London
W1W 8BE
Director Name | Mrs Rita Sharma |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Miss Ria Sharma |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Rohan Sharma |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Laurence Warren Finger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | 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 |
14.8m at £1 | Rahul Sharma 50.00% Preference |
---|---|
14.8m at £1 | Rita Sharma 50.00% Preference |
50 at £1 | Rahul Sharma 0.00% Ordinary |
50 at £1 | Rita Sharma 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,163,104 |
Gross Profit | £8,401,610 |
Net Worth | £7,211,797 |
Cash | £7,257,746 |
Current Liabilities | £14,201,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 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) |
11 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
25 February 2019 | Director's details changed for Mrs Rita Sharma on 6 April 2016 (2 pages) |
25 February 2019 | Director's details changed for Mr Rahul Sharma on 6 April 2016 (2 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
5 July 2018 | Second filing of Confirmation Statement dated 12/12/2016 (9 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
16 February 2017 | Confirmation statement made on 12 December 2016 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 12 December 2016 with updates
|
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
25 August 2016 | Sub-division of shares on 27 July 2016 (4 pages) |
25 August 2016 | Sub-division of shares on 27 July 2016 (4 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
20 July 2016 | Appointment of Rohan Sharma as a director on 7 June 2016 (3 pages) |
20 July 2016 | Appointment of Ria Sharma as a director on 7 June 2016 (3 pages) |
20 July 2016 | Appointment of Ria Sharma as a director on 7 June 2016 (3 pages) |
20 July 2016 | Appointment of Rohan Sharma as a director on 7 June 2016 (3 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
16 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
14 June 2016 | Sub-division of shares on 6 June 2016 (5 pages) |
14 June 2016 | Sub-division of shares on 6 June 2016 (5 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
7 June 2016 | Statement by Directors (1 page) |
7 June 2016 | Solvency Statement dated 06/06/16 (1 page) |
7 June 2016 | Statement of capital on 7 June 2016
|
7 June 2016 | Statement by Directors (1 page) |
7 June 2016 | Statement of capital on 7 June 2016
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Solvency Statement dated 06/06/16 (1 page) |
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
25 February 2015 | Statement of capital on 25 February 2015
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
25 February 2015 | Solvency Statement dated 01/07/14 (1 page) |
25 February 2015 | Statement by Directors (1 page) |
25 February 2015 | Statement of capital on 25 February 2015
|
25 February 2015 | Solvency Statement dated 01/07/14 (1 page) |
25 February 2015 | Statement by Directors (1 page) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 July 2013 | Resolutions
|
11 July 2013 | Statement by directors (1 page) |
11 July 2013 | Statement by directors (1 page) |
11 July 2013 | Statement of capital on 11 July 2013
|
11 July 2013 | Solvency statement dated 10/04/13 (1 page) |
11 July 2013 | Statement of capital on 11 July 2013
|
11 July 2013 | Solvency statement dated 10/04/13 (1 page) |
11 July 2013 | Resolutions
|
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Company name changed pink sky publishing LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Company name changed pink sky publishing LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
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 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) |
27 January 2012 | Appointment of Mr Rahul Sharma as a director (2 pages) |
27 January 2012 | Appointment of Mrs Rita Sharma as a director (2 pages) |
27 January 2012 | Termination of appointment of Laurence Finger as a director (1 page) |
27 January 2012 | Appointment of Mr Rahul Sharma as a director (2 pages) |
27 January 2012 | Termination of appointment of Laurence Finger as a director (1 page) |
27 January 2012 | Appointment of Mrs Rita Sharma as a director (2 pages) |
19 January 2012 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
19 January 2012 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
20 December 2011 | Company name changed haverfordwest properties LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Company name changed haverfordwest properties LIMITED\certificate issued on 20/12/11
|
13 December 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
13 December 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
12 December 2011 | Incorporation (20 pages) |
12 December 2011 | Incorporation (20 pages) |