London
W1W 8BE
Director Name | Mrs Rita Sharma |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mr Rahul Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Ashni Kumar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 652 Green Lane Goodmayes Ilford Essex IG3 9RY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Alan John Wright |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2001) |
Role | Travel Marketing |
Correspondence Address | 5 West End Court West End Lane Stoke Poges Slough Buckinghamshire SL2 4NB |
Website | www.bestattravel.co.uk |
---|---|
Telephone | 020 35530193 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100k at £1 | Best At Travel (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,163,104 |
Gross Profit | £8,401,610 |
Net Worth | £7,211,797 |
Cash | £7,257,746 |
Current Liabilities | £14,201,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
7 November 1997 | Delivered on: 14 November 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 4TH september 1997 in favour of walt disney attractions inc for us$10,000. Particulars: The sum of us$10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06266711 and earmarked or designated by reference to the company. Outstanding |
---|---|
14 July 1997 | Delivered on: 25 July 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £205,000 together with interest accrued now or to be held by the bank on an account numbered 8252416 and earmarked or designated by reference to the company. Outstanding |
2 January 1997 | Delivered on: 6 January 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of international air transport association for £ 20,000 in relation to a bond dated 16/10/96 in favour of abta for £50,000 and in relation to a bond dated 11/9/96 in favour of civil aviation authority for £85,000. Particulars: The sum of £155,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8252416 and earmarked or designated by reference to the company. Outstanding |
1 October 1996 | Delivered on: 11 October 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 11/9/96 in favour of civil aviation authorityfor £85,000. Particulars: The sum of £85,000 together with interest acrued now or to be held by national westminster bank PLC on an account numbered 95342419 and earmarked or designated by refernce to the company. Outstanding |
20 September 1995 | Delivered on: 25 September 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the civil aviation authority for £60,000. Particulars: The sum of £60,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 95342419 and earmarked or designated by reference to the company. Outstanding |
26 January 1995 | Delivered on: 7 February 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 28TH september 1994 in favour of civil aviation authority for £45,000. Particulars: £45,000 tog with interest accrued now or to be held by the bank on an account numbered 95331166 and earmarked or designated by ref.to the company. The entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 2/5/95. Outstanding |
28 September 1994 | Delivered on: 7 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 28TH september 1994 in favour of civil aviation authority for £45,000. Particulars: £45,000 tog with interest accrued now or to be held by the bank on an account NUMBERED95331166 and designated by ref to the company. Outstanding |
24 February 1994 | Delivered on: 7 March 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of international air transport association for £20,000. Particulars: The sum of £20,000 together with interest accrued now or to held by national westminster bank PLC on an account numbered 95324941 & earmarked or designated by reference to the company. Outstanding |
26 October 2015 | Delivered on: 29 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 October 2014 | Delivered on: 6 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 February 2013 | Delivered on: 20 February 2013 Persons entitled: Ubs Ag, London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the rights to and interest in all money deposited in or transferred or credited to any account see image for full details. Outstanding |
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: Credit Suisse (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit balances the securities the metals and any other property of any type. See the mortgage charge document for full details. Outstanding |
19 September 2002 | Delivered on: 23 September 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 95377174 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
19 September 2002 | Delivered on: 23 September 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 01-40171477 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
1 February 2002 | Delivered on: 8 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £200,000.00 credited to account designation 9008438 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency deacription or desibnation which derives in whole or in part from such deposit or account. Outstanding |
7 November 2001 | Delivered on: 15 November 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of $15,000 credited to account designation 140/01/40171485. Outstanding |
7 November 2001 | Delivered on: 15 November 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of $20,000 credited to account designation 140/01/40171477. Outstanding |
23 December 1993 | Delivered on: 4 January 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 23RD december 1993 in favour of civil aviation authority for £30000. Particulars: The sum of £30000 tog: with interest accrued now or to be held by the bank on an account no: 95322507 and designated by reference to the company. Outstanding |
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
21 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
19 June 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 19 June 2019 (1 page) |
18 June 2019 | Change of details for Best at Travel (Holdings) Limited as a person with significant control on 18 June 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Rahul Sharma on 6 April 2016 (2 pages) |
25 February 2019 | Director's details changed for Mrs Rita Sharma on 6 April 2016 (2 pages) |
25 February 2019 | Secretary's details changed for Mr Rahul Sharma on 6 April 2016 (1 page) |
21 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 March 2018 | Satisfaction of charge 13 in full (4 pages) |
21 March 2018 | Satisfaction of charge 8 in full (4 pages) |
