BESTRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BESTRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02671775

Incorporation date

16/12/1991

Size

Small

Contacts

Registered address

Registered address

1 Cornhill, London EC3V 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1991)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon21/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-09-30
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon10/07/2024
Appointment of Mr Robert John Hymas as a director on 2024-07-01
dot icon03/06/2024
Secretary's details changed for Bestrustees Cosec Limited on 2024-04-01
dot icon02/04/2024
Registered office address changed from Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL England to 1 Cornhill London EC3V 3nd on 2024-04-02
dot icon05/03/2024
Accounts for a small company made up to 2023-09-30
dot icon25/01/2024
Termination of appointment of Stephen John Balmont as a secretary on 2024-01-19
dot icon25/01/2024
Appointment of Mr Andrew John Boorman as a secretary on 2024-01-19
dot icon13/09/2023
Second filing of Confirmation Statement dated 2020-07-13
dot icon20/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon28/06/2023
Termination of appointment of Zahir Fazal as a director on 2023-06-23
dot icon08/04/2023
Accounts for a small company made up to 2022-09-30
dot icon03/01/2023
Termination of appointment of Rachel Tranter as a director on 2023-01-01
dot icon21/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-09-30
dot icon26/11/2021
Secretary's details changed for Bestrustees Cosec Limited on 2021-11-01
dot icon26/11/2021
Director's details changed for Rachel Tranter on 2021-11-01
dot icon26/11/2021
Director's details changed for Zahir Fazal on 2021-11-01
dot icon01/11/2021
Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS to Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 2021-11-01
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon28/06/2021
Appointment of Bestrustees Cosec Limited as a secretary on 2021-06-17
dot icon03/06/2021
Appointment of Mrs Ann Patricia Rigby as a director on 2021-06-01
dot icon25/05/2021
Accounts for a small company made up to 2020-09-30
dot icon21/04/2021
Termination of appointment of Julie Elizabeth Stothard as a director on 2021-04-16
dot icon17/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon17/07/2020
Withdrawal of a person with significant control statement on 2020-07-17
dot icon17/07/2020
Notification of Best Eot Ltd (Number 11854954) as a person with significant control on 2019-07-25
dot icon18/05/2020
Appointment of Ms Julie Elizabeth Stothard as a director on 2020-05-12
dot icon23/04/2020
Full accounts made up to 2019-09-30
dot icon07/02/2020
Resolutions
dot icon07/10/2019
Termination of appointment of Alan Michael Pickering Cbe as a director on 2019-09-30
dot icon26/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon10/07/2019
Appointment of Mr Andrew John Boorman as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Heather Mcguire as a director on 2019-06-30
dot icon11/06/2019
Termination of appointment of Alison Joy Munro as a director on 2019-06-10
dot icon29/04/2019
Termination of appointment of Hcw Secretaries Limited as a secretary on 2019-04-29
dot icon29/04/2019
Appointment of Stephen John Balmont as a secretary on 2019-04-29
dot icon04/04/2019
Termination of appointment of Clive Mace Gilchrist as a director on 2019-04-01
dot icon18/02/2019
Resolutions
dot icon18/02/2019
Resolutions
dot icon18/02/2019
Change of name notice
dot icon18/02/2019
Re-registration from a public company to a private limited company
dot icon18/02/2019
Re-registration of Memorandum and Articles
dot icon18/02/2019
Certificate of re-registration from Public Limited Company to Private
dot icon30/01/2019
Full accounts made up to 2018-09-30
dot icon24/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon03/04/2018
Appointment of Huw Meredydd Evans as a director on 2018-04-01
dot icon09/01/2018
Termination of appointment of Harold Lewis as a director on 2017-12-31
dot icon09/01/2018
Termination of appointment of Graham John Wardle as a director on 2017-12-31
dot icon15/12/2017
Full accounts made up to 2017-09-30
dot icon07/08/2017
Appointment of Alison Joy Munro as a director
dot icon04/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon31/07/2017
Appointment of Ms Alison Joy Munro as a director on 2017-06-01
dot icon12/01/2017
Appointment of Mrs Heather Mcguire as a director on 2017-01-01
dot icon23/12/2016
Confirmation statement made on 2016-07-13 with updates
dot icon30/11/2016
Full accounts made up to 2016-09-30
dot icon29/06/2016
Register(s) moved to registered inspection location C/O Crowe Clark Whitehill Llp 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL
dot icon29/06/2016
Register inspection address has been changed to C/O Crowe Clark Whitehill Llp 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL
