BESTBLEST LTD.

Register to unlock more data on OkredoRegister

BESTBLEST LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02861442

Incorporation date

11/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 High Road, Bushey, Herts WD23 1GECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon30/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon02/11/2022
Application to strike the company off the register
dot icon24/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon13/05/2021
Registered office address changed from 120 High Road Bushey Heath Bushey WD23 1GE England to 120 High Road Bushey Herts WD23 1GE on 2021-05-13
dot icon11/05/2021
Registered office address changed from 35 Glanleam Road Stanmore Middlesex HA7 4NW to 120 High Road Bushey Heath Bushey WD23 1GE on 2021-05-11
dot icon25/03/2021
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Satisfaction of charge 2 in full
dot icon11/12/2020
Satisfaction of charge 6 in full
dot icon13/11/2020
Second filing of Confirmation Statement dated 2019-10-12
dot icon26/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon06/10/2020
Cessation of Joanna Houri Zelkha as a person with significant control on 2019-04-01
dot icon06/10/2020
Cessation of Eli Houri as a person with significant control on 2019-04-01
dot icon06/10/2020
Notification of Trans-Executive Investments Limited as a person with significant control on 2019-04-01
dot icon16/09/2020
Satisfaction of charge 4 in full
dot icon16/09/2020
Satisfaction of charge 3 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon05/12/2019
Appointment of Miss Leanne Houri as a director on 2019-04-01
dot icon05/12/2019
Appointment of Miss Talia Houri as a director on 2019-04-01
dot icon05/12/2019
Appointment of Miss Dana Houri as a director on 2019-04-01
dot icon16/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/11/2018
Termination of appointment of George Dallal as a secretary on 2018-11-01
dot icon22/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
12/10/16 Statement of Capital gbp 100.00
dot icon26/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon17/08/2010
Re-conversion of shares on 2010-07-07
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon17/08/2010
Resolutions
dot icon23/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Shaoul Houri on 2009-10-15
dot icon08/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 12/10/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/11/2007
Return made up to 12/10/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 12/10/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 12/10/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/10/2004
Return made up to 12/10/04; full list of members
dot icon10/03/2004
Auditor's resignation
dot icon12/02/2004
Full accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon08/10/2003
Return made up to 12/10/03; full list of members
dot icon18/02/2003
Full accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 12/10/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-09-30
dot icon06/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Return made up to 12/10/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-09-30
dot icon06/10/2000
Return made up to 12/10/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-09-30
dot icon12/01/2000
Registered office changed on 12/01/00 from: 504 high road wembley middlesex HA9 7BH
dot icon08/11/1999
Return made up to 12/10/99; full list of members
dot icon09/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Particulars of mortgage/charge
dot icon18/11/1998
Full accounts made up to 1998-09-30
dot icon27/10/1998
Return made up to 12/10/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-09-30
dot icon12/11/1997
Return made up to 12/10/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-09-30
dot icon21/01/1997
Particulars of mortgage/charge
dot icon14/11/1996
Return made up to 12/10/96; no change of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon13/10/1995
Return made up to 12/10/95; no change of members
dot icon26/08/1995
Particulars of mortgage/charge
dot icon08/08/1995
Full accounts made up to 1994-09-30
dot icon04/08/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon15/01/1995
Return made up to 12/10/94; full list of members
dot icon05/06/1994
Accounting reference date notified as 31/03
dot icon19/10/1993
Secretary resigned
dot icon12/10/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,094.00

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.65M
-
0.00
1.09K
-
2021
4
1.65M
-
0.00
1.09K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.65M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BESTBLEST LTD.

BESTBLEST LTD. is an(a) Dissolved company incorporated on 11/10/1993 with the registered office located at 120 High Road, Bushey, Herts WD23 1GE. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTBLEST LTD.?

toggle

BESTBLEST LTD. is currently Dissolved. It was registered on 11/10/1993 and dissolved on 30/01/2023.

Where is BESTBLEST LTD. located?

toggle

BESTBLEST LTD. is registered at 120 High Road, Bushey, Herts WD23 1GE.

What does BESTBLEST LTD. do?

toggle

BESTBLEST LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BESTBLEST LTD. have?

toggle

BESTBLEST LTD. had 4 employees in 2021.

What is the latest filing for BESTBLEST LTD.?

toggle

The latest filing was on 30/01/2023: Final Gazette dissolved via voluntary strike-off.