This company is commonly known as Best Of Travel Limited. The company was founded 22 years ago and was given the registration number 04414600. The firm's registered office is in LONDON. You can find them at 4th Floor, Hamilton House, Mabledon Place, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | BEST OF TRAVEL LIMITED |
---|---|---|
Company Number | : | 04414600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Hamilton House, Mabledon Place, London, England, WC1H 9BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Craigweil Avenue, Radlett, WD7 7ET | Director | 30 April 2007 | Active |
1 West Lodge, Epping New Road, Loughton, England, IG10 4AA | Director | 11 April 2002 | Active |
4th Floor, Hamilton House, Mabledon Place, London, England, WC1H 9BB | Director | 21 September 2011 | Active |
11 Connaught Road, London, E17 8QB | Secretary | 11 April 2002 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 11 April 2002 | Active |
Queens Lodge, 42 Great North Road, London, Uk, N6 4LU | Director | 30 April 2007 | Active |
8 Coleridge Road, London, N8 8ED | Director | 26 April 2002 | Active |
8 Coleridge Road, London, N8 8ED | Director | 26 April 2002 | Active |
17a Fawley Road, Flat 3 West Hampstead, London, NW6 1SJ | Director | 01 May 2007 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 11 April 2002 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX | Corporate Director | 11 April 2002 | Active |
Mr Boutaher El-Idrissi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Hamilton House, Mabledon Place, London, England, WC1H 9BB |
Nature of control | : |
|
Mr Diogenis Venetopoulos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 4th Floor, Hamilton House, Mabledon Place, London, England, WC1H 9BB |
Nature of control | : |
|
Christopher Dimitri Lorenzo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Hamilton House, Mabledon Place, London, United Kingdom, WC1H 9BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type small. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type small. | Download |
2016-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type small. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.