36 Old Jewry
London
EC2R 8DD
Director Name | Mr Francis Alan Kenyon-Slaney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Pudleston Leominster Herefordshire HR6 0RB Wales |
Secretary Name | Mr Francis Alan Kenyon-Slaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1999(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Pudleston Leominster Herefordshire HR6 0RB Wales |
Director Name | Mr Mark Victor Claude Worrall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(13 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.world-odyssey.com |
---|---|
Email address | [email protected] |
Telephone | 01905 731373 |
Telephone region | Worcester |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £154,734 |
Cash | £298,197 |
Current Liabilities | £413,911 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
27 November 2020 | Delivered on: 3 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 September 2005 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
16 February 2021 | Director's details changed for Mr Mark Victor Claude Worrall on 12 February 2021 (2 pages) |
---|---|
3 December 2020 | Registration of charge 037137240004, created on 27 November 2020 (5 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
5 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
12 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Statement of capital on 6 December 2016
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Solvency Statement dated 28/10/16 (1 page) |
21 November 2016 | Statement by Directors (1 page) |
21 November 2016 | Statement by Directors (1 page) |
21 November 2016 | Solvency Statement dated 28/10/16 (1 page) |
5 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 February 2015 | Director's details changed for Mr Mark Victor Claude Worrall on 15 January 2015 (2 pages) |
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered 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 2015 | Director's details changed for Mr Francis Kenyon-Slaney on 27 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Mark Victor Claude Worrall on 15 January 2015 (2 pages) |
27 February 2015 | Registered 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 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Francis Kenyon-Slaney on 27 January 2015 (2 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 July 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Francis Kenyon-Slaney on 3 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Francis Kenyon-Slaney on 3 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Philip Birley on 3 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Philip Birley on 3 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Philip Birley on 3 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Francis Kenyon-Slaney on 3 January 2014 (2 pages) |
16 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 March 2013 | Appointment of Mr Mark Worrall as a director (2 pages) |
8 March 2013 | Appointment of Mr Mark Worrall as a director (2 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Registered office address changed from 5 Claremont Bank Shrewsbury Salop SY1 1RW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 5 Claremont Bank Shrewsbury Salop SY1 1RW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 5 Claremont Bank Shrewsbury Salop SY1 1RW on 9 January 2012 (1 page) |
12 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 February 2010 | Director's details changed for Mr Francis Kenyon-Slaney on 15 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Francis Kenyon-Slaney on 15 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Philip Birley on 15 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Philip Birley on 15 February 2010 (2 pages) |
4 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
3 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 March 2001 | Return made up to 15/02/01; full list of members
|
23 March 2001 | Return made up to 15/02/01; full list of members
|
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
23 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
16 August 1999 | Ad 29/07/99--------- £ si 14998@1=14998 £ ic 15002/30000 (2 pages) |
16 August 1999 | Ad 29/07/99--------- £ si 14998@1=14998 £ ic 15002/30000 (2 pages) |
16 August 1999 | Ad 29/07/99--------- £ si 14999@1=14999 £ ic 3/15002 (2 pages) |
16 August 1999 | Ad 29/07/99--------- £ si 14999@1=14999 £ ic 3/15002 (2 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: stable cottage chyknell bridgnorth salop WV15 5PP (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: stable cottage chyknell bridgnorth salop WV15 5PP (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | £ nc 1000/500000 15/02/99 (1 page) |
20 April 1999 | £ nc 1000/500000 15/02/99 (1 page) |
20 April 1999 | Resolutions
|
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
7 April 1999 | New director appointed (2 pages) |
15 February 1999 | Incorporation (13 pages) |
15 February 1999 | Incorporation (13 pages) |