BESTDEAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BESTDEAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04771058

Incorporation date

20/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Lampard Grove, London N16 6XACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon03/03/2026
Registration of charge 047710580028, created on 2026-03-02
dot icon27/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/09/2024
Registration of charge 047710580027, created on 2024-09-20
dot icon10/09/2024
Satisfaction of charge 047710580020 in full
dot icon10/09/2024
Satisfaction of charge 047710580021 in full
dot icon25/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon25/05/2023
Court order
dot icon06/01/2023
Registration of charge 047710580026, created on 2023-01-04
dot icon23/12/2022
Registration of charge 047710580025, created on 2022-12-22
dot icon14/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/11/2022
Registration of charge 047710580024, created on 2022-11-18
dot icon31/10/2022
Satisfaction of charge 047710580017 in full
dot icon31/10/2022
Satisfaction of charge 047710580018 in full
dot icon31/10/2022
Registration of charge 047710580023, created on 2022-10-31
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/06/2022
Registration of charge 047710580022, created on 2022-06-29
dot icon17/05/2022
Registration of charge 047710580020, created on 2022-05-13
dot icon17/05/2022
Registration of charge 047710580021, created on 2022-05-13
dot icon29/03/2022
Registration of charge 047710580019, created on 2022-03-28
dot icon28/03/2022
-
dot icon28/03/2022
Satisfaction of charge 047710580011 in full
dot icon28/03/2022
Satisfaction of charge 047710580013 in full
dot icon28/03/2022
Satisfaction of charge 047710580010 in full
dot icon28/03/2022
Satisfaction of charge 047710580015 in full
dot icon28/03/2022
Satisfaction of charge 047710580016 in full
dot icon28/03/2022
Satisfaction of charge 047710580014 in full
dot icon28/03/2022
Registration of charge 047710580017, created on 2022-03-25
dot icon28/03/2022
Registration of charge 047710580018, created on 2022-03-25
dot icon28/03/2022
Rectified the form MR04 was removed from the public register on 25/05/2023 pursuant to order of court.
dot icon15/03/2022
Registration of charge 047710580015, created on 2022-03-14
dot icon15/03/2022
Registration of charge 047710580016, created on 2022-03-14
dot icon08/03/2022
Registration of charge 047710580013, created on 2022-03-03
dot icon08/03/2022
Registration of charge 047710580014, created on 2022-03-03
dot icon20/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/12/2021
Satisfaction of charge 047710580008 in full
dot icon23/12/2021
Satisfaction of charge 047710580009 in full
dot icon23/12/2021
Registration of charge 047710580010, created on 2021-12-20
dot icon23/12/2021
Registration of charge 047710580012, created on 2021-12-22
dot icon22/12/2021
Registration of charge 047710580011, created on 2021-12-20
dot icon08/12/2021
Satisfaction of charge 4 in full
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/05/2021
Registration of charge 047710580008, created on 2021-05-14
dot icon17/05/2021
Registration of charge 047710580009, created on 2021-05-14
dot icon19/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2020
Previous accounting period shortened from 2019-05-28 to 2019-05-27
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon18/07/2019
Registration of charge 047710580006, created on 2019-07-04
dot icon18/07/2019
Registration of charge 047710580007, created on 2019-07-04
dot icon05/06/2019
All of the property or undertaking has been released from charge 047710580005
dot icon05/06/2019
Satisfaction of charge 3 in full
dot icon05/06/2019
Satisfaction of charge 047710580005 in full
dot icon05/06/2019
Satisfaction of charge 2 in full
dot icon05/06/2019
Satisfaction of charge 1 in full
dot icon14/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-29 to 2018-05-28
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/07/2018
Appointment of Mr David Kuflik as a director on 2018-07-19
dot icon19/07/2018
Notification of David Kuflik as a person with significant control on 2018-07-19
dot icon19/07/2018
Termination of appointment of Israel Taub as a director on 2018-07-19
dot icon19/07/2018
Termination of appointment of Rebecca Grosz as a secretary on 2018-07-19
dot icon19/07/2018
Registered office address changed from Harvest House Leaside Road London E5 9LU England to 17 Lampard Grove London N16 6XA on 2018-07-19
dot icon19/07/2018
Cessation of Israel Taub as a person with significant control on 2018-07-19
dot icon09/07/2018
Registration of charge 047710580005, created on 2018-07-06
dot icon12/04/2018
Appointment of Mr Israel Taub as a director on 2018-03-30
dot icon12/04/2018
Termination of appointment of Paul Grosz as a director on 2018-04-01
dot icon12/04/2018
Notification of Israel Taub as a person with significant control on 2018-03-26
dot icon12/04/2018
Cessation of Paul Grosz as a person with significant control on 2018-03-26
dot icon12/04/2018
Registered office address changed from 16 16 Ermine Road London N15 6DB United Kingdom to Harvest House Leaside Road London E5 9LU on 2018-04-12
