Company NameALAN Best Contracts Limited
DirectorRosamond Ann Best
Company StatusActive
Company Number00467070
CategoryPrivate Limited Company
Incorporation Date8 April 1949(75 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Rosamond Ann Best
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Zulu Mews
London
SW11 2BQ
Secretary NameMr Joe Best
NationalityBritish
StatusCurrent
Appointed21 December 1997(48 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address528 A Commercial Road
Stepney
London
E1 0HY
Director NameAlan Best
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address235 Queenstown Road
London
SW8 3QD
Secretary NameAlan Best
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address235 Queenstown Road
London
SW8 3QD

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Mrs Ann Best
100.00%
Ordinary

Financials

Year2013
Net Worth£761,968
Cash£272,292
Current Liabilities£104,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 July 2010Delivered on: 3 August 2010
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 235 queenstown road battersea london t/n SGL288627 (part) all goodwill and uncalled capital plant machinery proceeds of insurance and intellectual property rights and by way of floating charge all its property assets and rights see image for full details.
Outstanding
30 July 2010Delivered on: 3 August 2010
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 235 queenstown road battersea london t/n SGL288627 (part) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Outstanding
12 July 1983Delivered on: 22 July 1983
Satisfied on: 3 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 233-235 queenstown road, wandsworth, london SW8. Title no sgl 288627.
Fully Satisfied
12 December 1979Delivered on: 24 December 1979
Satisfied on: 3 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 191 battersea bridge road, battersea london. 382697.
Fully Satisfied

Filing History

27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Director's details changed for Mr Joe Best on 26 October 2022 (2 pages)
27 October 2022Termination of appointment of Joe Best as a secretary on 4 October 2022 (1 page)
27 October 2022Termination of appointment of Rosamond Ann Best as a director on 4 October 2022 (1 page)
27 October 2022Appointment of Mr Joe Best as a director on 4 October 2022 (2 pages)
1 June 2022Satisfaction of charge 4 in full (1 page)
1 June 2022Satisfaction of charge 3 in full (1 page)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(4 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Mrs Rosamond Ann Best on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Rosamond Ann Best on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Rosamond Ann Best on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 235 Queenstown Road London SW8 3QD on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 235 Queenstown Road London SW8 3QD on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 235 Queenstown Road London SW8 3QD on 7 June 2012 (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Rosamond Ann Best on 28 January 2012 (2 pages)
1 February 2012Director's details changed for Rosamond Ann Best on 28 January 2012 (2 pages)
1 February 2012Secretary's details changed for Joe Best on 28 January 2012 (1 page)
1 February 2012Secretary's details changed for Joe Best on 28 January 2012 (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Return made up to 31/12/08; no change of members (6 pages)
15 January 2009Return made up to 31/12/08; no change of members (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
15 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 May 2005Accounting reference date extended from 20/03/05 to 31/03/05 (1 page)
10 May 2005Accounting reference date extended from 20/03/05 to 31/03/05 (1 page)
19 January 2005Total exemption full accounts made up to 20 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 20 March 2004 (11 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 20 March 2003 (12 pages)
19 January 2004Total exemption full accounts made up to 20 March 2003 (12 pages)
24 June 2003Return made up to 31/12/02; full list of members (6 pages)
24 June 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 20 March 2002 (12 pages)
22 January 2003Total exemption full accounts made up to 20 March 2002 (12 pages)
22 November 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Total exemption full accounts made up to 20 March 2001 (12 pages)
18 January 2002Total exemption full accounts made up to 20 March 2001 (12 pages)
2 April 2001Return made up to 31/12/00; full list of members (6 pages)
2 April 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Full accounts made up to 20 March 2000 (12 pages)
20 January 2001Full accounts made up to 20 March 2000 (12 pages)
25 January 2000Full accounts made up to 20 March 1999 (12 pages)
25 January 2000Full accounts made up to 20 March 1999 (12 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 1999Return made up to 31/12/98; no change of members (4 pages)
29 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1999Full accounts made up to 20 March 1998 (12 pages)
24 January 1999Full accounts made up to 20 March 1998 (12 pages)
29 October 1998Full accounts made up to 20 March 1997 (12 pages)
29 October 1998Full accounts made up to 20 March 1997 (12 pages)
20 April 1998Return made up to 31/12/97; no change of members (4 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Return made up to 31/12/97; no change of members (4 pages)
20 April 1998Secretary resigned;director resigned (1 page)
21 March 1997Return made up to 31/12/96; full list of members (6 pages)
21 March 1997Return made up to 31/12/96; full list of members (6 pages)
21 March 1997Full accounts made up to 20 March 1996 (12 pages)
21 March 1997Full accounts made up to 20 March 1996 (12 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)