pages)
16 August 1999Ad 29/07/99--------- £ si 14998@1=14998 £ ic 15002/30000 (2 pages)
16 August 1999Ad 29/07/99--------- £ si 14999@1=14999 £ ic 3/15002 (2 pages)
16 August 1999Ad 29/07/99--------- £ si 14999@1=14999 £ ic 3/15002 (2 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
1 June 1999Registered office changed on 01/06/99 from: stable cottage chyknell bridgnorth salop WV15 5PP (1 page)
1 June 1999Registered office changed on 01/06/99 from: stable cottage chyknell bridgnorth salop WV15 5PP (1 page)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1999£ nc 1000/500000 15/02/99 (1 page)
20 April 1999£ nc 1000/500000 15/02/99 (1 page)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
7 April 1999New director appointed (2 pages)
15 February 1999Incorporation (13 pages)
15 February 1999Incorporation (13 pages)