Company NameBest Of Limited
Company StatusLiquidation
Company Number02179332
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Khalid Javed Sheikh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Mead
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Secretary NameMr Khalid Javed Sheikh
NationalityBritish
StatusCurrent
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameMr Atif Gul Sheikh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 St. Andrews Road
Henley-On-Thames
Berkshire
RG9 1JD
Director NameMr Mohammad Hamza Sheikh
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
SL9 8BB
Director NameMr Mohammed Adil Sheikh
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameMr Salih Mohammed Younus Sheikh
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Mead 14 Manor Lane
Gerrards Cross
SL9 7NJ
Director NameMrs Farzana Younus Sheikh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Mead
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMrs Tabassam Khalid Sheikh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD

Contact

Websitebest-one.co.uk
Telephone020 84531234
Telephone regionLondon

Location

Registered AddressCraftwork Studios 1-3
Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

38 at £1Mr Khalid Javed Sheikh
34.55%
Ordinary
38 at £1Mr Mohammed Younus Sheikh
34.55%
Ordinary
17 at £1Mrs Farzana Younus Sheikh
15.45%
Ordinary
17 at £1Mrs Tabassari Khalid Sheikh
15.45%
Ordinary

Financials

Year2014
Net Worth£1,767,597
Cash£120,036
Current Liabilities£215,031

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 2 days from now)

