Company NameFlight Centre (UK) Wholesale Limited
DirectorsAdam Murray and Steven Norris
Company StatusActive
Company Number06867401
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)

Business Activity

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

Directors

Secretary NameAdam Murray
StatusCurrent
Appointed04 April 2009(2 days after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressLevel 6 Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Adam Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
KT3 4TE
Director NameMr Steven Norris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
KT3 4TE
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleExecutive Gm
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2009(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2020)
RoleTravel Agent
Country of ResidenceAustralia
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiteflightcentre.co.uk
Telephone0800 5870058
Telephone regionFreephone

Location

Registered Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1Flight Centre (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£729,136,000
Gross Profit£81,303,000
Net Worth£2,000
Cash£2,000
Current Liabilities£55,139,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
24 March 2023Secretary's details changed for Adam Murray on 24 March 2023 (1 page)
24 March 2023Registered office address changed from Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE to 4th Floor 120 the Broadway Wimbledon London SW19 1RH on 24 March 2023 (1 page)
16 January 2023Full accounts made up to 30 June 2022 (22 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 30 June 2021 (20 pages)
4 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 30 June 2020 (21 pages)
2 July 2020Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages)
2 July 2020Appointment of Mr Adam Murray as a director on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Graham Francis Turner as a director on 30 June 2020 (1 page)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 June 2019 (20 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 30 June 2018 (17 pages)
12 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
9 January 2018Full accounts made up to 30 June 2017 (18 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
14 December 2016Full accounts made up to 30 June 2016 (17 pages)
14 December 2016Full accounts made up to 30 June 2016 (17 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(6 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(6 pages)
5 January 2016Full accounts made up to 30 June 2015 (17 pages)
5 January 2016Full accounts made up to 30 June 2015 (17 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(6 pages)
15 January 2015Full accounts made up to 30 June 2014 (19 pages)
15 January 2015Full accounts made up to 30 June 2014 (19 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(6 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(6 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(6 pages)
7 January 2014Full accounts made up to 30 June 2013 (19 pages)
7 January 2014Full accounts made up to 30 June 2013 (19 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
27 March 2013Section 519 (1 page)
27 March 2013Section 519 (1 page)
19 February 2013Full accounts made up to 30 June 2012 (17 pages)
19 February 2013Full accounts made up to 30 June 2012 (17 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 January 2012Full accounts made up to 30 June 2011 (19 pages)
11 January 2012Full accounts made up to 30 June 2011 (19 pages)
17 October 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
17 October 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
25 June 2009Director appointed graham francis turner (2 pages)
25 June 2009Director appointed graham francis turner (2 pages)
11 May 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
11 May 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
11 May 2009Secretary appointed adam murray (1 page)
11 May 2009Secretary appointed adam murray (1 page)
6 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
6 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
1 May 2009Ad 04/04/09-04/04/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
1 May 2009Ad 04/04/09-04/04/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
2 April 2009Incorporation (23 pages)
2 April 2009Incorporation (23 pages)