Company NameBest Of Travel Limited
Company StatusActive
Company Number04414600
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

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

Directors

Director NameChristopher Dimitri Lorenzo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Lodge Epping New Road
Loughton
IG10 4AA
Director NameMr Boutaher El-Idrissi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(5 years after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
Director NameMr Diogenis Venetopoulos
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed21 September 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Excecutive
Country of ResidenceEngland
Correspondence Address4th Floor, Hamilton House Mabledon Place
London
WC1H 9BB
Secretary NameIssack Atchia
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleSecretary
Correspondence Address11 Connaught Road
London
E17 8QB
Director NameAlan Potts
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address8 Coleridge Road
London
N8 8ED
Director NameDeborah Potts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 24 May 2007)
RoleCompany Director
Correspondence Address8 Coleridge Road
London
N8 8ED
Director NameMr Jeremy Howard Muller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(5 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQueens Lodge
42 Great North Road
London
N6 4LU
Director NameIoannis Vontas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed01 May 2007(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2011)
RoleCompany Management
Country of ResidenceEngland
Correspondence Address17a Fawley Road
Flat 3 West Hampstead
London
NW6 1SJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitethebestoftravel.co.uk
Email address[email protected]
Telephone020 83243112
Telephone regionLondon

Location

Registered Address4th Floor, Hamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1T. Venetopoulos
40.00%
Ordinary
262 at £1John Muller
4.17%
Ordinary
1.8k at £1Boutaher El-idrissi
27.91%
Ordinary
1.8k at £1Chistopher Lorenzo
27.91%
Ordinary

Financials

Year2014
Net Worth£200,091
Cash£71,577
Current Liabilities£1,159,724

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

30 April 2008Delivered on: 3 May 2008
Persons entitled: David Thomas Jacobs and Jane Marie Jacobs as Trustees of the Star Images Limited Retirement and Death Benefit Scheme

Classification: Rent deposit deed
Secured details: Rent deposit of £11,750.00 due or to become due from the company to the chargee.
Particulars: Part fourth floor image house station road london.
Outstanding

Filing History

26 October 2020Registered office address changed from 25 Berol House Ashley Road London N17 9LJ to 4th Floor, Hamilton House Mabledon Place London WC1H 9BB on 26 October 2020 (1 page)
2 September 2020Accounts for a small company made up to 30 April 2020 (12 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 March 2019Change of details for Mr Christopher Dimitri Lorenzo as a person with significant control on 8 September 2018 (2 pages)
15 March 2019Director's details changed for Mr Christopher Dimitri Lorenzo on 8 September 2018 (2 pages)
6 September 2018Accounts for a small company made up to 30 April 2018 (8 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 30 April 2017 (7 pages)
7 September 2017Accounts for a small company made up to 30 April 2017 (7 pages)
16 May 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
18 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
18 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
3 August 2016Satisfaction of charge 1 in full (3 pages)
3 August 2016Satisfaction of charge 1 in full (3 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,280
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,280
(5 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,280
(5 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,280
(5 pages)
4 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
4 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
4 August 2014Registered office address changed from Image House Station Road London N17 9LR to 25 Berol House Ashley Road London N17 9LJ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Image House Station Road London N17 9LR to 25 Berol House Ashley Road London N17 9LJ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Image House Station Road London N17 9LR to 25 Berol House Ashley Road London N17 9LJ on 4 August 2014 (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6,280
(5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6,280
(5 pages)
9 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
9 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
16 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
17 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
21 September 2011Termination of appointment of Ioannis Vontas as a director (1 page)
21 September 2011Termination of appointment of Ioannis Vontas as a director (1 page)
21 September 2011Appointment of Mr Diogenis Venetopoulos as a director (2 pages)
21 September 2011Appointment of Mr Diogenis Venetopoulos as a director (2 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
11 June 2010Director's details changed for Ioannis Vontas on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Boutaher El-Idrissi on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Boutaher El-Idrissi on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Christopher Dimitri Lorenzo on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Christopher Dimitri Lorenzo on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Christopher Dimitri Lorenzo on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ioannis Vontas on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ioannis Vontas on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Boutaher El-Idrissi on 1 January 2010 (2 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
27 October 2009Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
21 August 2009Gbp nc 2000/10000\10/10/08 (2 pages)
21 August 2009Gbp nc 2000/10000\10/10/08 (2 pages)
29 October 2008Accounts for a small company made up to 30 April 2008 (9 pages)
29 October 2008Accounts for a small company made up to 30 April 2008 (9 pages)
24 June 2008Return made up to 11/04/08; full list of members (5 pages)
24 June 2008Return made up to 11/04/08; full list of members (5 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Auditor's resignation (1 page)
16 April 2008Auditor's resignation (1 page)
11 April 2008Registered office changed on 11/04/2008 from 8 blackstock mews islington london N4 2BT (1 page)
11 April 2008Registered office changed on 11/04/2008 from 8 blackstock mews islington london N4 2BT (1 page)
18 March 2008Appointment terminated secretary issack atchia (1 page)
18 March 2008Appointment terminated secretary issack atchia (1 page)
12 March 2008Appointment terminated director alan potts (1 page)
12 March 2008Appointment terminated director alan potts (1 page)
1 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
1 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
29 February 2008Appointment terminated director deborah potts (1 page)
29 February 2008Appointment terminated director deborah potts (1 page)
28 February 2008Appointment terminated director jeremy muller (1 page)
28 February 2008Appointment terminated director jeremy muller (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
2 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2007Return made up to 11/04/07; full list of members (7 pages)
12 July 2007Return made up to 11/04/07; full list of members (7 pages)
14 May 2007Ad 30/04/07--------- £ si 570@1=570 £ ic 1000/1570 (2 pages)
14 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 May 2007Nc inc already adjusted 30/04/07 (1 page)
14 May 2007Ad 30/04/07--------- £ si 570@1=570 £ ic 1000/1570 (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Nc inc already adjusted 30/04/07 (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 May 2006Return made up to 11/04/06; full list of members (7 pages)
26 May 2006Return made up to 11/04/06; full list of members (7 pages)
16 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
16 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 11/04/05; full list of members (3 pages)
28 April 2005Return made up to 11/04/05; full list of members (3 pages)
15 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
15 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
27 May 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
27 May 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
3 March 2004Full accounts made up to 30 April 2003 (15 pages)
3 March 2004Full accounts made up to 30 April 2003 (15 pages)
1 May 2003Return made up to 11/04/03; full list of members (7 pages)
1 May 2003Return made up to 11/04/03; full list of members (7 pages)
12 July 2002Notice of assignment of name or new name to shares (1 page)
12 July 2002Notice of assignment of name or new name to shares (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
17 May 2002Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2002Memorandum and Articles of Association (10 pages)
17 May 2002Memorandum and Articles of Association (10 pages)
17 May 2002Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2002Company name changed law 2373 LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed law 2373 LIMITED\certificate issued on 13/05/02 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (38 pages)
11 April 2002Incorporation (38 pages)