UKBizDB.co.uk

BEST OF TRAVEL LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:4th Floor, Hamilton House, Mabledon Place, London, England, WC1H 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Craigweil Avenue, Radlett, WD7 7ET

Director30 April 2007Active
1 West Lodge, Epping New Road, Loughton, England, IG10 4AA

Director11 April 2002Active
4th Floor, Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director21 September 2011Active
11 Connaught Road, London, E17 8QB

Secretary11 April 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary11 April 2002Active
Queens Lodge, 42 Great North Road, London, Uk, N6 4LU

Director30 April 2007Active
8 Coleridge Road, London, N8 8ED

Director26 April 2002Active
8 Coleridge Road, London, N8 8ED

Director26 April 2002Active
17a Fawley Road, Flat 3 West Hampstead, London, NW6 1SJ

Director01 May 2007Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director11 April 2002Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director11 April 2002Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Address

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

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type small.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type small.

Download
2016-08-03Mortgage

Mortgage satisfy charge full.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.