Company NameBest At Travel (Holdings) Limited
Company StatusActive
Company Number07879153
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Previous NamesHaverfordwest Properties Limited and Pink Sky Publishing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rahul Sharma
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(2 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months
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
Appointed31 December 2011(2 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMiss Ria Sharma
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Rohan Sharma
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Laurence Warren Finger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Contact

Websitebestattravel.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

14.8m at £1Rahul Sharma
50.00%
Preference
14.8m at £1Rita Sharma
50.00%
Preference
50 at £1Rahul Sharma
0.00%
Ordinary
50 at £1Rita Sharma
0.00%
Ordinary

Financials

Year2014
Turnover£81,163,104
Gross Profit£8,401,610
Net Worth£7,211,797
Cash£7,257,746
Current Liabilities£14,201,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (32 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)
11 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
25 February 2019Director's details changed for Mrs Rita Sharma on 6 April 2016 (2 pages)
25 February 2019Director's details changed for Mr Rahul Sharma on 6 April 2016 (2 pages)
19 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
5 July 2018Second filing of Confirmation Statement dated 12/12/2016 (9 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
16 February 2017Confirmation statement made on 12 December 2016 with updates (9 pages)
16 February 2017Confirmation statement made on 12 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 05/07/2018.
(10 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
25 August 2016Sub-division of shares on 27 July 2016 (4 pages)
25 August 2016Sub-division of shares on 27 July 2016 (4 pages)
22 August 2016Resolutions
  • RES13 ‐ Subdivision 27/07/2016
(1 page)
22 August 2016Resolutions
  • RES13 ‐ Subdivision 27/07/2016
(1 page)
20 July 2016Appointment of Rohan Sharma as a director on 7 June 2016 (3 pages)
20 July 2016Appointment of Ria Sharma as a director on 7 June 2016 (3 pages)
20 July 2016Appointment of Ria Sharma as a director on 7 June 2016 (3 pages)
20 July 2016Appointment of Rohan Sharma as a director on 7 June 2016 (3 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2016Particulars of variation of rights attached to shares (2 pages)
16 June 2016Particulars of variation of rights attached to shares (2 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 June 2016Sub-division of shares on 6 June 2016 (5 pages)
14 June 2016Sub-division of shares on 6 June 2016 (5 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 June 2016Statement by Directors (1 page)
7 June 2016Solvency Statement dated 06/06/16 (1 page)
7 June 2016Statement of capital on 7 June 2016
  • GBP 3,000,176.00
(5 pages)
7 June 2016Statement by Directors (1 page)
7 June 2016Statement of capital on 7 June 2016
  • GBP 3,000,176.00
(5 pages)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2016Solvency Statement dated 06/06/16 (1 page)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 29,000,100
(5 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 29,000,100
(5 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
25 February 2015Statement of capital on 25 February 2015
  • GBP 29,000,100
(4 pages)
25 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2015Solvency Statement dated 01/07/14 (1 page)
25 February 2015Statement by Directors (1 page)
25 February 2015Statement of capital on 25 February 2015
  • GBP 29,000,100
(4 pages)
25 February 2015Solvency Statement dated 01/07/14 (1 page)
25 February 2015Statement by Directors (1 page)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 29,500,100
(5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 29,500,100
(5 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 29,500,100
(5 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 29,500,100
(5 pages)
11 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2013Statement by directors (1 page)
11 July 2013Statement by directors (1 page)
11 July 2013Statement of capital on 11 July 2013
  • GBP 29,500,100
(4 pages)
11 July 2013Solvency statement dated 10/04/13 (1 page)
11 July 2013Statement of capital on 11 July 2013
  • GBP 29,500,100
(4 pages)
11 July 2013Solvency statement dated 10/04/13 (1 page)
11 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Company name changed pink sky publishing LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-08-08
(1 page)
12 September 2012Company name changed pink sky publishing LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-08-08
(1 page)
12 September 2012Change of name notice (2 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 30,000,100
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 30,000,100
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 30,000,100
(4 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
13 February 2012Director's details changed for Mr Rahul 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 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)
27 January 2012Appointment of Mr Rahul Sharma as a director (2 pages)
27 January 2012Appointment of Mrs Rita Sharma as a director (2 pages)
27 January 2012Termination of appointment of Laurence Finger as a director (1 page)
27 January 2012Appointment of Mr Rahul Sharma as a director (2 pages)
27 January 2012Termination of appointment of Laurence Finger as a director (1 page)
27 January 2012Appointment of Mrs Rita Sharma as a director (2 pages)
19 January 2012Appointment of Mr Laurence Warren Finger as a director (2 pages)
19 January 2012Appointment of Mr Laurence Warren Finger as a director (2 pages)
20 December 2011Company name changed haverfordwest properties LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2011Company name changed haverfordwest properties LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Termination of appointment of Michael Clifford as a director (1 page)
13 December 2011Termination of appointment of Michael Clifford as a director (1 page)
12 December 2011Incorporation (20 pages)
12 December 2011Incorporation (20 pages)