Company NameBestmartin Limited
Company StatusActive
Company Number01060423
CategoryPrivate Limited Company
Incorporation Date5 July 1972(51 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth Ann Gordon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(20 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address168 Stanley Road
Teddington
Midd
TW11 8UD
Secretary NameRebecca Bryony Thurtell
NationalityBritish
StatusCurrent
Appointed27 September 1992(20 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address168 Stanley Road
Teddington
Middlesex
TW11 8UD
Director NameMr Paolo Richard Gordon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(43 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Stanley Road
Teddington
Middlesex
TW11 8UD
Director NameMrs Rebecca Bryony Thurtell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(43 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Stanley Road
Teddington
Middlesex
TW11 8UD

Contact

Websitewww.peninsulafoundation.org.uk

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9.6k at £0.01Elizabeth Ann Gordon
95.50%
Ordinary
225 at £0.01Paul Richard Gordon
2.25%
Ordinary
225 at £0.01Rebecca Bryony Thurtell
2.25%
Ordinary

Financials

Year2014
Net Worth£891,343
Cash£59,276
Current Liabilities£146,655

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 Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

8 August 1984Delivered on: 11 August 1984
Satisfied on: 26 April 2012
Persons entitled: Sussex Mutual Building Society

Classification: Mortgage
Secured details: £15,000 and further advances due from the company to the charge.
Particulars: 19, clareville grove, london, SW7 54A, london borough of kensington & chelsea title no: ngl 237613.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
6 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
29 September 2017Secretary's details changed for Rebecca Bryony Thurtell on 27 September 2017 (1 page)
29 September 2017Secretary's details changed for Rebecca Bryony Thurtell on 27 September 2017 (1 page)
29 September 2017Director's details changed for Elizabeth Ann Gordon on 27 September 2017 (2 pages)
29 September 2017Director's details changed for Elizabeth Ann Gordon on 27 September 2017 (2 pages)
29 September 2017Change of details for Elizabeth Ann Gordon as a person with significant control on 27 September 2017 (2 pages)
29 September 2017Change of details for Elizabeth Ann Gordon as a person with significant control on 27 September 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 May 2016Appointment of Mrs Rebecca Bryony Thurtell as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Paolo Richard Gordon as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Paolo Richard Gordon as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mrs Rebecca Bryony Thurtell as a director on 17 May 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Secretary's details changed for Rebecca Bryony Thurtell on 26 July 2012 (2 pages)
2 November 2012Secretary's details changed for Rebecca Bryony Thurtell on 26 July 2012 (2 pages)
2 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Elizabeth Ann Gordon on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Elizabeth Ann Gordon on 26 July 2012 (2 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Director's details changed for Elizabeth Ann Gordon on 27 September 2010 (2 pages)
22 October 2010Director's details changed for Elizabeth Ann Gordon on 27 September 2010 (2 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 27/09/08; full list of members (3 pages)
29 October 2008Return made up to 27/09/08; full list of members (3 pages)
6 October 2008Resolutions
  • RES13 ‐ Subdivided 19/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2008Resolutions
  • RES13 ‐ Subdivided 19/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2008S-div (1 page)
6 October 2008S-div (1 page)
30 November 2007Return made up to 27/09/07; full list of members (2 pages)
30 November 2007Return made up to 27/09/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Location of register of members (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Return made up to 27/09/06; full list of members (2 pages)
9 October 2006Return made up to 27/09/06; full list of members (2 pages)
24 October 2005Return made up to 27/09/05; no change of members (4 pages)
24 October 2005Return made up to 27/09/05; no change of members (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2004Return made up to 27/09/04; no change of members (4 pages)
16 December 2004Return made up to 27/09/04; no change of members (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Return made up to 27/09/03; full list of members (5 pages)
16 October 2003Return made up to 27/09/03; full list of members (5 pages)
2 April 2003Registered office changed on 02/04/03 from: c/o temple & co 85 ballards lane finchley london N3 1XU (1 page)
2 April 2003Registered office changed on 02/04/03 from: c/o temple & co 85 ballards lane finchley london N3 1XU (1 page)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 November 2002Return made up to 27/09/02; no change of members (4 pages)
28 November 2002Return made up to 27/09/02; no change of members (4 pages)
26 October 2001Return made up to 27/09/01; no change of members (4 pages)
26 October 2001Return made up to 27/09/01; no change of members (4 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 December 2000Return made up to 27/09/00; full list of members (5 pages)
5 December 2000Return made up to 27/09/00; full list of members (5 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 1999Return made up to 27/09/99; no change of members (4 pages)
5 December 1999Return made up to 27/09/99; no change of members (4 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999Return made up to 27/09/98; no change of members (4 pages)
18 February 1999Return made up to 27/09/98; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 October 1997Return made up to 27/09/97; full list of members (5 pages)
7 October 1997Return made up to 27/09/97; full list of members (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 October 1996Return made up to 27/09/96; no change of members (3 pages)
22 October 1996Secretary's particulars changed (1 page)
22 October 1996Secretary's particulars changed (1 page)
22 October 1996Return made up to 27/09/96; no change of members (3 pages)
18 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 December 1995Return made up to 27/09/95; full list of members (12 pages)
1 December 1995Return made up to 27/09/95; full list of members (12 pages)
11 August 1984Particulars of mortgage/charge (3 pages)
11 August 1984Particulars of mortgage/charge (3 pages)
7 July 1972Memorandum of association (7 pages)
7 July 1972Memorandum of association (7 pages)
5 July 1972Incorporation (15 pages)
5 July 1972Incorporation (15 pages)