dot icon18/02/2016
Termination of appointment of James Ramsay Smart as a director on 2016-02-02
dot icon08/02/2016
Full accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon22/01/2016
Director's details changed for Clive Mace Gilchrist on 2015-12-16
dot icon02/01/2016
Termination of appointment of Peter Robert Styles as a director on 2015-12-11
dot icon02/01/2016
Appointment of Mr Harold Lewis as a director on 2015-12-11
dot icon19/03/2015
Resolutions
dot icon23/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/01/2015
Appointment of James Ramsay Smart as a director on 2014-12-12
dot icon15/01/2015
Termination of appointment of George Miles Buckinghamshire as a director on 2014-12-12
dot icon15/01/2015
Termination of appointment of Peter William Thompson as a director on 2014-12-12
dot icon18/12/2014
Full accounts made up to 2014-09-30
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-09-30
dot icon24/04/2013
Resolutions
dot icon27/03/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon27/03/2013
Director's details changed for Zahir Fazal on 2011-12-16
dot icon27/03/2013
Director's details changed for Rachel Tranter on 2011-12-16
dot icon27/03/2013
Register(s) moved to registered office address
dot icon19/02/2013
Full accounts made up to 2012-09-30
dot icon19/02/2013
Purchase of own shares.
dot icon11/02/2013
Cancellation of shares by a PLC. Statement of capital on 2012-12-10
dot icon11/02/2013
Resolutions
dot icon23/08/2012
Cancellation of shares by a PLC. Statement of capital on 2012-07-20
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Purchase of own shares.
dot icon30/12/2011
Full accounts made up to 2011-09-30
dot icon22/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon29/07/2011
Cancellation of shares by a PLC. Statement of capital on 2011-07-08
dot icon29/07/2011
Resolutions
dot icon29/07/2011
Purchase of own shares.
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Cancellation of shares by a PLC. Statement of capital on 2011-03-15
dot icon12/04/2011
Purchase of own shares.
dot icon23/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon23/02/2011
Register inspection address has been changed from C/O Horwath Clark Whitehill 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
dot icon09/02/2011
Full accounts made up to 2010-09-30
dot icon10/03/2010
Purchase of own shares.
dot icon25/02/2010
Resolutions
dot icon17/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/01/2010
Director's details changed for Earl of Buckinghamshire George Miles Buckinghamshire on 2009-10-01
dot icon17/01/2010
Director's details changed for Cbe Alan Michael Pickering on 2009-10-01
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon16/01/2010
Register inspection address has been changed
dot icon15/01/2010
Secretary's details changed for Hcw Secretaries Limited on 2009-10-01
dot icon15/01/2010
Director's details changed for Peter William Thompson on 2009-10-01
dot icon15/01/2010
Director's details changed for Graham Wardle on 2009-10-01
dot icon15/01/2010
Director's details changed for Peter Robert Styles on 2009-10-01
dot icon15/01/2010
Director's details changed for Clive Mace Gilchrist on 2009-10-01
dot icon12/01/2010
Appointment of Rachel Tranter as a director
dot icon12/01/2010
Appointment of Zahir Fazal as a director
dot icon29/12/2009
Full accounts made up to 2009-09-30
dot icon14/09/2009
Auditor's resignation
dot icon23/03/2009
Appointment terminated director john woodward
dot icon25/02/2009
Full accounts made up to 2008-09-30
dot icon18/02/2009
Return made up to 16/12/08; full list of members
dot icon03/12/2008
Secretary appointed hcw secretaries LIMITED
dot icon05/11/2008
Director appointed cbe alan pickering
dot icon29/10/2008
Appointment terminated secretary aston house nominees LIMITED
dot icon01/03/2008
Full accounts made up to 2007-09-30
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Return made up to 16/12/07; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon08/01/2008
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/06/2007
Full accounts made up to 2006-09-30
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: 23 cathedral yard exeter devon EX1 1HB
dot icon22/03/2007
Secretary resigned
dot icon08/01/2007
Return made up to 16/12/06; full list of members
dot icon27/03/2006
Amended full accounts made up to 2005-09-30
dot icon05/02/2006
Full accounts made up to 2005-09-30
dot icon19/01/2006
New director appointed
dot icon05/01/2006
Return made up to 16/12/05; full list of members
dot icon18/06/2005
New director appointed
dot icon04/03/2005
Full accounts made up to 2004-09-30
dot icon12/01/2005
Director's particulars changed
dot icon12/01/2005
Return made up to 16/12/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-09-30
dot icon19/01/2004
