BESTPARK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BESTPARK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494812

Incorporation date

23/04/1990

Size

Full

Contacts

Registered address

Registered address

8 Eagle Court, London EC1M 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1990)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/02/2020
Director's details changed for Mr Steven Charles Gowland on 2018-12-01
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Appointment of Mr Henry Anson Game as a director on 2017-03-09
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/01/2017
Statement of capital on 2017-01-10
dot icon14/12/2016
Statement by Directors
dot icon14/12/2016
Solvency Statement dated 18/11/16
dot icon14/12/2016
Resolutions
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Appointment of Jeremy Watt as a secretary on 2016-03-24
dot icon30/03/2016
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to 8 Eagle Court London EC1M 5QD on 2016-03-30
dot icon29/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon24/03/2016
Registered office address changed from 8 Eagle Court London EC1M 5QD England to Standard House 12-13 Essex Street London WC2R 3AA on 2016-03-24
dot icon10/03/2016
Auditor's resignation
dot icon01/03/2016
Termination of appointment of Gavin John Macdonagh as a director on 2016-02-19
dot icon01/03/2016
Termination of appointment of Henry Anson Game as a director on 2016-02-19
dot icon01/03/2016
Termination of appointment of Stephen Card as a director on 2016-02-19
dot icon01/03/2016
Termination of appointment of Charles Taylor Administration Services Limited as a secretary on 2016-02-19
dot icon01/03/2016
Appointment of Mr Andrew Graham Morpeth as a director on 2016-02-19
dot icon01/03/2016
Appointment of Mr Steven Charles Gowland as a director on 2016-02-19
dot icon01/03/2016
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to 8 Eagle Court London EC1M 5QD on 2016-03-01
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Director's details changed for Mr Henry Anson Game on 2014-05-01
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/10/2013
Auditor's resignation
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Stephen Card as a director
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Andrew Crouchman as a director
dot icon08/11/2012
Appointment of Mr Andrew Charles Crouchman as a director
dot icon02/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon25/04/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mr Henry Anson Game on 2012-04-24
dot icon12/04/2012
Appointment of Gavin John Macdonagh as a director
dot icon12/04/2012
Termination of appointment of Clive Oliver as a director
dot icon12/04/2012
Appointment of Mr George William Fitzsimons as a director
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Termination of appointment of Andrew Brannon as a director
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon07/02/2011
Termination of appointment of Robert Bird as a secretary
dot icon13/07/2010
Appointment of Mr Clive Stuart Oliver as a director
dot icon13/07/2010
Termination of appointment of Keith Towers as a director
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon07/01/2010
Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 2010-01-07
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon29/09/2008
Resolutions
dot icon23/06/2008
Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA
dot icon20/03/2008
Full accounts made up to 2007-12-31
dot icon01/03/2008
Return made up to 28/02/08; full list of members
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon27/04/2007
New secretary appointed
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Full accounts made up to 2006-11-30
dot icon31/03/2007
Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ
dot icon31/03/2007
Secretary resigned
dot icon15/02/2007
Return made up to 31/01/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon09/01/2007
Accounting reference date shortened from 30/11/07 to 31/12/06
dot icon07/12/2006
Accounting reference date shortened from 27/07/07 to 30/11/06
dot icon17/11/2006
Full accounts made up to 2006-07-27
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon25/08/2006
Accounting reference date shortened from 31/12/06 to 27/07/06
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon03/07/2006
Director resigned
dot icon29/03/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 31/01/06; full list of members
dot icon22/02/2006
Director resigned
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
New director appointed
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon10/02/2005
Registered office changed on 10/02/05 from: 32 cornhill london EC3V 3SG
dot icon17/11/2004
Registered office changed on 17/11/04 from: 9 st clare street london EC3N 1LQ
dot icon05/08/2004
Particulars of mortgage/charge
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
Return made up to 31/01/04; full list of members
dot icon25/11/2003
Registered office changed on 25/11/03 from: 2 minster court mincing lane london EC3R 7FL
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Certificate of change of name
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Auditor's resignation
dot icon06/03/2003
Return made up to 31/01/03; full list of members
dot icon18/02/2003
Director resigned
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon12/12/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
