1 Fairmont Avenue
London
E14 9PB
Director Name | Mr Paul East |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Travel Management |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 20 Walton Road Walnut Tree Milton Keynes Bucks MK7 7AE |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Alexandra Christofides |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit P The Piazza Longdon Road Morningside Sandton South Africa |
Director Name | Matthew Lionel Levin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 169 Komati Avenue Gallo Manor Sandton 2052 South Africa |
Director Name | Mark Sacho |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | Flat 3 22 West Roadsouth Morningside Sandton South Africa |
Director Name | Helen Sofianos |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Mejon Street Glen Hazel Gautent 2192 South Africa |
Director Name | Peter Robert Frederick Kite |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 2013) |
Role | Retired |
Country of Residence | Gb-Eng |
Correspondence Address | Rookcliff House Rookcliff Way Milford On Sea Hampshire SO41 0SD |
Director Name | Mr John William Rogers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willowherb Close Wokingham Berkshire RG40 5UY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | wingscorporatetravel.com |
---|
Registered Address | South Wing, 2nd Floor 160 Falcon Road Clapham Junction London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
117k at £1 | Wings (R) Corporate Travel (Pty) LTD 51.00% Ordinary |
---|---|
112.4k at £1 | Business Travel Group Inc. 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,291,998 |
Net Worth | £1,475,616 |
Cash | £1,440,886 |
Current Liabilities | £2,026,219 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 16 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (12 months from now) |
7 April 2016 | Delivered on: 28 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 April 2016 | Delivered on: 27 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 December 2011 | Delivered on: 16 December 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2003 | Delivered on: 3 July 2003 Satisfied on: 17 January 2013 Persons entitled: Nedbank Limited Classification: Deposit account security terms Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit initially in the amount of £65,000 held in a/c no 03126941. see the mortgage charge document for full details. Fully Satisfied |
11 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a small company made up to 28 February 2022 (25 pages) |
27 June 2022 | Cessation of Wings(R) Corporate Travel (Pty) Ltd as a person with significant control on 1 March 2018 (1 page) |
27 June 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
27 June 2022 | Notification of Wings Holdings Limited as a person with significant control on 1 March 2018 (2 pages) |
27 June 2022 | Cessation of Business Travel Group Inc as a person with significant control on 1 March 2018 (1 page) |
28 February 2022 | Full accounts made up to 28 February 2021 (28 pages) |
15 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a small company made up to 29 February 2020 (20 pages) |
13 April 2021 | Change of name notice (2 pages) |
13 April 2021 | Resolutions
|
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from 46 Gillingham Street London London SW1V 1HU United Kingdom to South Wing, 2nd Floor 160 Falcon Road Clapham Junction London SW11 2LN on 3 March 2020 (1 page) |
4 December 2019 | Accounts for a small company made up to 28 February 2019 (17 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
21 March 2019 | Group of companies' accounts made up to 28 February 2018 (37 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 28 February 2017 (38 pages) |
2 January 2018 | Group of companies' accounts made up to 28 February 2017 (38 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
20 February 2017 | Director's details changed for Antonios Sofianos on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Antonios Sofianos on 20 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Antonios Sofianos on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Antonios Sofianos on 14 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 1st Floor, Boundary House 7-17 Jewry Street London London EC3N 2EX United Kingdom to 46 Gillingham Street London London SW1V 1HU on 13 February 2017 (1 page) |
13 February 2017 | Director's details changed for Antonios Sofianos on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Antonios Sofianos on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 1st Floor, Boundary House 7-17 Jewry Street London London EC3N 2EX United Kingdom to 46 Gillingham Street London London SW1V 1HU on 13 February 2017 (1 page) |
4 November 2016 | Full accounts made up to 29 February 2016 (21 pages) |
4 November 2016 | Full accounts made up to 29 February 2016 (21 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
12 September 2016 | Statement of capital following an allotment of shares on 20 September 2015
|
12 September 2016 | Statement of capital following an allotment of shares on 20 September 2015
|
3 May 2016 | Registered office address changed from 1st Floor Boundary House 7-17 Jewry Street London London SW19 7QD to 1st Floor, Boundary House 7-17 Jewry Street London London EC3N 2EX on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 1st Floor Boundary House 7-17 Jewry Street London London SW19 7QD to 1st Floor, Boundary House 7-17 Jewry Street London London EC3N 2EX on 3 May 2016 (1 page) |
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Registration of charge 043987490004, created on 7 April 2016 (26 pages) |
28 April 2016 | Registration of charge 043987490004, created on 7 April 2016 (26 pages) |
27 April 2016 | Registration of charge 043987490003, created on 7 April 2016 (6 pages) |
27 April 2016 | Registration of charge 043987490003, created on 7 April 2016 (6 pages) |
24 November 2015 | Full accounts made up to 28 February 2015 (18 pages) |
24 November 2015 | Full accounts made up to 28 February 2015 (18 pages) |
6 August 2015 | Second filing of SH01 previously delivered to Companies House
|
6 August 2015 | Second filing of SH01 previously delivered to Companies House
