Company NameBest At Travel Plc
DirectorsRahul Sharma and Rita Sharma
Company StatusActive
Company Number02842995
CategoryPublic Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Previous NameWorldwide Journeys Plc

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Rahul Sharma
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Rita Sharma
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Rahul Sharma
NationalityBritish
StatusCurrent
Appointed06 August 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Ashni Kumar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleTravel Agent
Correspondence Address652 Green Lane
Goodmayes
Ilford
Essex
IG3 9RY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAlan John Wright
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2001)
RoleTravel Marketing
Correspondence Address5 West End Court
West End Lane Stoke Poges
Slough
Buckinghamshire
SL2 4NB

Contact

Websitewww.bestattravel.co.uk
Telephone020 35530193
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100k at £1Best At Travel (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,163,104
Gross Profit£8,401,610
Net Worth£7,211,797
Cash£7,257,746
Current Liabilities£14,201,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

7 November 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 October 2014Delivered on: 6 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 February 2013Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1993Delivered 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

Filing History

24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 June 2020Full accounts made up to 31 December 2019 (29 pages)
21 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (27 pages)
19 June 2019Registered 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 2019Change of details for Best at Travel (Holdings) Limited as a person with significant control on 18 June 2019 (2 pages)
25 February 2019Director's details changed for Mr Rahul Sharma on 6 April 2016 (2 pages)
25 February 2019Director's details changed for Mrs Rita Sharma on 6 April 2016 (2 pages)
25 February 2019Secretary's details changed for Mr Rahul Sharma on 6 April 2016 (1 page)
21 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (27 pages)
21 March 2018Satisfaction of charge 13 in full (4 pages)
21 March 2018Satisfaction of charge 8 in full (4 pages)
21 March 2018Satisfaction of charge 028429950017 in full (4 pages)
21 March 2018Satisfaction of charge 6 in full (4 pages)
21 March 2018Satisfaction of charge 11 in full (4 pages)
21 March 2018Satisfaction of charge 12 in full (4 pages)
21 March 2018Satisfaction of charge 15 in full (4 pages)
21 March 2018Satisfaction of charge 7 in full (4 pages)
21 March 2018Satisfaction of charge 2 in full (4 pages)
21 March 2018Satisfaction of charge 1 in full (4 pages)
21 March 2018Satisfaction of charge 4 in full (4 pages)
21 March 2018Satisfaction of charge 5 in full (4 pages)
21 March 2018Satisfaction of charge 14 in full (4 pages)
21 March 2018Satisfaction of charge 3 in full (4 pages)
21 March 2018Satisfaction of charge 10 in full (4 pages)
21 March 2018Satisfaction of charge 9 in full (4 pages)
17 August 2017Notification of Best at Travel (Holdings) Limited as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Best at Travel (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
23 June 2017Full accounts made up to 31 December 2016 (27 pages)
23 June 2017Full accounts made up to 31 December 2016 (27 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (30 pages)
5 July 2016Full accounts made up to 31 December 2015 (30 pages)
29 October 2015Registration of charge 028429950018, created on 26 October 2015 (6 pages)
29 October 2015Registration of charge 028429950018, created on 26 October 2015 (6 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (23 pages)
6 July 2015Full accounts made up to 31 December 2014 (23 pages)
6 November 2014Registration of charge 028429950017, created on 23 October 2014 (4 pages)
6 November 2014Registration of charge 028429950017, created on 23 October 2014 (4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(5 pages)
24 June 2014Full accounts made up to 31 December 2013 (25 pages)
24 June 2014Full accounts made up to 31 December 2013 (25 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(5 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(5 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(5 pages)
21 June 2013Full accounts made up to 31 December 2012 (22 pages)
21 June 2013Full accounts made up to 31 December 2012 (22 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 16 (11 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 16 (11 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
22 March 2012Consolidation of shares on 19 March 2012 (5 pages)
22 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 March 2012Particulars of variation of rights attached to shares (2 pages)
22 March 2012Consolidation of shares on 19 March 2012 (5 pages)
22 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 March 2012Particulars of variation of rights attached to shares (2 pages)
20 February 2012Statement of company's objects (2 pages)
20 February 2012Particulars of variation of rights attached to shares (3 pages)
20 February 2012Sub-division of shares on 1 February 2012 (5 pages)
20 February 2012Particulars of variation of rights attached to shares (3 pages)
20 February 2012Sub-division of shares on 1 February 2012 (5 pages)
20 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 February 2012Sub-division of shares on 1 February 2012 (5 pages)
20 February 2012Statement of company's objects (2 pages)
13 February 2012Director's details changed for Mrs Rita Sharma on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs Rita Sharma on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Rahul Sharma on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Rahul Sharma on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Rahul Sharma on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Rahul Sharma on 13 February 2012 (2 pages)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page)
7 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
19 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Rahul Sharma on 6 August 2010 (2 pages)
19 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Rita Sharma on 6 August 2010 (2 pages)
19 October 2010Director's details changed for Rita Sharma on 6 August 2010 (2 pages)
19 October 2010Director's details changed for Rahul Sharma on 6 August 2010 (2 pages)
19 October 2010Director's details changed for Rita Sharma on 6 August 2010 (2 pages)
19 October 2010Director's details changed for Rahul Sharma on 6 August 2010 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (20 pages)
