BEST AT TRAVEL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BEST AT TRAVEL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07879153

Incorporation date

12/12/2011

Size

Group

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2011)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon27/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon07/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon13/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon06/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon13/01/2022
Second filing of Confirmation Statement dated 2018-02-14
dot icon23/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon30/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon11/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon25/02/2019
Director's details changed for Mrs Rita Sharma on 2016-04-06
dot icon25/02/2019
Director's details changed for Mr Rahul Sharma on 2016-04-06
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/07/2018
Second filing of Confirmation Statement dated 12/12/2016
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon03/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon22/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/02/2017
12/12/16 Statement of Capital gbp 3000176.00
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/08/2016
Sub-division of shares on 2016-07-27
dot icon22/08/2016
Resolutions
dot icon20/07/2016
Appointment of Ria Sharma as a director on 2016-06-07
dot icon20/07/2016
Appointment of Rohan Sharma as a director on 2016-06-07
dot icon27/06/2016
Resolutions
dot icon16/06/2016
Particulars of variation of rights attached to shares
dot icon15/06/2016
Change of share class name or designation
dot icon15/06/2016
Resolutions
dot icon14/06/2016
Sub-division of shares on 2016-06-06
dot icon13/06/2016
Resolutions
dot icon07/06/2016
Statement of capital on 2016-06-07
dot icon07/06/2016
Solvency Statement dated 06/06/16
dot icon07/06/2016
Statement by Directors
dot icon07/06/2016
Resolutions
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/02/2015
Statement by Directors
dot icon25/02/2015
Statement of capital on 2015-02-25
dot icon25/02/2015
Solvency Statement dated 01/07/14
dot icon25/02/2015
Resolutions
dot icon07/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon24/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon11/07/2013
Statement by directors
dot icon11/07/2013
Statement of capital on 2013-07-11
dot icon11/07/2013
Solvency statement dated 10/04/13
dot icon11/07/2013
Resolutions
dot icon21/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon12/09/2012
Certificate of change of name
dot icon12/09/2012
Change of name notice
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon20/02/2012
Resolutions
dot icon13/02/2012
Director's details changed for Mrs Rita Sharma on 2012-02-13
dot icon13/02/2012
Director's details changed for Mr Rahul Sharma on 2012-02-13
dot icon27/01/2012
Termination of appointment of Laurence Finger as a director
dot icon27/01/2012
Appointment of Mrs Rita Sharma as a director
dot icon27/01/2012
Appointment of Mr Rahul Sharma as a director
dot icon19/01/2012
Appointment of Mr Laurence Warren Finger as a director
dot icon20/12/2011
Certificate of change of name
dot icon13/12/2011
Termination of appointment of Michael Clifford as a director
dot icon12/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Rita
Director
31/12/2011 - Present
13
Sharma, Ria
Director
07/06/2016 - Present
9
Sharma, Rahul
Director
31/12/2011 - Present
9
Sharma, Rohan
Director
07/06/2016 - Present
10

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 AT TRAVEL (HOLDINGS) LIMITED

BEST AT TRAVEL (HOLDINGS) LIMITED is an(a) Active company incorporated on 12/12/2011 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 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 BEST AT TRAVEL (HOLDINGS) LIMITED?

toggle

BEST AT TRAVEL (HOLDINGS) LIMITED is currently Active. It was registered on 12/12/2011 .

Where is BEST AT TRAVEL (HOLDINGS) LIMITED located?

toggle

BEST AT TRAVEL (HOLDINGS) LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does BEST AT TRAVEL (HOLDINGS) LIMITED do?

toggle

BEST AT TRAVEL (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEST AT TRAVEL (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.