|
28 July 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
8 May 2015 | Termination of appointment of John William Rogers as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of John William Rogers as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of John William Rogers as a director on 7 May 2015 (1 page) |
6 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 September 2014 | Full accounts made up to 28 February 2014 (18 pages) |
4 September 2014 | Full accounts made up to 28 February 2014 (18 pages) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 January 2014 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 20 January 2014 (1 page) |
13 September 2013 | Full accounts made up to 28 February 2013 (18 pages) |
13 September 2013 | Full accounts made up to 28 February 2013 (18 pages) |
5 September 2013 | Termination of appointment of Peter Kite as a director (1 page) |
5 September 2013 | Termination of appointment of Peter Kite as a director (1 page) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2012 | Full accounts made up to 29 February 2012 (18 pages) |
17 September 2012 | Full accounts made up to 29 February 2012 (18 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 November 2011 | Appointment of Paul East as a director (2 pages) |
8 November 2011 | Appointment of Paul East as a director (2 pages) |
7 November 2011 | Termination of appointment of Matthew Levin as a director (1 page) |
7 November 2011 | Termination of appointment of Matthew Levin as a director (1 page) |
1 September 2011 | Full accounts made up to 28 February 2011 (17 pages) |
1 September 2011 | Full accounts made up to 28 February 2011 (17 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 28 February 2010 (17 pages) |
16 September 2010 | Full accounts made up to 28 February 2010 (17 pages) |
8 September 2010 | Termination of appointment of Mark Sacho as a director (1 page) |
8 September 2010 | Termination of appointment of Mark Sacho as a director (1 page) |
8 September 2010 | Appointment of Peter Robert Frederick Kite as a director (2 pages) |
8 September 2010 | Appointment of John Rogers as a director (2 pages) |
8 September 2010 | Appointment of John Rogers as a director (2 pages) |
8 September 2010 | Appointment of Peter Robert Frederick Kite as a director (2 pages) |
26 March 2010 | Director's details changed for Matthew Lionel Levin on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Matthew Lionel Levin on 26 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Termination of appointment of Alexandra Christofides as a director (1 page) |
23 March 2010 | Termination of appointment of Helen Sofianos as a director (1 page) |
23 March 2010 | Termination of appointment of Helen Sofianos as a director (1 page) |
23 March 2010 | Termination of appointment of Alexandra Christofides as a director (1 page) |
14 August 2009 | Full accounts made up to 28 February 2009 (16 pages) |
14 August 2009 | Full accounts made up to 28 February 2009 (16 pages) |
17 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
17 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
22 May 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
22 May 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
13 May 2009 | Nc inc already adjusted 01/03/07 (1 page) |
13 May 2009 | Capitals not rolled up (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Capitals not rolled up (2 pages) |
13 May 2009 | Nc inc already adjusted 01/03/07 (1 page) |
13 May 2009 | Resolutions
|
6 May 2009 | Registered office changed on 06/05/2009 from 69 southampton row london WC1B 4ET (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 69 southampton row london WC1B 4ET (1 page) |
9 October 2008 | Full accounts made up to 29 February 2008 (14 pages) |
9 October 2008 | Full accounts made up to 29 February 2008 (14 pages) |
6 October 2008 | Return made up to 19/03/08; full list of members (4 pages) |
6 October 2008 | Return made up to 19/03/08; full list of members (4 pages) |
5 November 2007 | Full accounts made up to 28 February 2007 (14 pages) |
5 November 2007 | Full accounts made up to 28 February 2007 (14 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
23 October 2006 | Full accounts made up to 28 February 2006 (14 pages) |
23 October 2006 | Full accounts made up to 28 February 2006 (14 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
7 October 2005 | Full accounts made up to 28 February 2005 (14 pages) |
7 October 2005 | Full accounts made up to 28 February 2005 (14 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
21 January 2005 | Ad 16/11/04-21/01/05 £ si [email protected]=50000 £ ic 65000/115000 (1 page) |
21 January 2005 | Ad 16/11/04-21/01/05 £ si [email protected]=50000 £ ic 65000/115000 (1 page) |
21 December 2004 | £ nc 100000/115000 15/11/04 (1 page) |
21 December 2004 | £ nc 100000/115000 15/11/04 (1 page) |
1 September 2004 | Full accounts made up to 29 February 2004 (17 pages) |
1 September 2004 | Full accounts made up to 29 February 2004 (17 pages) |
19 May 2004 | Return made up to 19/03/04; full list of members (3 pages) |
19 May 2004 | Return made up to 19/03/04; full list of members (3 pages) |
27 August 2003 | Ad 12/08/03-27/08/03 £ si [email protected]=15000 £ ic 50000/65000 (1 page) |
27 August 2003 | Ad 12/08/03-27/08/03 £ si [email protected]=15000 £ ic 50000/65000 (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
20 August 2003 | Full accounts made up to 28 February 2003 (14 pages) |
20 August 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
20 August 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
20 August 2003 | Full accounts made up to 28 February 2003 (14 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2003 | Return made up to 19/03/03; full list of members (3 pages) |
20 March 2003 | Return made up to 19/03/03; full list of members (3 pages) |
22 October 2002 | £ nc 100/100000 08/10/02 (2 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 08/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
22 October 2002 | Ad 08/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | £ nc 100/100000 08/10/02 (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (31 pages) |
19 March 2002 | Incorporation (31 pages) |