CLASHBEST LIMITED

Register to unlock more data on OkredoRegister

CLASHBEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02881842

Incorporation date

17/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

80a Herne Hill Herne Hill, London SE24 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1993)
dot icon28/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Registered office address changed from 27a Lancaster Avenue London SE27 9EL to 80a Herne Hill Herne Hill London SE24 9QP on 2024-02-19
dot icon04/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon16/11/2021
Termination of appointment of Jack Edward Mccarron as a director on 2021-11-16
dot icon16/11/2021
Appointment of Mr Usman Maqbool Ahmed as a director on 2021-11-16
dot icon16/11/2021
Termination of appointment of Arabella Rose Checkland Harding as a director on 2021-11-16
dot icon21/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Notification of Erick Karl Anderson as a person with significant control on 2018-09-01
dot icon19/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Appointment of Mr Eric Karl Anderson as a secretary on 2018-02-12
dot icon15/02/2018
Termination of appointment of Paola Minecova as a secretary on 2018-02-12
dot icon05/01/2018
Appointment of Mr Eric Karl Anderson as a director on 2017-12-28
dot icon04/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon04/01/2018
Appointment of Mr Stuart William Henderson as a director on 2017-12-28
dot icon04/01/2018
Termination of appointment of Oliver Declan Parmenter as a director on 2017-12-28
dot icon04/01/2018
Termination of appointment of Elizabeth Rose Parmenter as a director on 2017-12-28
dot icon04/01/2018
Termination of appointment of Ian David George Simpson as a director on 2017-12-28
dot icon04/01/2018
Termination of appointment of Ian David George Simpson as a director on 2017-12-28
dot icon04/01/2018
Rectified The TM01 was removed from the public register on 05/03/2018 as it was invalid or ineffective.
dot icon30/08/2017
Appointment of Mr Benjamin Timothy Painter as a director on 2017-08-29
dot icon25/08/2017
Appointment of Miss Emma Framces Goodwin as a director on 2017-08-14
dot icon25/08/2017
Appointment of Ms Arabella Rose Checkland Harding as a director on 2017-08-14
dot icon25/08/2017
Appointment of Mr Jack Edward Mccarron as a director on 2017-08-14
dot icon25/08/2017
Appointment of Mrs Paola Minecova as a secretary on 2017-08-14
dot icon25/08/2017
Termination of appointment of Richard Clark as a director on 2017-08-14
dot icon25/08/2017
Cessation of Ian David George Simpson as a person with significant control on 2016-12-15
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-17 no member list
dot icon03/02/2016
Appointment of Mr Richard Clark as a director on 2016-01-14
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-17 no member list
dot icon29/01/2015
Termination of appointment of Daniel James Heron as a director on 2014-11-10
dot icon29/01/2015
Termination of appointment of Dan Heron as a secretary on 2014-11-10
dot icon29/01/2015
Termination of appointment of Jessica Mary Heron as a director on 2014-11-10
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-17 no member list
dot icon13/01/2014
Appointment of Mr Ian David George Simpson as a director
dot icon13/01/2014
Termination of appointment of William Gould as a director
dot icon13/01/2014
Termination of appointment of Julia Tuffs as a director
dot icon13/01/2014
Registered office address changed from , 79 Gaywood Close, St Martins Estate, London, SW2 3QR, England on 2014-01-13
dot icon02/10/2013
Appointment of Mrs Elizabeth Rose Parmenter as a director
dot icon02/10/2013
Appointment of Mr Oliver Declan Parmenter as a director
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-17 no member list
dot icon22/01/2013
Registered office address changed from , 123 Norwood High Street, London, SE27 9JF on 2013-01-22
dot icon19/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-17 no member list
dot icon13/01/2012
Appointment of Mr Dan Heron as a secretary
dot icon13/01/2012
Appointment of Ms Paola Minekova as a director
dot icon13/01/2012
Appointment of Mr Michael Van Ouwerkerk as a director
dot icon13/01/2012
Termination of appointment of Anjali Sakaria as a director
dot icon13/01/2012
Termination of appointment of Anjali Sakaria as a director
dot icon13/01/2012
Termination of appointment of William Gould as a secretary
dot icon11/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-17 no member list
dot icon06/01/2011
Termination of appointment of Ruth Gilson as a director
