UKBizDB.co.uk

WORLD CLUB TRAVEL LIMITED

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

This company is commonly known as World Club Travel Limited. The company was founded 28 years ago and was given the registration number 03087910. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WORLD CLUB TRAVEL LIMITED
Company Number:03087910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Park Walk, London, United Kingdom, SW10 0AJ

Secretary21 March 1996Active
843, Finchley Road, London, United Kingdom, NE11 8NA

Director17 October 2017Active
843 Finchley Road, London, NW11 8NA

Director27 April 2022Active
843, Finchley Road, London, NW11 8NA

Director17 October 2017Active
30 Jaffa Street, Jerusalem, Israel,

Secretary14 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 August 1995Active
Paxton House, 26 - 30 Artillery Lane, London, England, E1 7LS

Director24 September 2019Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director05 January 2018Active
149 Coombe Lane West, Kingston Upon Thames, Surrey, United Kingdom, KT2 7DH

Director29 September 1995Active
6a Park Walk, London, SW10 0AD

Director14 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 August 1995Active

People with Significant Control

Mrs Simone Faye Mcgetrick
Notified on:01 August 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Significant influence or control
Fello Holdings Limited
Notified on:17 October 2017
Status:Active
Country of residence:United Kingdom
Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Werner Wessels
Notified on:17 October 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:30, Castle View, Bishop Auckland, England, DL14 0DH
Nature of control:
  • Significant influence or control
Mrs Malka Resheph
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:10 Redcliffe Road, London, United Kingdom, SW10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Asaf Shahaf
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:31 Park Walk, London, United Kingdom, SW10 0AJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type small.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.