5 July 2010Full accounts made up to 31 December 2009 (20 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
24 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100,000
(4 pages)
24 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100,000
(4 pages)
14 September 2009Return made up to 06/08/09; full list of members (4 pages)
14 September 2009Return made up to 06/08/09; full list of members (4 pages)
20 July 2009Full accounts made up to 31 December 2008 (20 pages)
20 July 2009Full accounts made up to 31 December 2008 (20 pages)
11 September 2008Return made up to 06/08/08; full list of members (4 pages)
11 September 2008Return made up to 06/08/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (20 pages)
3 July 2008Full accounts made up to 31 December 2007 (20 pages)
7 September 2007Return made up to 06/08/07; full list of members (2 pages)
7 September 2007Return made up to 06/08/07; full list of members (2 pages)
1 August 2007Full accounts made up to 31 December 2006 (20 pages)
1 August 2007Full accounts made up to 31 December 2006 (20 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
20 September 2006Return made up to 06/08/06; full list of members (2 pages)
20 September 2006Return made up to 06/08/06; full list of members (2 pages)
25 July 2006Full accounts made up to 31 December 2005 (18 pages)
25 July 2006Full accounts made up to 31 December 2005 (18 pages)
12 August 2005Return made up to 06/08/05; full list of members (5 pages)
12 August 2005Return made up to 06/08/05; full list of members (5 pages)
14 July 2005Full accounts made up to 31 December 2004 (22 pages)
14 July 2005Full accounts made up to 31 December 2004 (22 pages)
20 December 2004Company name changed worldwide journeys PLC\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed worldwide journeys PLC\certificate issued on 20/12/04 (2 pages)
5 August 2004Return made up to 06/08/04; full list of members (5 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 06/08/04; full list of members (5 pages)
26 July 2004Full accounts made up to 31 December 2003 (19 pages)
26 July 2004Full accounts made up to 31 December 2003 (19 pages)
15 August 2003Return made up to 06/08/03; full list of members (5 pages)
15 August 2003Secretary's particulars changed;director's particulars changed (1 page)
15 August 2003Secretary's particulars changed;director's particulars changed (1 page)
15 August 2003Return made up to 06/08/03; full list of members (5 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
23 September 2002Particulars of mortgage/charge (3 pages)
23 September 2002Particulars of mortgage/charge (3 pages)
23 September 2002Particulars of mortgage/charge (3 pages)
23 September 2002Particulars of mortgage/charge (3 pages)
14 August 2002Return made up to 06/08/02; no change of members (4 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Secretary's particulars changed;director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Secretary's particulars changed;director's particulars changed (1 page)
14 August 2002Return made up to 06/08/02; no change of members (4 pages)
19 July 2002Full accounts made up to 31 December 2001 (18 pages)
19 July 2002Full accounts made up to 31 December 2001 (18 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
16 August 2001Return made up to 06/08/01; no change of members (4 pages)
16 August 2001Return made up to 06/08/01; no change of members (4 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 December 2000 (17 pages)
4 July 2001Full accounts made up to 31 December 2000 (17 pages)
14 September 2000Return made up to 06/08/00; full list of members (8 pages)
14 September 2000Return made up to 06/08/00; full list of members (8 pages)
6 September 2000Registered office changed on 06/09/00 from: 1 conduit street london W1R 9TG (1 page)
6 September 2000Registered office changed on 06/09/00 from: 1 conduit street london W1R 9TG (1 page)
11 July 2000Full accounts made up to 31 December 1999 (17 pages)
11 July 2000Full accounts made up to 31 December 1999 (17 pages)
15 September 1999Return made up to 06/08/99; no change of members (5 pages)
15 September 1999Return made up to 06/08/99; no change of members (5 pages)
7 September 1999Registered office changed on 07/09/99 from: 23 bridford mews london W1N 1LQ (1 page)
7 September 1999Registered office changed on 07/09/99 from: 23 bridford mews london W1N 1LQ (1 page)
5 July 1999Full accounts made up to 31 December 1998 (17 pages)
5 July 1999Full accounts made up to 31 December 1998 (17 pages)
8 March 1999Registered office changed on 08/03/99 from: 243 euston road london NW1 2BU (1 page)
8 March 1999Registered office changed on 08/03/99 from: 243 euston road london NW1 2BU (1 page)
2 October 1998Return made up to 06/08/98; no change of members (6 pages)
2 October 1998Return made up to 06/08/98; no change of members (6 pages)
21 July 1998Full accounts made up to 31 December 1997 (17 pages)
21 July 1998Full accounts made up to 31 December 1997 (17 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
25 September 1997Return made up to 06/08/97; full list of members (6 pages)
25 September 1997Return made up to 06/08/97; full list of members (6 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Full accounts made up to 31 December 1996 (13 pages)
24 July 1997Full accounts made up to 31 December 1996 (13 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
2 September 1996Return made up to 06/08/96; no change of members (4 pages)
2 September 1996Return made up to 06/08/96; no change of members (4 pages)
5 July 1996Full accounts made up to 31 December 1995 (12 pages)
5 July 1996Full accounts made up to 31 December 1995 (12 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1995Full accounts made up to 31 December 1994 (12 pages)
3 April 1995Full accounts made up to 31 December 1994 (12 pages)
27 July 1994Return made up to 06/08/94; full list of members (5 pages)
27 July 1994Return made up to 06/08/94; full list of members (5 pages)
29 March 1994Certificate of authorisation to commence business and borrow (1 page)
29 March 1994Certificate of authorisation to commence business and borrow (1 page)
28 January 1994Company name changed american journeys PLC\certificate issued on 31/01/94 (2 pages)
28 January 1994Company name changed american journeys PLC\certificate issued on 31/01/94 (2 pages)
7 September 1993Ad 23/08/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 September 1993Ad 23/08/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 August 1993New director appointed (2 pages)
27 August 1993New director appointed (2 pages)
6 August 1993Incorporation (15 pages)
6 August 1993Incorporation (15 pages)