New secretary appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon26/02/2002
Return made up to 31/01/02; full list of members
dot icon29/01/2002
Director resigned
dot icon16/08/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon26/03/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Return made up to 31/01/01; full list of members
dot icon20/11/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon02/08/2000
Registered office changed on 02/08/00 from: 16 eastcheap london EC3M 1NB
dot icon30/05/2000
Director resigned
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 31/01/00; full list of members
dot icon10/01/2000
Memorandum and Articles of Association
dot icon10/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon26/02/1999
Return made up to 31/01/99; full list of members
dot icon10/02/1999
New director appointed
dot icon06/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Auditor's resignation
dot icon09/06/1998
Memorandum and Articles of Association
dot icon30/05/1998
Resolutions
dot icon30/05/1998
Resolutions
dot icon30/05/1998
Resolutions
dot icon30/05/1998
Ad 31/03/98--------- £ si 40137000@1=40137000 £ ic 34863000/75000000
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
£ nc 35000000/100000000 31/03/98
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon02/03/1998
Certificate of change of name
dot icon18/02/1998
Return made up to 31/01/98; full list of members
dot icon03/02/1998
Director resigned
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon29/05/1997
Memorandum and Articles of Association
dot icon22/05/1997
Ad 18/04/97--------- £ si 4863000@1=4863000 £ ic 30000000/34863000
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
£ nc 30000000/35000000 18/04/97
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon28/02/1997
Return made up to 31/01/97; no change of members
dot icon16/07/1996
New director appointed
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon13/02/1996
Return made up to 31/01/96; no change of members
dot icon25/01/1996
Memorandum and Articles of Association
dot icon21/12/1995
Certificate of change of name
dot icon13/09/1995
New director appointed
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Director resigned
dot icon23/05/1995
Return made up to 22/04/95; full list of members
dot icon20/04/1995
Director resigned
dot icon31/01/1995
New director appointed
dot icon31/01/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Particulars of mortgage/charge
dot icon06/01/1995
Registered office changed on 06/01/95 from: 51 eastcheap london EC3M 1JP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New director appointed
dot icon07/11/1994
New director appointed
dot icon07/11/1994
New director appointed
dot icon25/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1994
Secretary resigned;director resigned
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Director resigned
dot icon19/07/1994
Director resigned
dot icon19/05/1994
Return made up to 22/04/94; full list of members
dot icon06/05/1994
New director appointed
dot icon11/01/1994
Particulars of mortgage/charge
dot icon20/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/11/1993
Director resigned
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon11/08/1993
Director resigned
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
New director appointed
dot icon11/05/1993
Return made up to 22/04/93; no change of members
dot icon07/08/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Return made up to 22/04/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Resolutions
dot icon17/05/1991
Return made up to 22/04/91; full list of members
dot icon24/04/1991
Certificate of change of name
dot icon16/04/1991
Memorandum and Articles of Association
dot icon15/04/1991
Ad 27/03/91--------- £ si 29999998@1=29999998 £ ic 2/30000000
dot icon28/02/1991
Secretary resigned;new secretary appointed
dot icon28/02/1991
New director appointed
dot icon28/02/1991
New director appointed
dot icon16/01/1991
New director appointed
dot icon16/01/1991
New director appointed
dot icon16/01/1991
New director appointed
dot icon18/07/1990
Nc inc already adjusted 20/06/90
dot icon16/07/1990
Certificate of change of name
dot icon16/07/1990
Memorandum and Articles of Association
dot icon16/07/1990
Resolutions
dot icon16/07/1990
Resolutions
dot icon16/07/1990
Resolutions
dot icon06/07/1990
New director appointed
dot icon29/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1990
Accounting reference date notified as 31/12
dot icon23/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Game, Henry Anson
Director
09/03/2017 - Present
12
Morpeth, Andrew Graham
Director
19/02/2016 - Present
32
Gowland, Steven Charles
Director
19/02/2016 - Present
22

Persons with Significant Control

0

No PSC data available.

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 BESTPARK INTERNATIONAL LIMITED

BESTPARK INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/04/1990 with the registered office located at 8 Eagle Court, London EC1M 5QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESTPARK INTERNATIONAL LIMITED?

toggle

BESTPARK INTERNATIONAL LIMITED is currently Active. It was registered on 23/04/1990 .

Where is BESTPARK INTERNATIONAL LIMITED located?

toggle

BESTPARK INTERNATIONAL LIMITED is registered at 8 Eagle Court, London EC1M 5QD.

What does BESTPARK INTERNATIONAL LIMITED do?

toggle

BESTPARK INTERNATIONAL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BESTPARK INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.