Company NameBuybest Limited
Company StatusActive
Company Number02104942
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(5 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed07 January 1993(5 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed10 January 2001(13 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Tariq Mahmood Abbasi
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Logan Road
Wembley
Middlesex
HA9 8PX
Secretary NameLord Zameer Mohammed Choudrey
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rowdon Avenue
London
NW10 2AL

Contact

Websitebest-1.co.uk
Telephone020 74374793
Telephone regionLondon

Location

Registered Address2 Abbey Road
Park Royal
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Zameer Mohammed Choudrey
55.00%
Ordinary
15 at £1Mohammed Zaheer Choudrey
15.00%
Ordinary
15 at £1Rizwan Pervez
15.00%
Ordinary
15 at £1Sir Mohammed Anwar Pervez
15.00%
Ordinary

Financials

Year2014
Net Worth£3,631,116
Cash£8,431
Current Liabilities£117,725

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

20 May 1999Delivered on: 25 May 1999
Persons entitled: Shaftesbury PLC

Classification: Mortgage of deposited monies
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 29TH august 1996.
Particulars: All interest in the sum of £30,550 paid into the credit of the accoount at midland bank PLC no 9233126.
Outstanding
18 June 1993Delivered on: 23 June 1993
Persons entitled: Midland 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: 204 and 206 west end lane and bennett court fawley road l/b of camden title no LN201481. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 June 1993Delivered on: 23 June 1993
Persons entitled: Midland 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: 40 and 42 king street twickenham t/no MX429741. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
22 March 1993Delivered on: 24 March 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
5 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
16 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
11 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
11 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Director's change of particulars / mohammed pervez / 07/01/2009 (1 page)
7 January 2009Director's change of particulars / mohammed pervez / 07/01/2009 (1 page)
18 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
18 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
1 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
12 January 2007Return made up to 07/01/07; full list of members (3 pages)
12 January 2007Return made up to 07/01/07; full list of members (3 pages)
27 April 2006Accounts for a small company made up to 31 August 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 August 2005 (7 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
3 February 2006Location of register of members (1 page)
3 February 2006Return made up to 07/01/06; full list of members (3 pages)
3 February 2006Return made up to 07/01/06; full list of members (3 pages)
3 February 2006Location of register of members (1 page)
16 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
14 January 2005Return made up to 07/01/05; full list of members (9 pages)
14 January 2005Return made up to 07/01/05; full list of members (9 pages)
8 November 2004Registered office changed on 08/11/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
8 November 2004Registered office changed on 08/11/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Full accounts made up to 31 August 2003 (17 pages)
5 July 2004Full accounts made up to 31 August 2003 (17 pages)
8 February 2004Return made up to 07/01/04; full list of members (7 pages)
8 February 2004Return made up to 07/01/04; full list of members (7 pages)
4 July 2003Full accounts made up to 31 August 2002 (17 pages)
4 July 2003Full accounts made up to 31 August 2002 (17 pages)
27 January 2003Return made up to 07/01/03; full list of members (7 pages)
27 January 2003Return made up to 07/01/03; full list of members (7 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
10 April 2002Full accounts made up to 31 August 2001 (15 pages)
10 April 2002Full accounts made up to 31 August 2001 (15 pages)
11 March 2002Return made up to 07/01/02; full list of members (7 pages)
11 March 2002Return made up to 07/01/02; full list of members (7 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
2 July 2001Full accounts made up to 31 August 2000 (14 pages)
2 July 2001Full accounts made up to 31 August 2000 (14 pages)
17 April 2001Return made up to 07/01/01; full list of members (7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Return made up to 07/01/01; full list of members (7 pages)
5 March 2000Full accounts made up to 31 August 1999 (16 pages)
5 March 2000Full accounts made up to 31 August 1999 (16 pages)
14 February 2000Return made up to 07/01/00; full list of members (7 pages)
14 February 2000Return made up to 07/01/00; full list of members (7 pages)
5 June 1999Full accounts made up to 31 August 1998 (16 pages)
5 June 1999Full accounts made up to 31 August 1998 (16 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Location of register of members (1 page)
11 May 1999Location of register of members (1 page)
3 August 1998Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 August 1998Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
1 June 1998Full accounts made up to 31 August 1997 (14 pages)
1 June 1998Full accounts made up to 31 August 1997 (14 pages)
8 April 1998Return made up to 07/01/98; full list of members (7 pages)
8 April 1998Return made up to 07/01/98; full list of members (7 pages)
24 March 1997Return made up to 07/01/97; full list of members (7 pages)
24 March 1997Return made up to 07/01/97; full list of members (7 pages)
5 March 1997Full accounts made up to 31 August 1996 (14 pages)
5 March 1997Full accounts made up to 31 August 1996 (14 pages)
30 January 1996Full accounts made up to 31 August 1995 (14 pages)
30 January 1996Full accounts made up to 31 August 1995 (14 pages)
29 January 1996Return made up to 07/01/96; full list of members (8 pages)
29 January 1996Return made up to 07/01/96; full list of members (8 pages)
30 March 1995Return made up to 07/01/95; full list of members (16 pages)
30 March 1995Return made up to 07/01/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
23 June 1993Particulars of mortgage/charge (3 pages)
23 June 1993Particulars of mortgage/charge (3 pages)
24 March 1993Particulars of mortgage/charge (3 pages)
24 March 1993Particulars of mortgage/charge (3 pages)
16 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1987Company name changed rentarex LIMITED\certificate issued on 24/06/87 (2 pages)
24 June 1987Company name changed rentarex LIMITED\certificate issued on 24/06/87 (2 pages)
2 March 1987Incorporation (15 pages)
2 March 1987Certificate of Incorporation (1 page)
2 March 1987Certificate of Incorporation (1 page)
2 March 1987Incorporation (15 pages)