London
N1C 4AG
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Anthony Robert Jayes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well Walk London NW3 1LD |
Director Name | Trenham Sanford Weatherhead |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 118 Britten Close London NW11 7HW |
Secretary Name | Anthony Robert Jayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well Walk London NW3 1LD |
Director Name | Mr Matthew Glyn Cadman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jayes Collier Llp 68 Parkway Camden Town London NW1 7AH |
Director Name | Mr John Crispin Nuttall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Parkway Camden Town London NW1 7AH |
Secretary Name | John Crispin Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 The Square Waddington Clitheroe Lancashire BB7 3HZ |
Director Name | Mr Brian David Berg |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grove Farm House Warren Lane Stanmore Middlesex HA7 4LE |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Website | aatw.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | All Around The World LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,304 |
Current Liabilities | £107,304 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
2 October 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
28 August 2018 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to 4 Pancras Square London N1C 4AG (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for All Around the World Limited as a person with significant control on 23 July 2018 (2 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
4 July 2017 | Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 July 2016 | Appointment of John Crispin Nuttall as a director on 19 April 2006 (3 pages) |
5 July 2016 | Appointment of John Crispin Nuttall as a director on 19 April 2006 (3 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Audit exemption subsidiary accounts made up to 29 December 2014 (11 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 29 December 2014 (11 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 September 2015 | Director's details changed for Mr Matthew Glyn Cadman on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for John Crispin Nuttall on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Matthew Glyn Cadman on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for John Crispin Nuttall on 15 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
26 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages) |
26 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
26 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
12 December 2011 | Appointment of Mr Adam Martin Barker as a director (2 pages) |
12 December 2011 | Appointment of Mr Adam Martin Barker as a director (2 pages) |
9 December 2011 | Termination of appointment of Brian Berg as a director (1 page) |
9 December 2011 | Termination of appointment of Brian Berg as a director (1 page) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 July 2009 | Auditor's resignation (1 page) |
16 July 2009 | Auditor's resignation (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
23 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
24 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
17 April 2008 | Director appointed brian david berg (2 pages) |
17 April 2008 | Director appointed brian david berg (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page) |
10 April 2008 | Director appointed david thomas bryant (4 pages) |
10 April 2008 | Appointment terminated secretary john nuttall (1 page) |
10 April 2008 | Secretary appointed abolanle abioye (2 pages) |
10 April 2008 | Secretary appointed abolanle abioye (2 pages) |
10 April 2008 | Appointment terminated secretary john nuttall (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Director appointed david thomas bryant (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 21 bedford square london WC1B 3HH (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 21 bedford square london WC1B 3HH (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
12 July 2006 | Registered office changed on 12/07/06 from: jayes & page universal house 251 tottenham court road london W1T 7JY (1 page) |
12 July 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
12 July 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: jayes & page universal house 251 tottenham court road london W1T 7JY (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
14 March 2006 | Incorporation (13 pages) |
14 March 2006 | Incorporation (13 pages) |