Company NameClapham Travel Management Limited
DirectorsAntonios Sofianos and Paul East
Company StatusActive
Company Number04398749
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Previous NamesWings Corporate Travel Ltd and Wings Travel Management Limited

Business Activity

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

Directors

Director NameMr Antonios Sofianos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNew Providence Wharf
1 Fairmont Avenue
London
E14 9PB
Director NameMr Paul East
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleTravel Management
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 20 Walton Road
Walnut Tree
Milton Keynes
Bucks
MK7 7AE
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed19 March 2002(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameAlexandra Christofides
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit P The Piazza
Longdon Road
Morningside
Sandton
South Africa
Director NameMatthew Lionel Levin
Date of BirthMay 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address169 Komati Avenue
Gallo Manor
Sandton
2052
South Africa
Director NameMark Sacho
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 3
22 West Roadsouth
Morningside
Sandton
South Africa
Director NameHelen Sofianos
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Mejon Street
Glen Hazel
Gautent 2192
South Africa
Director NamePeter Robert Frederick Kite
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 September 2013)
RoleRetired
Country of ResidenceGb-Eng
Correspondence AddressRookcliff House Rookcliff Way
Milford On Sea
Hampshire
SO41 0SD
Director NameMr John William Rogers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willowherb Close
Wokingham
Berkshire
RG40 5UY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewingscorporatetravel.com

Location

Registered AddressSouth Wing, 2nd Floor
160 Falcon Road
Clapham Junction
London
SW11 2LN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

117k at £1Wings (R) Corporate Travel (Pty) LTD
51.00%
Ordinary
112.4k at £1Business Travel Group Inc.
49.00%
Ordinary

Financials

Year2014
Turnover£3,291,998
Net Worth£1,475,616
Cash£1,440,886
Current Liabilities£2,026,219

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return16 April 2024 (2 weeks, 4 days ago)
Next Return Due30 April 2025 (12 months from now)

Charges

7 April 2016Delivered on: 28 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 27 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2011Delivered 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 2003Delivered 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

