BEST ARRIVAL & DEPARTURE U.K. LIMITED

Register to unlock more data on OkredoRegister

BEST ARRIVAL & DEPARTURE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624522

Incorporation date

23/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

276 Chase Road, Suite 7-0196 Lonsto House, London N14 6HACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon14/04/2026
Registered office address changed from 284 Chase Road Block a 2nd Floor Southgate N14 6HF England to 276 Chase Road Suite 7-0196 Lonsto House London N14 6HA on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Ali Degirmenci on 2024-04-14
dot icon14/04/2026
Change of details for Mr Ali Degirmenci as a person with significant control on 2026-04-14
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon07/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/07/2019
Registered office address changed from 267 Ballards Lane London N12 8NR to 284 Chase Road Block a 2nd Floor Southgate N14 6HF on 2019-07-26
dot icon25/07/2019
Director's details changed for Mr Ali Degirmenci on 2019-07-25
dot icon25/07/2019
Change of details for Mr Ali Degirmenci as a person with significant control on 2019-07-20
dot icon22/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/11/2017
Notification of Ali Degirmenci as a person with significant control on 2017-11-16
dot icon17/11/2017
Cessation of Hatice Tekir as a person with significant control on 2017-11-16
dot icon17/11/2017
Termination of appointment of Hatice Tekir as a director on 2017-11-16
dot icon17/11/2017
Appointment of Mr Ali Degirmenci as a director on 2017-11-16
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon16/11/2017
Termination of appointment of Banu Onat as a director on 2017-11-15
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Appointment of Ms Banu Onat as a director on 2017-04-09
dot icon06/03/2017
Confirmation statement made on 2016-12-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Registered office address changed from 71 Great Titchfield Street London W1W 6RB on 2014-04-02
dot icon21/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Director's details changed for Hatice Tekir on 2011-12-28
dot icon28/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Registered office address changed from 291 Cricklewood Lane London NW2 2JL on 2010-06-21
dot icon15/06/2010
Termination of appointment of Mustafa Dogan as a secretary
dot icon03/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon03/02/2010
Director's details changed for Hatice Tekir on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 23/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 23/12/07; full list of members
dot icon25/09/2008
Appointment terminated director eylem gokcen
dot icon21/01/2008
Amended accounts made up to 2006-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
New director appointed
dot icon01/03/2007
Return made up to 23/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 23/12/05; full list of members
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon06/10/2005
New secretary appointed
dot icon03/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 23/12/04; full list of members
dot icon24/02/2005
New director appointed
dot icon29/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/03/2004
Return made up to 23/12/03; full list of members
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
New director appointed
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
Director resigned
dot icon23/12/2002
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
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
11.72K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Degirmenci, Ali
Director
16/11/2017 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BEST ARRIVAL & DEPARTURE U.K. LIMITED

BEST ARRIVAL & DEPARTURE U.K. LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at 276 Chase Road, Suite 7-0196 Lonsto House, London N14 6HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST ARRIVAL & DEPARTURE U.K. LIMITED?

toggle

BEST ARRIVAL & DEPARTURE U.K. LIMITED is currently Active. It was registered on 23/12/2002 .

Where is BEST ARRIVAL & DEPARTURE U.K. LIMITED located?

toggle

BEST ARRIVAL & DEPARTURE U.K. LIMITED is registered at 276 Chase Road, Suite 7-0196 Lonsto House, London N14 6HA.

What does BEST ARRIVAL & DEPARTURE U.K. LIMITED do?

toggle

BEST ARRIVAL & DEPARTURE U.K. LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BEST ARRIVAL & DEPARTURE U.K. LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 284 Chase Road Block a 2nd Floor Southgate N14 6HF England to 276 Chase Road Suite 7-0196 Lonsto House London N14 6HA on 2026-04-14.