Company NameCLC World Travel Limited
DirectorGrant Craig Peires
Company StatusActive
Company Number08470154
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed02 April 2013(same day as company formation)
Correspondence AddressHallswelle House 1, Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Graham Wilding
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Clc Resort Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due6 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End6 January

Returns

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

Filing History

13 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 September 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages)
14 September 2018Cessation of Janice Kinnish as a person with significant control on 14 December 2017 (1 page)
14 September 2018Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2014Previous accounting period shortened from 30 April 2014 to 7 January 2014 (1 page)
18 December 2014Previous accounting period shortened from 30 April 2014 to 7 January 2014 (1 page)
18 December 2014Previous accounting period shortened from 30 April 2014 to 7 January 2014 (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
4 November 2013Appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
4 November 2013Appointment of Mr Raymond John Bratt as a director (2 pages)
4 November 2013Appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
4 November 2013Appointment of Mr Raymond John Bratt as a director (2 pages)
10 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)