London
W1F 8BH
Secretary Name | Mrs Rachel Vyvian Willis |
---|---|
Status | Current |
Appointed | 24 November 2023(11 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor 2 Sheraton Street London W1F 8BH |
Secretary Name | Mr Giordano Bruno D'Elia |
---|---|
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 2 Sheraton Street London W1F 8BH |
Website | finesttravels.com |
---|
Registered Address | 2nd Floor 2 Sheraton Street London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10 at £1 | Giordano Bruno D'elia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,947 |
Cash | £666 |
Current Liabilities | £9,613 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
27 November 2023 | Termination of appointment of Giordano Bruno D'elia as a secretary on 24 November 2023 (1 page) |
---|---|
27 November 2023 | Secretary's details changed for Mrs Rachel Willis on 24 November 2023 (1 page) |
27 November 2023 | Appointment of Mrs Rachel Willis as a secretary on 24 November 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
22 June 2023 | Total exemption full accounts made up to 28 February 2023 (4 pages) |
22 June 2023 | Previous accounting period shortened from 31 July 2023 to 28 February 2023 (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
11 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 June 2018 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2nd Floor 2 Sheraton Street London W1F 8BH on 26 June 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 October 2014 | Company name changed finest travels LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Company name changed finest travels LIMITED\certificate issued on 07/10/14
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 August 2013 | Secretary's details changed for Giordano Bruno Bertagnin on 8 August 2013 (1 page) |
28 August 2013 | Director's details changed for Mr Giordano Bruno Bertagnin on 8 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Giordano Bruno Bertagnin on 8 August 2013 (1 page) |
28 August 2013 | Director's details changed for Mr Giordano Bruno Bertagnin on 8 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 August 2013 | Director's details changed for Mr Giordano Bruno Bertagnin on 8 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Giordano Bruno Bertagnin on 8 August 2013 (1 page) |
10 July 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 10 July 2013 (2 pages) |
11 July 2012 | Incorporation (21 pages) |
11 July 2012 | Incorporation (21 pages) |