UKBizDB.co.uk

BEST ARRIVAL & DEPARTURE U.K. LIMITED

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

This company is commonly known as Best Arrival & Departure U.k. Limited. The company was founded 21 years ago and was given the registration number 04624522. The firm's registered office is in SOUTHGATE. You can find them at 284 Chase Road Block A, 2nd Floor, Southgate, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BEST ARRIVAL & DEPARTURE U.K. LIMITED
Company Number:04624522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:284 Chase Road Block A, 2nd Floor, Southgate, England, N14 6HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
284, Chase Road Block A, 2nd Floor, Southgate, United Kingdom, N14 6HF

Director16 November 2017Active
291 Cricklewood Lane, Cricklewood, London, NW2 2JL

Secretary22 August 2005Active
101 Hendon Way, London, NW2 2LY

Secretary17 January 2003Active
Flat 4 Heatcote Grove, North Chingford, E4 6RT

Secretary06 January 2004Active
291 Cricklewood Lane, Cricklewood, London, NW2 2JL

Secretary11 October 2005Active
94 Golders Green Road, London, NW11 8HP

Secretary27 May 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 December 2002Active
9 Imperial Court, 1028 High Road, Whetstone, N20 0QW

Director04 June 2007Active
267, Ballards Lane, London, N12 8NR

Director09 April 2017Active
196 Halley Road, Eltham, London, E12 6UD

Director17 January 2003Active
267, Ballards Lane, London, England, N12 8NR

Director29 November 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 December 2002Active

People with Significant Control

Mr Ali Degirmenci
Notified on:16 November 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:284, Chase Road Block A, Southgate, United Kingdom, N14 6HF
Nature of control:
  • Significant influence or control
Mr Hatice Tekir
Notified on:01 July 2016
Status:Active
Date of birth:September 1980
Nationality:Turkish
Country of residence:England
Address:71 Great Titchfield, Great Titchfield Street, London, England, W1W 6RB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.