World Club Travel Limited


World Club Travel started in year 1995 as Private Limited Company with registration number 03087910. The World Club Travel company has been functioning successfully for 29 years now and its status is active. The firm's office is based in at 843 Finchley Road. Postal code: NW11 8NA. Since 25th August 1995 World Club Travel Limited is no longer carrying the name Speed 6051.

At the moment there are 3 directors in the the firm, namely Peter S., Werner W. and Asaf S.. In addition one secretary - Asaf S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Allon B. who worked with the the firm until 21 March 1996.

World Club Travel Limited Address / Contact

Office Address 843 Finchley Road
Office Address2 London
Town
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087910
Date of Incorporation Fri, 4th Aug 1995
Industry Travel agency activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Peter S.

Position: Director

Appointed: 27 April 2022

Werner W.

Position: Director

Appointed: 17 October 2017

Asaf S.

Position: Director

Appointed: 17 October 2017

Asaf S.

Position: Secretary

Appointed: 21 March 1996

Jonathan G.

Position: Director

Appointed: 24 September 2019

Resigned: 27 November 2020

Simone M.

Position: Director

Appointed: 05 January 2018

Resigned: 10 January 2021

Malka R.

Position: Director

Appointed: 29 September 1995

Resigned: 17 October 2017

Allon B.

Position: Secretary

Appointed: 14 August 1995

Resigned: 21 March 1996

Asaf S.

Position: Director

Appointed: 14 August 1995

Resigned: 31 May 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1995

Resigned: 14 August 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 1995

Resigned: 14 August 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Asaf S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Werner W. This PSC has significiant influence or control over the company,. Moving on, there is Fello Holdings Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Asaf S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Werner W.

Notified on 17 October 2017
Nature of control: significiant influence or control

Fello Holdings Limited

Legal authority Ca 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10607251
Notified on 17 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simone M.

Notified on 1 August 2019
Ceased on 10 January 2021
Nature of control: significiant influence or control

Malka R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Speed 6051 August 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 49473 68973 94775 295
Current Assets1 564 061948 738944 782943 284
Debtors1 541 567875 049870 835867 989
Net Assets Liabilities940 803944 679  
Other Debtors243 368100 253100 000200 000
Property Plant Equipment32 150   
Other
Accumulated Depreciation Impairment Property Plant Equipment68 983   
Amounts Owed By Related Parties1 204 095774 796770 835667 989
Average Number Employees During Period3   
Corporation Tax Payable9 405   
Corporation Tax Recoverable91 081   
Creditors651 5454 0591 0001 000
Dividends Paid100 388   
Future Minimum Lease Payments Under Non-cancellable Operating Leases207 871   
Increase From Depreciation Charge For Year Property Plant Equipment 1 404  
Net Current Assets Liabilities912 516944 679943 782942 284
Other Creditors640 1074 0001 0001 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 387  
Other Disposals Property Plant Equipment 101 133  
Profit Loss123 2743 876-897-1 498
Property Plant Equipment Gross Cost101 133   
Provisions For Liabilities Balance Sheet Subtotal3 863   
Total Assets Less Current Liabilities944 666944 679  
Trade Creditors Trade Payables2 03359  
Trade Debtors Trade Receivables3 023   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements