BBTF TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BBTF TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742219

Incorporation date

24/08/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

101 St. Martin's Lane, First Floor, London WC2N 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1992)
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/10/2025
Appointment of Ms Francesca Giancarla Mendola as a director on 2025-10-06
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Termination of appointment of Jason Oshiokpekhai as a director on 2025-09-02
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon04/03/2024
Termination of appointment of Barry Noskeau as a director on 2024-02-29
dot icon04/03/2024
Termination of appointment of Alexandre Hubert Chemla as a director on 2023-12-31
dot icon25/10/2023
Amended accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon20/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon13/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Appointment of Jason Oshiokpekhai as a director on 2021-05-06
dot icon06/05/2021
Appointment of Mr Adekunle Adewale Taiwo as a director on 2021-05-06
dot icon06/05/2021
Appointment of Helena Daras as a director on 2021-05-06
dot icon06/05/2021
Appointment of Mr Robert Klug as a director on 2021-05-06
dot icon06/05/2021
Appointment of Mr John Douglas O'hara as a director on 2021-05-06
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon23/12/2020
Registered office address changed from East Cheap Court 11 Philpott Lane London EC3M 8BA England to 101 st. Martin's Lane First Floor London WC2N 4AZ on 2020-12-23
dot icon23/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon08/10/2018
Registered office address changed from 250 Hendon Way London NW4 3NL England to East Cheap Court 11 Philpott Lane London EC3M 8BA on 2018-10-08
dot icon08/10/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon30/05/2018
Auditor's resignation
dot icon15/12/2017
Satisfaction of charge 5 in full
dot icon17/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon17/08/2017
Change of details for Altour International Limited as a person with significant control on 2016-07-01
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon15/08/2016
Registration of charge 027422190007, created on 2016-08-01
dot icon12/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Appointment of Mr Barry Noskeau as a director on 2016-03-17
dot icon05/04/2016
Appointment of Mr Alexandre Hubert Chemla as a director on 2016-03-17
dot icon04/04/2016
Register inspection address has been changed to C/O Pinnick Lewis Llp 95 High Street Edgware Middlesex HA8 7DB
dot icon04/04/2016
Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 250 Hendon Way London NW4 3NL on 2016-04-04
dot icon04/04/2016
Termination of appointment of Barry Baty as a director on 2016-03-17
dot icon04/04/2016
Termination of appointment of Maria Baty as a director on 2016-03-17
dot icon04/04/2016
Termination of appointment of Maria Baty as a secretary on 2016-03-17
dot icon07/01/2016
Satisfaction of charge 6 in full
dot icon07/01/2016
Satisfaction of charge 4 in full
dot icon01/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Pamela Baty as a director on 2015-03-26
dot icon19/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon18/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon04/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon11/05/2012
Director's details changed for Pamela Baty on 2012-05-11
dot icon11/05/2012
Secretary's details changed for Maria Baty on 2012-05-11
dot icon11/05/2012
Director's details changed for Mr Barry Baty on 2012-05-11
dot icon11/05/2012
Director's details changed for Maria Baty on 2012-05-11
dot icon15/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon23/06/2011
Accounts for a small company made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-12-31
dot icon11/09/2009
Accounts for a small company made up to 2008-12-31
dot icon14/08/2009
Return made up to 07/08/09; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2007-12-31
dot icon13/08/2008
Return made up to 07/08/08; full list of members
dot icon10/01/2008
Registered office changed on 10/01/08 from: queens wharf 47 queens road reading berkshire RG1 4QE
dot icon11/07/2007
Accounts for a small company made up to 2006-12-31
dot icon05/09/2006
