Company NameWorldwide Dream Holdings Limited
DirectorsStephen John Grant and Leila Grant
Company StatusActive
Company Number03890039
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Previous NamesGrant International Group Limited and Worldwide Dream Villas Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Stephen John Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address40 Knutsford Road
Alderley Edge
SK9 7SF
Director NameMrs Leila Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address40 Knutsford Road
Alderley Edge
SK9 7SF
Secretary NameMrs Deyon Giscele Johnston
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Cowley Road
Ilford
Essex
IG1 3JJ
Secretary NameVera Grant
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2005)
RoleCompany Director
Correspondence Address15 Bury Road
Shefford
Bedfordshire
SG17 5AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBrighton Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2005(5 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 February 2021)
Correspondence Address168 Church Road
Hove
East Sussex
BN3 2DL

Location

Registered Address40 Knutsford Road
Alderley Edge
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Stephen Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,887
Current Liabilities£84,988

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
5 December 2022Appointment of Mrs Leila Grant as a director on 22 November 2022 (2 pages)
21 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
30 March 2022Memorandum and Articles of Association (17 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Statement of company's objects (2 pages)
30 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 March 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 4
(3 pages)
19 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
4 May 2021Termination of appointment of Brighton Registrars Limited as a secretary on 9 February 2021 (1 page)
26 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
14 September 2020Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 40 Knutsford Road Alderley Edge SK9 7SF on 14 September 2020 (1 page)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
8 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
21 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
11 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
5 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 March 2010Director's details changed for Stephen John Grant on 15 December 2009 (2 pages)
1 March 2010Director's details changed for Stephen John Grant on 15 December 2009 (2 pages)
1 March 2010Secretary's details changed for Brighton Registrars Limited on 7 December 2009 (2 pages)
1 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Brighton Registrars Limited on 7 December 2009 (2 pages)
1 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Brighton Registrars Limited on 7 December 2009 (2 pages)
1 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Return made up to 07/12/08; full list of members (3 pages)
26 January 2009Return made up to 07/12/08; full list of members (3 pages)
20 November 2008Company name changed worldwide dream villas LIMITED\certificate issued on 25/11/08 (2 pages)
20 November 2008Company name changed worldwide dream villas LIMITED\certificate issued on 25/11/08 (2 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2007Return made up to 07/12/07; full list of members (2 pages)
19 December 2007Return made up to 07/12/07; full list of members (2 pages)
6 February 2007Return made up to 07/12/06; full list of members (2 pages)
6 February 2007Return made up to 07/12/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Registered office changed on 18/01/06 from: hacker young chartered 168 church road hove east sussex BN3 2DL (1 page)
18 January 2006Return made up to 07/12/05; full list of members (2 pages)
18 January 2006Return made up to 07/12/05; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: hacker young chartered 168 church road hove east sussex BN3 2DL (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005Secretary resigned (1 page)
19 April 2005Company name changed grant international group limite d\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed grant international group limite d\certificate issued on 19/04/05 (2 pages)
7 March 2005Return made up to 07/12/04; full list of members (6 pages)
7 March 2005Return made up to 07/12/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 February 2004Return made up to 07/12/03; full list of members (6 pages)
11 February 2004Return made up to 07/12/03; full list of members (6 pages)
4 May 2003Return made up to 07/12/02; full list of members (6 pages)
4 May 2003Return made up to 07/12/02; full list of members (6 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
2 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 February 2002Return made up to 07/12/01; full list of members (6 pages)
21 February 2002Return made up to 07/12/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 January 2001Return made up to 07/12/00; full list of members (6 pages)
28 January 2001Return made up to 07/12/00; full list of members (6 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
7 December 1999Incorporation (20 pages)
7 December 1999Incorporation (20 pages)