Filing History

11 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
28 February 2023Accounts for a small company made up to 28 February 2022 (25 pages)
27 June 2022Cessation of Wings(R) Corporate Travel (Pty) Ltd as a person with significant control on 1 March 2018 (1 page)
27 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
27 June 2022Notification of Wings Holdings Limited as a person with significant control on 1 March 2018 (2 pages)
27 June 2022Cessation of Business Travel Group Inc as a person with significant control on 1 March 2018 (1 page)
28 February 2022Full accounts made up to 28 February 2021 (28 pages)
15 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
28 April 2021Accounts for a small company made up to 29 February 2020 (20 pages)
13 April 2021Change of name notice (2 pages)
13 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-06
(2 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 March 2020Registered 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 2019Accounts for a small company made up to 28 February 2019 (17 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
21 March 2019Group of companies' accounts made up to 28 February 2018 (37 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 28 February 2017 (38 pages)
2 January 2018Group of companies' accounts made up to 28 February 2017 (38 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
20 February 2017Director's details changed for Antonios Sofianos on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Antonios Sofianos on 20 February 2017 (2 pages)
14 February 2017Director's details changed for Antonios Sofianos on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Antonios Sofianos on 14 February 2017 (2 pages)
13 February 2017Registered 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 2017Director's details changed for Antonios Sofianos on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Antonios Sofianos on 13 February 2017 (2 pages)
13 February 2017Registered 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 2016Full accounts made up to 29 February 2016 (21 pages)
4 November 2016Full accounts made up to 29 February 2016 (21 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 20 September 2015
  • GBP 229,526
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 20 September 2015
  • GBP 229,526
(3 pages)
3 May 2016Registered 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 2016Registered 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 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 229,426
(6 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 229,426
(6 pages)
28 April 2016Registration of charge 043987490004, created on 7 April 2016 (26 pages)
28 April 2016Registration of charge 043987490004, created on 7 April 2016 (26 pages)
27 April 2016Registration of charge 043987490003, created on 7 April 2016 (6 pages)
27 April 2016Registration of charge 043987490003, created on 7 April 2016 (6 pages)
24 November 2015Full accounts made up to 28 February 2015 (18 pages)
24 November 2015Full accounts made up to 28 February 2015 (18 pages)
6 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 28/07/2015 and has an allotment date of from 23/06/2015 to 23/07/2015
(7 pages)
6 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 28/07/2015 and has an allotment date of from 23/06/2015 to 23/07/2015
(7 pages)
28 July 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 229,426
  • ANNOTATION Clarification a Second filed SH01 is registered on 06/08/2015
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 229,426
  • ANNOTATION Clarification a Second filed SH01 is registered on 06/08/2015
(4 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
8 May 2015Termination of appointment of John William Rogers as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of John William Rogers as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of John William Rogers as a director on 7 May 2015 (1 page)
6 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 229,326
(6 pages)
6 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 229,326
(6 pages)
4 September 2014Full accounts made up to 28 February 2014 (18 pages)
4 September 2014Full accounts made up to 28 February 2014 (18 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 229,326
(6 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 229,326
(6 pages)
20 January 2014Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 20 January 2014 (1 page)
20 January 2014Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 20 January 2014 (1 page)
13 September 2013Full accounts made up to 28 February 2013 (18 pages)
13 September 2013Full accounts made up to 28 February 2013 (18 pages)
5 September 2013Termination of appointment of Peter Kite as a director (1 page)
5 September 2013Termination of appointment of Peter Kite as a director (1 page)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2012Full accounts made up to 29 February 2012 (18 pages)
17 September 2012Full accounts made up to 29 February 2012 (18 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 November 2011Appointment of Paul East as a director (2 pages)
8 November 2011Appointment of Paul East as a director (2 pages)
7 November 2011Termination of appointment of Matthew Levin as a director (1 page)
7 November 2011Termination of appointment of Matthew Levin as a director (1 page)
1 September 2011Full accounts made up to 28 February 2011 (17 pages)
1 September 2011Full accounts made up to 28 February 2011 (17 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 28 February 2010 (17 pages)
16 September 2010Full accounts made up to 28 February 2010 (17 pages)
8 September 2010Termination of appointment of Mark Sacho as a director (1 page)
8 September 2010Termination of appointment of Mark Sacho as a director (1 page)
8 September 2010Appointment of Peter Robert Frederick Kite as a director (2 pages)
8 September 2010Appointment of John Rogers as a director (2 pages)
8 September 2010Appointment of John Rogers as a director (2 pages)
8 September 2010Appointment of Peter Robert Frederick Kite as a director (2 pages)
26 March 2010Director's details changed for Matthew Lionel Levin on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Matthew Lionel Levin on 26 March 2010 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Termination of appointment of Alexandra Christofides as a director (1 page)
23 March 2010Termination of appointment of Helen Sofianos as a director (1 page)
23 March 2010Termination of appointment of Helen Sofianos as a director (1 page)
23 March 2010Termination of appointment of Alexandra Christofides as a director (1 page)
14 August 2009Full accounts made up to 28 February 2009 (16 pages)
14 August 2009Full accounts made up to 28 February 2009 (16 pages)
17 June 2009Return made up to 19/03/09; full list of members (4 pages)
17 June 2009Return made up to 19/03/09; full list of members (4 pages)
22 May 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
22 May 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
13 May 2009Nc inc already adjusted 01/03/07 (1 page)
13 May 2009Capitals not rolled up (2 pages)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Capitals not rolled up (2 pages)
13 May 2009Nc inc already adjusted 01/03/07 (1 page)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2009Registered office changed on 06/05/2009 from 69 southampton row london WC1B 4ET (1 page)
6 May 2009Registered office changed on 06/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
6 May 2009Registered office changed on 06/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
6 May 2009Registered office changed on 06/05/2009 from 69 southampton row london WC1B 4ET (1 page)
9 October 2008Full accounts made up to 29 February 2008 (14 pages)
9 October 2008Full accounts made up to 29 February 2008 (14 pages)
6 October 2008Return made up to 19/03/08; full list of members (4 pages)
6 October 2008Return made up to 19/03/08; full list of members (4 pages)
5 November 2007Full accounts made up to 28 February 2007 (14 pages)
5 November 2007Full accounts made up to 28 February 2007 (14 pages)
11 April 2007Return made up to 19/03/07; full list of members (3 pages)
11 April 2007Return made up to 19/03/07; full list of members (3 pages)
23 October 2006Full accounts made up to 28 February 2006 (14 pages)
23 October 2006Full accounts made up to 28 February 2006 (14 pages)
23 March 2006Return made up to 19/03/06; full list of members (3 pages)
23 March 2006Return made up to 19/03/06; full list of members (3 pages)
7 October 2005Full accounts made up to 28 February 2005 (14 pages)
7 October 2005Full accounts made up to 28 February 2005 (14 pages)
6 April 2005Return made up to 19/03/05; full list of members (3 pages)
6 April 2005Return made up to 19/03/05; full list of members (3 pages)
21 January 2005Ad 16/11/04-21/01/05 £ si [email protected]=50000 £ ic 65000/115000 (1 page)
21 January 2005Ad 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 2004Full accounts made up to 29 February 2004 (17 pages)
1 September 2004Full accounts made up to 29 February 2004 (17 pages)
19 May 2004Return made up to 19/03/04; full list of members (3 pages)
19 May 2004Return made up to 19/03/04; full list of members (3 pages)
27 August 2003Ad 12/08/03-27/08/03 £ si [email protected]=15000 £ ic 50000/65000 (1 page)
27 August 2003Ad 12/08/03-27/08/03 £ si [email protected]=15000 £ ic 50000/65000 (1 page)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
20 August 2003Full accounts made up to 28 February 2003 (14 pages)
20 August 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
20 August 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
20 August 2003Full accounts made up to 28 February 2003 (14 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2003Return made up to 19/03/03; full list of members (3 pages)
20 March 2003Return 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2002Ad 08/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
22 October 2002Ad 08/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2002£ nc 100/100000 08/10/02 (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
19 March 2002Incorporation (31 pages)
19 March 2002Incorporation (31 pages)