Return made up to 07/08/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon09/09/2005
Return made up to 07/08/05; full list of members
dot icon18/08/2005
Accounts for a small company made up to 2004-12-31
dot icon02/09/2004
Return made up to 07/08/04; full list of members
dot icon12/07/2004
Accounts for a small company made up to 2003-12-31
dot icon23/12/2003
Resolutions
dot icon22/09/2003
Return made up to 07/08/03; full list of members
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2002
Registered office changed on 23/10/02 from: uniglobe house 318 a kings road reading berkshire RG1 4JG
dot icon03/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
Return made up to 07/08/02; full list of members
dot icon05/08/2002
Particulars of mortgage/charge
dot icon17/06/2002
Accounts for a small company made up to 2001-12-31
dot icon16/08/2001
Return made up to 07/08/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Return made up to 07/08/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/1999
New director appointed
dot icon15/09/1999
Return made up to 17/08/99; full list of members
dot icon10/09/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon19/08/1998
Return made up to 17/08/98; no change of members
dot icon19/08/1998
New secretary appointed;new director appointed
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon19/05/1998
Ad 30/06/97--------- £ si 3000@1
dot icon06/10/1997
Amended full accounts made up to 1996-12-31
dot icon24/09/1997
Return made up to 17/08/97; no change of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Secretary resigned
dot icon29/01/1997
Accounts for a small company made up to 1995-12-31
dot icon23/01/1997
Director resigned
dot icon06/12/1996
New director appointed
dot icon19/11/1996
Return made up to 17/08/96; full list of members
dot icon19/11/1996
New director appointed
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/06/1996
Particulars of contract relating to shares
dot icon05/06/1996
Ad 01/02/96--------- £ si 52105@1
dot icon23/05/1996
Ad 01/02/96--------- £ si 52105@1=52105 £ ic 125000/177105
dot icon21/05/1996
Nc inc already adjusted 01/02/96
dot icon21/05/1996
Resolutions
dot icon25/01/1996
Return made up to 17/08/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon30/08/1995
Ad 25/08/95--------- £ si 40000@1=40000 £ ic 125000/165000
dot icon14/07/1995
Ad 12/07/95--------- £ si 75000@1=75000 £ ic 50000/125000
dot icon14/07/1995
Nc inc already adjusted 12/07/95
dot icon14/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 17/08/94; no change of members
dot icon14/07/1994
Particulars of mortgage/charge
dot icon30/06/1994
Accounts for a small company made up to 1993-12-31
dot icon27/05/1994
Ad 18/05/94--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon06/02/1994
Auditor's resignation
dot icon10/09/1993
Return made up to 24/08/93; full list of members
dot icon06/10/1992
Accounting reference date notified as 31/12
dot icon06/10/1992
Ad 14/09/92--------- £ si 24998@1=24998 £ ic 2/25000
dot icon29/09/1992
Particulars of mortgage/charge
dot icon10/09/1992
Secretary resigned;new secretary appointed
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Registered office changed on 10/09/92 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon24/08/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
785.59K
-
0.00
254.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noskeau, Barry
Director
17/03/2016 - 29/02/2024
1
Oshiokpekhai, Jason
Director
06/05/2021 - 02/09/2025
10
Taiwo, Adekunle Adewale
Director
06/05/2021 - Present
25
Mendola, Francesca Giancarla
Director
06/10/2025 - Present
5
Klug, Robert
Director
06/05/2021 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBTF TRAVEL LIMITED

BBTF TRAVEL LIMITED is an(a) Active company incorporated on 24/08/1992 with the registered office located at 101 St. Martin's Lane, First Floor, London WC2N 4AZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBTF TRAVEL LIMITED?

toggle

BBTF TRAVEL LIMITED is currently Active. It was registered on 24/08/1992 .

Where is BBTF TRAVEL LIMITED located?

toggle

BBTF TRAVEL LIMITED is registered at 101 St. Martin's Lane, First Floor, London WC2N 4AZ.

What does BBTF TRAVEL LIMITED do?

toggle

BBTF TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BBTF TRAVEL LIMITED?

toggle

The latest filing was on 01/12/2025: Audit exemption subsidiary accounts made up to 2024-12-31.