Return made up to 16/12/03; full list of members
dot icon13/06/2003
Resolutions
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon22/11/2002
Full accounts made up to 2002-09-30
dot icon19/12/2001
Return made up to 16/12/01; no change of members
dot icon04/12/2001
Director's particulars changed
dot icon20/11/2001
Full accounts made up to 2001-09-30
dot icon02/02/2001
Director resigned
dot icon11/01/2001
Return made up to 16/12/00; full list of members
dot icon13/11/2000
Full accounts made up to 2000-09-30
dot icon31/10/2000
Director's particulars changed
dot icon07/08/2000
Resolutions
dot icon07/08/2000
S-div 01/08/00
dot icon17/05/2000
New director appointed
dot icon20/12/1999
Return made up to 16/12/99; full list of members
dot icon08/11/1999
Full accounts made up to 1999-09-30
dot icon08/02/1999
Return made up to 16/12/98; change of members
dot icon25/01/1999
£ nc 150000/250000 19/01/99
dot icon17/11/1998
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-09-30
dot icon20/07/1998
Certificate of cancellation of share premium account
dot icon20/07/1998
Court order
dot icon03/06/1998
Resolutions
dot icon05/01/1998
Return made up to 16/12/97; full list of members
dot icon18/11/1997
Full accounts made up to 1997-09-30
dot icon08/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon25/02/1997
Full accounts made up to 1996-09-30
dot icon13/01/1997
Return made up to 16/12/96; no change of members
dot icon06/03/1996
Full accounts made up to 1995-09-30
dot icon12/01/1996
Return made up to 16/12/95; full list of members
dot icon05/10/1995
Ad 05/09/95--------- £ si 5000@1=5000 £ ic 100000/105000
dot icon14/02/1995
Full accounts made up to 1994-09-30
dot icon13/02/1995
Memorandum and Articles of Association
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 16/12/94; no change of members
dot icon03/11/1994
Registered office changed on 03/11/94 from: minerva house 19-20 garlick hill london EC3V 2AL
dot icon04/03/1994
Full accounts made up to 1993-09-30
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
£ nc 100000/150000 20/01/94
dot icon20/01/1994
Return made up to 16/12/93; no change of members
dot icon29/04/1993
Full accounts made up to 1992-09-30
dot icon12/01/1993
Return made up to 16/12/92; full list of members
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
Director's particulars changed
dot icon06/03/1992
New director appointed
dot icon02/03/1992
Registered office changed on 02/03/92 from: 156 high street dorking surrey RH4 1BQ
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Ad 12/02/92--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon24/02/1992
Ad 28/01/92--------- £ si 19998@1=19998 £ ic 2/20000
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
Balance Sheet
dot icon20/02/1992
Auditor's report
dot icon20/02/1992
Declaration on reregistration from private to PLC
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Certificate of re-registration from Private to Public Limited Company
dot icon20/02/1992
Application for reregistration from private to PLC
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Auditor's statement
dot icon20/02/1992
Re-registration of Memorandum and Articles
dot icon06/02/1992
Resolutions
dot icon06/02/1992
New director appointed
dot icon06/02/1992
Resolutions
dot icon06/02/1992
£ nc 1000/100000 28/01/92
dot icon06/02/1992
Accounting reference date notified as 30/09
dot icon23/01/1992
Memorandum and Articles of Association
dot icon17/01/1992
Registered office changed on 17/01/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon17/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/01/1992
Director resigned;new director appointed
dot icon10/01/1992
Certificate of change of name
dot icon10/01/1992
Nc inc already adjusted 02/01/92
dot icon10/01/1992
Resolutions
dot icon16/12/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCW SECRETARIES LIMITED
Corporate Secretary
30/09/2008 - 28/04/2019
4
Fazal, Zahir
Director
01/01/2010 - 23/06/2023
7
Mrs Rachel Tranter
Director
31/12/2009 - 31/12/2022
3
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
04/03/2007 - 30/09/2008
32
Matheson, Angus William
Director
18/06/1997 - 28/01/2001
7

Persons with Significant Control

1
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 BESTRUSTEES LIMITED

BESTRUSTEES LIMITED is an(a) Active company incorporated on 16/12/1991 with the registered office located at 1 Cornhill, London EC3V 3ND. There are currently 6 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 BESTRUSTEES LIMITED?

toggle

BESTRUSTEES LIMITED is currently Active. It was registered on 16/12/1991 .

Where is BESTRUSTEES LIMITED located?

toggle

BESTRUSTEES LIMITED is registered at 1 Cornhill, London EC3V 3ND.

What does BESTRUSTEES LIMITED do?

toggle

BESTRUSTEES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BESTRUSTEES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.