BEST AT TRAVEL PLC

Register to unlock more data on OkredoRegister

BEST AT TRAVEL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02842995

Incorporation date

06/08/1993

Size

Full

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 06/08/1993)
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Registration of charge 028429950019, created on 2025-03-21
dot icon01/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon22/07/2024
Satisfaction of charge 16 in full
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon16/10/2023
Satisfaction of charge 028429950018 in full
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon26/06/2020
Full accounts made up to 2019-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon03/07/2019
Full 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 icon18/06/2019
Change of details for Best at Travel (Holdings) Limited as a person with significant control on 2019-06-18
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 icon25/02/2019
Secretary's details changed for Mr Rahul Sharma on 2016-04-06
dot icon21/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Satisfaction of charge 15 in full
dot icon21/03/2018
Satisfaction of charge 14 in full
dot icon21/03/2018
Satisfaction of charge 13 in full
dot icon21/03/2018
Satisfaction of charge 12 in full
dot icon21/03/2018
Satisfaction of charge 028429950017 in full
dot icon21/03/2018
Satisfaction of charge 10 in full
dot icon21/03/2018
Satisfaction of charge 9 in full
dot icon21/03/2018
Satisfaction of charge 11 in full
dot icon21/03/2018
Satisfaction of charge 4 in full
dot icon21/03/2018
Satisfaction of charge 5 in full
dot icon21/03/2018
Satisfaction of charge 3 in full
dot icon21/03/2018
Satisfaction of charge 6 in full
dot icon21/03/2018
Satisfaction of charge 2 in full
dot icon21/03/2018
Satisfaction of charge 8 in full
dot icon21/03/2018
Satisfaction of charge 7 in full
dot icon21/03/2018
Satisfaction of charge 1 in full
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon17/08/2017
Notification of Best at Travel (Holdings) Limited as a person with significant control on 2016-04-06
dot icon17/08/2017
Withdrawal of a person with significant control statement on 2017-08-17
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Registration of charge 028429950018, created on 2015-10-26
dot icon28/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Registration of charge 028429950017, created on 2014-10-23
dot icon01/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon30/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon03/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Resolutions
dot icon22/03/2012
Consolidation of shares on 2012-03-19
dot icon22/03/2012
Particulars of variation of rights attached to shares
dot icon20/02/2012
Particulars of variation of rights attached to shares
dot icon20/02/2012
Sub-division of shares on 2012-02-01
dot icon20/02/2012
Statement of company's objects
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 icon13/02/2012
Secretary's details changed for Mr Rahul Sharma on 2012-02-13
dot icon07/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon07/09/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-09-07
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon19/10/2010
Director's details changed for Rita Sharma on 2010-08-06
dot icon19/10/2010
Director's details changed for Rahul Sharma on 2010-08-06
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon24/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon14/09/2009
Return made up to 06/08/09; full list of members
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 06/08/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon07/09/2007
Return made up to 06/08/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon23/12/2006
Particulars of mortgage/charge
dot icon20/09/2006
Return made up to 06/08/06; full list of members
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon12/08/2005
Return made up to 06/08/05; full list of members
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Certificate of change of name
dot icon05/08/2004
Return made up to 06/08/04; full list of members
dot icon05/08/2004
Director's particulars changed
dot icon05/08/2004
Secretary's particulars changed;director's particulars changed
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon15/08/2003
Return made up to 06/08/03; full list of members
dot icon15/08/2003
Secretary's particulars changed;director's particulars changed
dot icon15/08/2003
Director's particulars changed
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon23/09/2002
Particulars of mortgage/charge
dot icon23/09/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 06/08/02; no change of members
dot icon14/08/2002
Secretary's particulars changed;director's particulars changed
dot icon14/08/2002
Director's particulars changed
dot icon19/07/2002
Full accounts made up to 2001-12-31
dot icon08/02/2002
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon16/08/2001
Return made up to 06/08/01; no change of members
dot icon30/07/2001
Director resigned
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon14/09/2000
Return made up to 06/08/00; full list of members
dot icon06/09/2000
Registered office changed on 06/09/00 from: 1 conduit street london W1R 9TG
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon15/09/1999
Return made up to 06/08/99; no change of members
dot icon07/09/1999
Registered office changed on 07/09/99 from: 23 bridford mews london W1N 1LQ
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Registered office changed on 08/03/99 from: 243 euston road london NW1 2BU
dot icon02/10/1998
Return made up to 06/08/98; no change of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon14/11/1997
Particulars of mortgage/charge
dot icon25/09/1997
Return made up to 06/08/97; full list of members
dot icon25/07/1997
Particulars of mortgage/charge
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon02/09/1996
Return made up to 06/08/96; no change of members
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon16/10/1995
New director appointed
dot icon25/09/1995
Particulars of mortgage/charge
dot icon11/09/1995
Return made up to 06/08/95; no change of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Particulars of mortgage/charge
dot icon27/07/1994
Return made up to 06/08/94; full list of members
dot icon29/03/1994
Certificate of authorisation to commence business and borrow
dot icon29/03/1994
Application to commence business
dot icon07/03/1994
Particulars of mortgage/charge
dot icon28/01/1994
Certificate of change of name
dot icon04/01/1994
Particulars of mortgage/charge
dot icon11/11/1993
Director resigned
dot icon23/09/1993
Accounting reference date notified as 31/12
dot icon07/09/1993
Ad 23/08/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/08/1993
New director appointed
dot icon12/08/1993
Registered office changed on 12/08/93 from: 16 st john st london EC1M 4AY
dot icon12/08/1993
Director resigned;new director appointed
dot icon12/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1993
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
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Rita
Director
06/08/1993 - Present
14
Sharma, Rahul
Director
06/08/1993 - Present
10

Persons with Significant Control

1
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 PLC

BEST AT TRAVEL PLC is an(a) Active company incorporated on 06/08/1993 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 2 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 PLC?

toggle

BEST AT TRAVEL PLC is currently Active. It was registered on 06/08/1993 .

Where is BEST AT TRAVEL PLC located?

toggle

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

What does BEST AT TRAVEL PLC do?

toggle

BEST AT TRAVEL PLC operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BEST AT TRAVEL PLC?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-14 with no updates.