Loughton
IG10 4AA
Director Name | Mr Boutaher El-Idrissi |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(5 years after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Craigweil Avenue Radlett Hertfordshire WD7 7ET |
Director Name | Mr Diogenis Venetopoulos |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 21 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Excecutive |
Country of Residence | England |
Correspondence Address | 4th Floor, Hamilton House Mabledon Place London WC1H 9BB |
Secretary Name | Issack Atchia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Connaught Road London E17 8QB |
Director Name | Alan Potts |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 8 Coleridge Road London N8 8ED |
Director Name | Deborah Potts |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | 8 Coleridge Road London N8 8ED |
Director Name | Mr Jeremy Howard Muller |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(5 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Queens Lodge 42 Great North Road London N6 4LU |
Director Name | Ioannis Vontas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 September 2011) |
Role | Company Management |
Country of Residence | England |
Correspondence Address | 17a Fawley Road Flat 3 West Hampstead London NW6 1SJ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | thebestoftravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83243112 |
Telephone region | London |
Registered Address | 4th Floor, Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | T. Venetopoulos 40.00% Ordinary |
---|---|
262 at £1 | John Muller 4.17% Ordinary |
1.8k at £1 | Boutaher El-idrissi 27.91% Ordinary |
1.8k at £1 | Chistopher Lorenzo 27.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,091 |
Cash | £71,577 |
Current Liabilities | £1,159,724 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
30 April 2008 | Delivered 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 |
---|
26 October 2020 | Registered 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 2020 | Accounts for a small company made up to 30 April 2020 (12 pages) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
15 March 2019 | Change of details for Mr Christopher Dimitri Lorenzo as a person with significant control on 8 September 2018 (2 pages) |
15 March 2019 | Director's details changed for Mr Christopher Dimitri Lorenzo on 8 September 2018 (2 pages) |
6 September 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
7 September 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
18 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
18 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
3 August 2016 | Satisfaction of charge 1 in full (3 pages) |
3 August 2016 | Satisfaction of charge 1 in full (3 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
4 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
9 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
16 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
17 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
21 September 2011 | Termination of appointment of Ioannis Vontas as a director (1 page) |
21 September 2011 | Termination of appointment of Ioannis Vontas as a director (1 page) |
21 September 2011 | Appointment of Mr Diogenis Venetopoulos as a director (2 pages) |
21 September 2011 | Appointment of Mr Diogenis Venetopoulos as a director (2 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
11 June 2010 | Director's details changed for Ioannis Vontas on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Boutaher El-Idrissi on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Boutaher El-Idrissi on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Christopher Dimitri Lorenzo on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Christopher Dimitri Lorenzo on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Christopher Dimitri Lorenzo on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Ioannis Vontas on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Ioannis Vontas on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Boutaher El-Idrissi on 1 January 2010 (2 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
27 October 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (3 pages) |
21 August 2009 | Gbp nc 2000/10000\10/10/08 (2 pages) |
21 August 2009 | Gbp nc 2000/10000\10/10/08 (2 pages) |
29 October 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
29 October 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
24 June 2008 | Return made up to 11/04/08; full list of members (5 pages) |
24 June 2008 | Return made up to 11/04/08; full list of members (5 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 8 blackstock mews islington london N4 2BT (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 8 blackstock mews islington london N4 2BT (1 page) |
18 March 2008 | Appointment terminated secretary issack atchia (1 page) |
18 March 2008 | Appointment terminated secretary issack atchia (1 page) |
12 March 2008 | Appointment terminated director alan potts (1 page) |
12 March 2008 | Appointment terminated director alan potts (1 page) |
1 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
1 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
29 February 2008 | Appointment terminated director deborah potts (1 page) |
29 February 2008 | Appointment terminated director deborah potts (1 page) |
28 February 2008 | Appointment terminated director jeremy muller (1 page) |
28 February 2008 | Appointment terminated director jeremy muller (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
12 July 2007 | Return made up to 11/04/07; full list of members (7 pages) |
12 July 2007 | Return made up to 11/04/07; full list of members (7 pages) |
14 May 2007 | Ad 30/04/07--------- £ si 570@1=570 £ ic 1000/1570 (2 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
14 May 2007 | Ad 30/04/07--------- £ si 570@1=570 £ ic 1000/1570 (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Resolutions
|
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
16 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
15 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
15 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 May 2004 | Return made up to 11/04/04; full list of members
|
27 May 2004 | Return made up to 11/04/04; full list of members
|
3 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
1 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
12 July 2002 | Notice of assignment of name or new name to shares (1 page) |
12 July 2002 | Notice of assignment of name or new name to shares (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2002 | Memorandum and Articles of Association (10 pages) |
17 May 2002 | Memorandum and Articles of Association (10 pages) |
17 May 2002 | Ad 02/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2002 | Company name changed law 2373 LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed law 2373 LIMITED\certificate issued on 13/05/02 (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (38 pages) |
11 April 2002 | Incorporation (38 pages) |