21 March 2018 | Satisfaction of charge 028429950017 in full (4 pages) |
21 March 2018 | Satisfaction of charge 6 in full (4 pages) |
21 March 2018 | Satisfaction of charge 11 in full (4 pages) |
21 March 2018 | Satisfaction of charge 12 in full (4 pages) |
21 March 2018 | Satisfaction of charge 15 in full (4 pages) |
21 March 2018 | Satisfaction of charge 7 in full (4 pages) |
21 March 2018 | Satisfaction of charge 2 in full (4 pages) |
21 March 2018 | Satisfaction of charge 1 in full (4 pages) |
21 March 2018 | Satisfaction of charge 4 in full (4 pages) |
21 March 2018 | Satisfaction of charge 5 in full (4 pages) |
21 March 2018 | Satisfaction of charge 14 in full (4 pages) |
21 March 2018 | Satisfaction of charge 3 in full (4 pages) |
21 March 2018 | Satisfaction of charge 10 in full (4 pages) |
21 March 2018 | Satisfaction of charge 9 in full (4 pages) |
17 August 2017 | Notification of Best at Travel (Holdings) Limited as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Notification of Best at Travel (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 October 2015 | Registration of charge 028429950018, created on 26 October 2015 (6 pages) |
29 October 2015 | Registration of charge 028429950018, created on 26 October 2015 (6 pages) |
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 November 2014 | Registration of charge 028429950017, created on 23 October 2014 (4 pages) |
6 November 2014 | Registration of charge 028429950017, created on 23 October 2014 (4 pages) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
21 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 March 2012 | Consolidation of shares on 19 March 2012 (5 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2012 | Consolidation of shares on 19 March 2012 (5 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2012 | Statement of company's objects (2 pages) |
20 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
20 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
20 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
20 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 February 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
20 February 2012 | Statement of company's objects (2 pages) |
13 February 2012 | Director's details changed for Mrs Rita Sharma on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Rita Sharma on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Rahul Sharma on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Rahul Sharma on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mr Rahul Sharma on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mr Rahul Sharma on 13 February 2012 (2 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Rahul Sharma on 6 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Rita Sharma on 6 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Rita Sharma on 6 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Rahul Sharma on 6 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Rita Sharma on 6 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Rahul Sharma on 6 August 2010 (2 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
24 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
14 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
20 December 2004 | Company name changed worldwide journeys PLC\certificate issued on 20/12/04 (2 pages) |
20 December 2004 | Company name changed worldwide journeys PLC\certificate issued on 20/12/04 (2 pages) |
5 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 August 2003 | Return made up to 06/08/03; full list of members (5 pages) |
15 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2003 | Return made up to 06/08/03; full list of members (5 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 September 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Return made up to 06/08/02; no change of members (4 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2002 | Return made up to 06/08/02; no change of members (4 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Return made up to 06/08/01; no change of members (4 pages) |
16 August 2001 | Return made up to 06/08/01; no change of members (4 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
4 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 06/08/00; full list of members (8 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 1 conduit street london W1R 9TG (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 1 conduit street london W1R 9TG (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 September 1999 | Return made up to 06/08/99; no change of members (5 pages) |
15 September 1999 | Return made up to 06/08/99; no change of members (5 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 23 bridford mews london W1N 1LQ (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 23 bridford mews london W1N 1LQ (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 243 euston road london NW1 2BU (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 243 euston road london NW1 2BU (1 page) |
2 October 1998 | Return made up to 06/08/98; no change of members (6 pages) |
2 October 1998 | Return made up to 06/08/98; no change of members (6 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Return made up to 06/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 06/08/97; full list of members (6 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
2 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Return made up to 06/08/95; no change of members
|
11 September 1995 | Return made up to 06/08/95; no change of members
|
3 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 July 1994 | Return made up to 06/08/94; full list of members (5 pages) |
27 July 1994 | Return made up to 06/08/94; full list of members (5 pages) |
29 March 1994 | Certificate of authorisation to commence business and borrow (1 page) |
29 March 1994 | Certificate of authorisation to commence business and borrow (1 page) |
28 January 1994 | Company name changed american journeys PLC\certificate issued on 31/01/94 (2 pages) |
28 January 1994 | Company name changed american journeys PLC\certificate issued on 31/01/94 (2 pages) |
7 September 1993 | Ad 23/08/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 September 1993 | Ad 23/08/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 August 1993 | New director appointed (2 pages) |
27 August 1993 | New director appointed (2 pages) |
6 August 1993 | Incorporation (15 pages) |
6 August 1993 | Incorporation (15 pages) |