About

Registered Number: 03285729
Date of Incorporation: 29/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

 

Having been setup in 1996, Worldwide Adventures Abroad Ltd has its registered office in London, it's status at Companies House is "Active". This business has 6 directors listed as Behar, Simon Marcus, Boycott, Chris, Boycott, Gwen, Bell, Bruce, Bethel, Francelyn, Bruce, Norman at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Bruce 04 December 1996 21 January 2001 1
BETHEL, Francelyn 04 December 1996 29 October 1999 1
BRUCE, Norman 04 December 1996 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BEHAR, Simon Marcus 04 December 1996 22 April 1998 1
BOYCOTT, Chris 22 April 1998 31 August 1999 1
BOYCOTT, Gwen 31 August 1999 28 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 May 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
CS01 - N/A 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 16 December 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 04 April 2008
395 - Particulars of a mortgage or charge 15 January 2008
363a - Annual Return 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 01 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
123 - Notice of increase in nominal capital 18 July 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 11 December 2001
395 - Particulars of a mortgage or charge 19 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 19 December 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
RESOLUTIONS - N/A 04 May 2000
123 - Notice of increase in nominal capital 04 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
AA - Annual Accounts 04 March 1998
287 - Change in situation or address of Registered Office 26 January 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
123 - Notice of increase in nominal capital 15 September 1997
287 - Change in situation or address of Registered Office 05 June 1997
287 - Change in situation or address of Registered Office 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 April 2008 Outstanding

N/A

Charge of deposit 07 January 2008 Outstanding

N/A

Charge over credit balances 30 March 2001 Fully Satisfied

N/A

Charge over credit balances 13 September 2000 Fully Satisfied

N/A

Charge over credit balances 13 September 2000 Fully Satisfied

N/A

Deed of charge over credit balances 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.