dot icon12/04/2018
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 16 16 Ermine Road London N15 6DB on 2018-04-12
dot icon27/03/2018
Termination of appointment of Jakob Grosz as a director on 2017-03-14
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon26/03/2018
Appointment of Mr Paul Grosz as a director on 2018-03-22
dot icon26/03/2018
Termination of appointment of Israel Taub as a director on 2018-03-22
dot icon26/03/2018
Cessation of Israel Taub as a person with significant control on 2018-03-22
dot icon26/03/2018
Notification of Paul Grosz as a person with significant control on 2018-03-22
dot icon26/03/2018
Cessation of Jakob Grosz as a person with significant control on 2018-03-14
dot icon26/03/2018
Cessation of Eugen Grosz as a person with significant control on 2018-03-14
dot icon26/03/2018
Cessation of Paul Grosz as a person with significant control on 2018-03-14
dot icon26/03/2018
Notification of Israel Taub as a person with significant control on 2018-03-14
dot icon26/03/2018
Termination of appointment of Paul Grosz as a director on 2018-03-14
dot icon26/03/2018
Termination of appointment of Jakob Grosz as a director on 2017-03-14
dot icon23/03/2018
Appointment of Mr Israel Taub as a director on 2018-03-16
dot icon23/03/2018
Change of details for Mr Eugen Grosz as a person with significant control on 2018-03-16
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/07/2017
Total exemption full accounts made up to 2016-05-31
dot icon18/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/07/2017
Notification of Jakob Grosz as a person with significant control on 2017-05-04
dot icon18/07/2017
Notification of Paul Grosz as a person with significant control on 2017-05-04
dot icon18/07/2017
Notification of Eugen Grosz as a person with significant control on 2017-05-04
dot icon29/05/2017
Current accounting period shortened from 2016-05-30 to 2016-05-29
dot icon28/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon22/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon22/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2016
Registered office address changed from 50 Craven Park Road London N15 6AB England to 50 Craven Park Road South Tottenham London N15 6AB on 2016-05-18
dot icon13/04/2016
Appointment of Mr Paul Grosz as a director on 2016-04-11
dot icon11/04/2016
Registered office address changed from 115 Craven Park Road London N15 6BL England to 50 Craven Park Road London N15 6AB on 2016-04-11
dot icon18/08/2015
Registered office address changed from 9 Manor Parade Manor Road London N16 5SG to 115 Craven Park Road London N15 6BL on 2015-08-18
dot icon18/08/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon23/05/2010
Director's details changed for Jakob Grosz on 2010-05-20
dot icon02/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 20/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/01/2009
Total exemption small company accounts made up to 2007-05-31
dot icon17/12/2008
Return made up to 20/05/08; full list of members
dot icon06/12/2008
Compulsory strike-off action has been discontinued
dot icon05/12/2008
Return made up to 20/05/07; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from 115 craven park road london N15 6BL
dot icon18/11/2008
First Gazette notice for compulsory strike-off
dot icon14/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/12/2006
Return made up to 20/05/06; full list of members
dot icon05/08/2006
Particulars of mortgage/charge
dot icon20/04/2006
New director appointed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/08/2005
Return made up to 20/05/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/07/2004
Return made up to 20/05/04; full list of members
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon24/06/2003
Registered office changed on 24/06/03 from: 115 craven park rd london N15 6BL
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon20/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
27/05/2026
dot iconNext due on
27/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
48.70K
-
0.00
4.00K
-
2022
-
136.06K
-
0.00
9.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuflik, David
Director
19/07/2018 - Present
76
Taub, Israel
Director
16/03/2018 - 22/03/2018
109
Taub, Israel
Director
30/03/2018 - 19/07/2018
109

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTDEAL PROPERTIES LIMITED

BESTDEAL PROPERTIES LIMITED is an(a) Active company incorporated on 20/05/2003 with the registered office located at 17 Lampard Grove, London N16 6XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESTDEAL PROPERTIES LIMITED?

toggle

BESTDEAL PROPERTIES LIMITED is currently Active. It was registered on 20/05/2003 .

Where is BESTDEAL PROPERTIES LIMITED located?

toggle

BESTDEAL PROPERTIES LIMITED is registered at 17 Lampard Grove, London N16 6XA.

What does BESTDEAL PROPERTIES LIMITED do?

toggle

BESTDEAL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BESTDEAL PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Registration of charge 047710580028, created on 2026-03-02.