Company NameBest Trulli Limited
DirectorsCarole Anne Long and Raymond Walter Long
Company StatusActive
Company Number08228867
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Carole Anne Long
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Raymond Walter Long
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carole Anne Long
50.00%
Ordinary
1 at £1Raymond Walter Long
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 June 2020Director's details changed for Mrs Carole Anne Long on 13 March 2020 (2 pages)
26 June 2020Change of details for Mr Raymond Walter Long as a person with significant control on 6 April 2016 (2 pages)
26 June 2020Change of details for Ms Carole Anne Long as a person with significant control on 6 April 2016 (2 pages)
26 June 2020Director's details changed for Mr Raymond Walter Long on 13 March 2020 (2 pages)
4 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
16 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
13 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 October 2014 (1 page)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 October 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Director's details changed for Mr Raymond Walter Long on 14 September 2013 (2 pages)
14 October 2013Director's details changed for Mr Raymond Walter Long on 14 September 2013 (2 pages)
14 October 2013Director's details changed for Mrs Carole Anne Long on 14 September 2013 (2 pages)
14 October 2013Director's details changed for Mrs Carole Anne Long on 14 September 2013 (2 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)