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-12-17 no member list
dot icon15/02/2010
Director's details changed for Ruth Louise Gilson on 2009-12-16
dot icon15/02/2010
Director's details changed for William Adrian Gould on 2009-12-16
dot icon15/02/2010
Director's details changed for Julia Amanda Tuffs on 2009-12-16
dot icon15/02/2010
Appointment of Mr Daniel James Heron as a director
dot icon15/02/2010
Appointment of Mr William Gould as a secretary
dot icon15/02/2010
Appointment of Mrs Jessica Mary Heron as a director
dot icon15/02/2010
Director's details changed for Anjali Suresh Sakaria on 2009-12-16
dot icon15/02/2010
Termination of appointment of Ruth Gilson as a secretary
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/01/2009
Annual return made up to 17/12/08
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon07/01/2008
Annual return made up to 17/12/07
dot icon07/01/2008
Director resigned
dot icon25/05/2007
New secretary appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
New director appointed
dot icon20/12/2006
Annual return made up to 17/12/06
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon21/12/2005
Annual return made up to 17/12/05
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/06/2005
Registered office changed on 18/06/05 from: flat a, 80 herne hill, london, SE24 9QP
dot icon14/03/2005
Secretary resigned
dot icon13/01/2005
Annual return made up to 17/12/04
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/06/2004
Director resigned
dot icon24/12/2003
Annual return made up to 17/12/03
dot icon09/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/02/2003
New director appointed
dot icon13/02/2003
Annual return made up to 17/12/02
dot icon07/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New secretary appointed
dot icon21/12/2001
Annual return made up to 17/12/01
dot icon30/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/12/2000
Annual return made up to 17/12/00
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Annual return made up to 17/12/99
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Annual return made up to 17/12/98
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Annual return made up to 17/12/97
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Director's particulars changed
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Secretary resigned;director resigned
dot icon21/10/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Director resigned
dot icon16/01/1997
New director appointed
dot icon06/01/1997
Annual return made up to 17/12/96
dot icon24/12/1996
Secretary resigned;director resigned
dot icon24/12/1996
New secretary appointed
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Full accounts made up to 1994-12-31
dot icon13/12/1995
Annual return made up to 17/12/95
dot icon24/01/1995
Annual return made up to 17/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon28/11/1994
New director appointed
dot icon10/11/1994
Memorandum and Articles of Association
dot icon01/11/1994
Secretary resigned;director resigned;new director appointed
dot icon21/10/1994
New secretary appointed
dot icon20/10/1994
New director appointed
dot icon22/09/1994
Resolutions
dot icon20/09/1994
Secretary resigned
dot icon20/09/1994
New secretary appointed;director resigned;new director appointed
dot icon20/09/1994
Director resigned;new director appointed
dot icon01/09/1994
Registered office changed on 01/09/94 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon17/12/1993
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
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Painter, Benjamin Timothy
Director
29/08/2017 - Present
4
Mrs Paola Ivanova Minekova
Director
01/12/2011 - Present
4
Van Ouwerkerk, Michael
Director
01/12/2011 - Present
-
Goodwin, Emma Framces
Director
14/08/2017 - Present
-
Henderson, Stuart William
Director
28/12/2017 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASHBEST LIMITED

CLASHBEST LIMITED is an(a) Active company incorporated on 17/12/1993 with the registered office located at 80a Herne Hill Herne Hill, London SE24 9QP. There are currently 8 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 CLASHBEST LIMITED?

toggle

CLASHBEST LIMITED is currently Active. It was registered on 17/12/1993 .

Where is CLASHBEST LIMITED located?

toggle

CLASHBEST LIMITED is registered at 80a Herne Hill Herne Hill, London SE24 9QP.

What does CLASHBEST LIMITED do?

toggle

CLASHBEST LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLASHBEST LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-17 with no updates.