UKBizDB.co.uk

ROUNDTHEWORLDFLIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roundtheworldflights Limited. The company was founded 24 years ago and was given the registration number 03989344. The firm's registered office is in LONDON. You can find them at 3rd Floor, 32-33 Upper Street, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:ROUNDTHEWORLDFLIGHTS LIMITED
Company Number:03989344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2000
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:3rd Floor, 32-33 Upper Street, London, N1 0PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 32-33 Upper Street, London, N1 0PN

Secretary13 March 2020Active
3rd Floor, 32-33 Upper Street, London, United Kingdom, N1 0PN

Director20 September 2000Active
3rd Floor, 32-33 Upper Street, London, United Kingdom, N1 0PN

Secretary11 October 2002Active
6 Cromer Road, Leytonstone, London, E10 6JA

Secretary31 May 2000Active
2 Southwood Mansions, Southwood Lane, London, N6 5SZ

Secretary25 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2000Active
3rd Floor, 32-33 Upper Street, London, United Kingdom, N1 0PN

Director20 September 2000Active
7 Moulton Avenue, Bedford, MK42 0JF

Director31 May 2000Active
Selective Travel Group, 412 Bon Marche Centre, 412 Bon Marche Centre, London, SE24 0NQ

Director31 May 2000Active
2 Southwood Mansions, Southwood Lane, London, N6 5SZ

Director11 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 May 2000Active

People with Significant Control

The Global Village Travel Centre Limited
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:3rd Floor, 32-33 Upper Street, London, England, N1 0PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Francis Delaney
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:3rd Floor, 32-33 Upper Street, London, N1 0PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Alastair Clark Lodge
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:3rd Floor, 32-33 Upper Street, London, N1 0PN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette filings brought up to date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-05-13Officers

Appoint person secretary company with name date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption small.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.