BUYBEST LIMITED

Register to unlock more data on OkredoRegister

BUYBEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02104942

Incorporation date

02/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Abbey Road, Park Royal, London NW10 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1987)
dot icon10/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/03/2024
Director's details changed for Mr Rizwan Pervez on 2024-01-08
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2019
Director's details changed for Mr Zameer Mohammed Choudrey on 2019-01-08
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-08-31
dot icon26/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon03/06/2014
Accounts for a small company made up to 2013-08-31
dot icon09/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-08-31
dot icon09/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon16/05/2012
Accounts for a small company made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-08-31
dot icon11/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-08-31
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Dawood Pervez on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Rizwan Pervez on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Zameer Mohammed Choudrey on 2010-01-07
dot icon07/01/2010
Director's details changed for Sir Mohammed Anwar Pervez on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Mr Dawood Pervez on 2010-01-07
dot icon11/06/2009
Accounts for a small company made up to 2008-08-31
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / mohammed pervez / 07/01/2009
dot icon18/06/2008
Accounts for a small company made up to 2007-08-31
dot icon13/05/2008
Director and secretary's change of particulars / dawood pervez / 30/04/2008
dot icon10/01/2008
Return made up to 07/01/08; full list of members
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon01/06/2007
Accounts for a small company made up to 2006-08-31
dot icon12/01/2007
Return made up to 07/01/07; full list of members
dot icon27/04/2006
Accounts for a small company made up to 2005-08-31
dot icon13/02/2006
Location of register of members
dot icon03/02/2006
Return made up to 07/01/06; full list of members
dot icon03/02/2006
Location of register of members
dot icon16/05/2005
Accounts for a small company made up to 2004-08-31
dot icon25/01/2005
Director's particulars changed
dot icon14/01/2005
Return made up to 07/01/05; full list of members
dot icon08/11/2004
Registered office changed on 08/11/04 from: 2 bloomsbury street london WC1B 3ST
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Secretary resigned
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon08/02/2004
Return made up to 07/01/04; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon27/01/2003
Return made up to 07/01/03; full list of members
dot icon27/06/2002
Director resigned
dot icon10/04/2002
Full accounts made up to 2001-08-31
dot icon11/03/2002
Return made up to 07/01/02; full list of members
dot icon04/03/2002
Location of register of members
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon17/04/2001
Return made up to 07/01/01; full list of members
dot icon17/04/2001
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-08-31
dot icon14/02/2000
Return made up to 07/01/00; full list of members
dot icon05/06/1999
Full accounts made up to 1998-08-31
dot icon25/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Return made up to 07/01/99; full list of members
dot icon11/05/1999
Location of register of members
dot icon03/08/1998
Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon01/06/1998
Full accounts made up to 1997-08-31
dot icon08/04/1998
Return made up to 07/01/98; full list of members
dot icon24/03/1997
Return made up to 07/01/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-08-31
dot icon30/01/1996
Full accounts made up to 1995-08-31
dot icon29/01/1996
Return made up to 07/01/96; full list of members
dot icon30/03/1995
Return made up to 07/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-08-31
dot icon10/03/1994
Return made up to 07/01/94; full list of members
dot icon25/02/1994
Full accounts made up to 1993-08-31
dot icon23/06/1993
Particulars of mortgage/charge
dot icon23/06/1993
Particulars of mortgage/charge
dot icon24/03/1993
Particulars of mortgage/charge
dot icon01/03/1993
Full accounts made up to 1992-08-31
dot icon31/01/1993
Return made up to 07/01/93; full list of members
dot icon21/09/1992
Director resigned
dot icon26/08/1992
Return made up to 12/07/92; full list of members
dot icon07/04/1992
Full accounts made up to 1991-08-31
dot icon08/07/1991
Return made up to 12/07/91; full list of members
dot icon29/05/1991
Full accounts made up to 1990-08-31
dot icon12/11/1990
Return made up to 18/09/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-08-31
dot icon21/09/1989
Full accounts made up to 1988-08-31
dot icon28/07/1989
Return made up to 12/07/89; full list of members
dot icon21/04/1989
Wd 10/04/89 ad 17/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon07/04/1988
Accounting reference date extended from 31/03 to 31/08
dot icon01/11/1987
Director resigned;new director appointed
dot icon01/11/1987
Secretary resigned;new secretary appointed
dot icon01/11/1987
Secretary resigned;director resigned
dot icon01/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1987
Resolutions
dot icon17/07/1987
Registered office changed on 17/07/87 from: 124-128 city road london EC1V 2NJ
dot icon24/06/1987
Certificate of change of name
dot icon02/03/1987
Incorporation
dot icon02/03/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£210,951.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.62M
-
0.00
210.95K
-
2021
2
6.62M
-
0.00
210.95K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

6.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.95K £Ascended- *

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
Pervez, Rizwan
Director
10/01/2001 - Present
17
Pervez, Dawood
Director
01/07/2004 - Present
36
Pervez, Dawood
Secretary
01/07/2004 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUYBEST LIMITED

BUYBEST LIMITED is an(a) Active company incorporated on 02/03/1987 with the registered office located at 2 Abbey Road, Park Royal, London NW10 7BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUYBEST LIMITED?

toggle

BUYBEST LIMITED is currently Active. It was registered on 02/03/1987 .

Where is BUYBEST LIMITED located?

toggle

BUYBEST LIMITED is registered at 2 Abbey Road, Park Royal, London NW10 7BW.

What does BUYBEST LIMITED do?

toggle

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

How many employees does BUYBEST LIMITED have?

toggle

BUYBEST LIMITED had 2 employees in 2021.

What is the latest filing for BUYBEST LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-07 with no updates.