Company NameWorld's Leading Travel Companies Limited
DirectorsDerek Ivol David Howie and Jillian Kathleen Gattrell
Company StatusActive
Company Number06334865
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Shawwood Crescent
Newton Mearns
Glasgow
G77 5NB
Scotland
Secretary NameMr Derek Ivol David Howie
StatusCurrent
Appointed06 January 2011(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMs Jillian Kathleen Gattrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr Brett Gideon Tollman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2007(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Halsey Street
London
SW3 2QH
Director NameMr Gavin Bennet Tollman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2007(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressB42 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameMrs Annaliesa Chapman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Benjamin Robin Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Ttc Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,165
Gross Profit£9,165
Net Worth£251,721
Cash£478,731
Current Liabilities£4,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Full accounts made up to 31 December 2018 (14 pages)
27 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (14 pages)
22 February 2018Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page)
22 February 2018Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 December 2016 (16 pages)
8 August 2017Full accounts made up to 31 December 2016 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (18 pages)
17 May 2015Full accounts made up to 31 December 2014 (18 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
(4 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
(4 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (22 pages)
11 July 2014Full accounts made up to 31 December 2013 (22 pages)
20 September 2013Full accounts made up to 31 December 2012 (22 pages)
20 September 2013Full accounts made up to 31 December 2012 (22 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(4 pages)
27 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 31 December 2011 (22 pages)
5 July 2012Full accounts made up to 31 December 2011 (22 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 August 2011Full accounts made up to 31 December 2010 (22 pages)
17 August 2011Full accounts made up to 31 December 2010 (22 pages)
11 January 2011Termination of appointment of Kevin Bunney as a secretary (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a director (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a secretary (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a director (1 page)
11 January 2011Appointment of Mr Derek Ivol David Howie as a secretary (1 page)
11 January 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
11 January 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
11 January 2011Termination of appointment of Gavin Tollman as a director (1 page)
11 January 2011Termination of appointment of Gavin Tollman as a director (1 page)
11 January 2011Appointment of Mr Derek Ivol David Howie as a secretary (1 page)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Gavin Bennet Tollman on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Gavin Bennet Tollman on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Gavin Bennet Tollman on 6 August 2010 (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (22 pages)
14 July 2010Full accounts made up to 31 December 2009 (22 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
26 August 2008Return made up to 06/08/08; full list of members (4 pages)
26 August 2008Return made up to 06/08/08; full list of members (4 pages)
22 August 2008Location of debenture register (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Registered office changed on 22/08/2008 from 15 grosvenor place london SW1X 7HH (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from 15 grosvenor place london SW1X 7HH (1 page)
15 May 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
15 May 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
22 April 2008Appointment terminated director brett tollman (1 page)
22 April 2008Appointment terminated director brett tollman (1 page)
12 December 2007Ad 02/10/07--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
12 December 2007Nc inc already adjusted 02/10/07 (1 page)
12 December 2007Memorandum and Articles of Association (14 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Memorandum and Articles of Association (14 pages)
12 December 2007Nc inc already adjusted 02/10/07 (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Ad 02/10/07--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
15 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
15 September 2007New director appointed (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (1 page)
15 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Incorporation (17 pages)
6 August 2007Incorporation (17 pages)