Charges

5 March 2003Delivered on: 11 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 charing cross road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 November 1993Delivered on: 30 November 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: F/H 35 charing cross road and part of hunt's court charing cross road t/nos.NGL613712 and 364565. 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 August 1993Delivered on: 20 August 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: 35 charing cross road london. 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 August 1993Delivered on: 20 August 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: L/H flat 7, 35 charing cross road london WC2. 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 August 1993Delivered on: 20 August 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: L/H property k/a flat 3 35 charing cross road london WC2. 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
25 January 1993Delivered on: 1 February 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
18 May 1992Delivered on: 21 May 1992
Satisfied on: 8 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 1990Delivered on: 26 June 1990
Satisfied on: 8 May 1996
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land together with the buildings being parts of the ground and basement floors and k/a speers house, numbers 72,74,76,78 lambs conduit street, l/b of camden, greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1989Delivered on: 5 April 1989
Satisfied on: 6 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land together with the ground floor shop including the first floor mezzanine and the basement beneath the graftin hotel and k/a no 126 tottenham court road, camden, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 30 June 2019 (17 pages)
3 December 2019Appointment of Mr Mohammad Hamza Sheikh as a director on 18 November 2019 (2 pages)
3 December 2019Appointment of Mr Salih Mohammed Younus Sheikh as a director on 18 November 2019 (2 pages)
3 December 2019Termination of appointment of Farzana Younus Sheikh as a director on 18 November 2019 (1 page)
3 December 2019Appointment of Mr Mohammed Adil Sheikh as a director on 18 November 2019 (2 pages)
3 December 2019Appointment of Mr Atif Gul Sheikh as a director on 18 November 2019 (2 pages)
3 December 2019Termination of appointment of Tabassam Khalid Sheikh as a director on 18 November 2019 (1 page)
5 November 2019Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
30 April 2019Registered office address changed from 2 Abbey Road London NW10 7BW England to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 30 April 2019 (1 page)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 October 2018Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to 2 Abbey Road London NW10 7BW on 18 October 2018 (1 page)
15 October 2018Registered office address changed from 2 Abbey Road Park Royal London NW10 7BW to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 15 October 2018 (1 page)
26 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
17 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
17 April 2018Director's details changed for Mrs Tabassari Khalid Sheikh on 17 April 2018 (2 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 110
(7 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 110
(7 pages)
31 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
31 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
12 May 2015Accounts for a small company made up to 30 June 2014 (9 pages)
12 May 2015Accounts for a small company made up to 30 June 2014 (9 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110
(7 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110
(7 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110
(7 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110
(7 pages)
16 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
16 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
27 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
27 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Director's details changed for Mr Mohammed Younus Sheikh on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mrs Farzana Younus Sheikh on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs Farzana Younus Sheikh on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs Tabassari Khalid Sheikh on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Mohammed Younus Sheikh on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs Farzana Younus Sheikh on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs Tabassari Khalid Sheikh on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mrs Tabassari Khalid Sheikh on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Mohammed Younus Sheikh on 1 January 2010 (2 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 14/04/09; full list of members (5 pages)
17 June 2009Return made up to 14/04/09; full list of members (5 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 14/04/08; full list of members (5 pages)
21 April 2008Return made up to 14/04/08; full list of members (5 pages)
20 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
20 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
25 May 2007Return made up to 14/04/07; no change of members (8 pages)
25 May 2007Return made up to 14/04/07; no change of members (8 pages)
28 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
28 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 May 2006Return made up to 14/04/06; full list of members (9 pages)
2 May 2006Return made up to 14/04/06; full list of members (9 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
28 April 2005Return made up to 14/04/05; full list of members (9 pages)
28 April 2005Return made up to 14/04/05; full list of members (9 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 November 2004Registered office changed on 08/11/04 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
8 November 2004Registered office changed on 08/11/04 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
5 May 2004Return made up to 14/04/04; full list of members (9 pages)
5 May 2004Return made up to 14/04/04; full list of members (9 pages)
15 May 2003Return made up to 14/04/03; full list of members (9 pages)
15 May 2003Return made up to 14/04/03; full list of members (9 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Full accounts made up to 30 June 2002 (17 pages)
3 March 2003Full accounts made up to 30 June 2002 (17 pages)
22 April 2002Return made up to 14/04/02; full list of members (8 pages)
22 April 2002Return made up to 14/04/02; full list of members (8 pages)
10 April 2002Full accounts made up to 30 June 2001 (14 pages)
10 April 2002Full accounts made up to 30 June 2001 (14 pages)
25 April 2001Full accounts made up to 30 June 2000 (12 pages)
25 April 2001Full accounts made up to 30 June 2000 (12 pages)
23 April 2001Return made up to 14/04/01; full list of members (8 pages)
23 April 2001Return made up to 14/04/01; full list of members (8 pages)
21 September 2000Registered office changed on 21/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page)
21 September 2000Registered office changed on 21/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page)
9 May 2000Return made up to 14/04/00; full list of members (8 pages)
9 May 2000Return made up to 14/04/00; full list of members (8 pages)
13 December 1999Full accounts made up to 30 June 1999 (13 pages)
13 December 1999Full accounts made up to 30 June 1999 (13 pages)
16 May 1999Return made up to 14/04/99; full list of members (6 pages)
16 May 1999Return made up to 14/04/99; full list of members (6 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
17 March 1999Registered office changed on 17/03/99 from: 1-6 clay street london W1H 3FS (1 page)
17 March 1999Registered office changed on 17/03/99 from: 1-6 clay street london W1H 3FS (1 page)
26 February 1999Full accounts made up to 30 June 1998 (15 pages)
26 February 1999Full accounts made up to 30 June 1998 (15 pages)
12 May 1998Return made up to 14/04/98; no change of members (4 pages)
12 May 1998Return made up to 14/04/98; no change of members (4 pages)
12 May 1998Full accounts made up to 30 June 1997 (14 pages)
12 May 1998Full accounts made up to 30 June 1997 (14 pages)
7 May 1997Return made up to 14/04/97; full list of members (6 pages)
7 May 1997Return made up to 14/04/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (14 pages)
3 May 1997Full accounts made up to 30 June 1996 (14 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Return made up to 14/04/96; no change of members (4 pages)
24 April 1996Full accounts made up to 30 June 1995 (13 pages)
24 April 1996Return made up to 14/04/96; no change of members (4 pages)
24 April 1996Full accounts made up to 30 June 1995 (13 pages)
21 June 1995Return made up to 14/04/95; no change of members (6 pages)
21 June 1995Return made up to 14/04/95; no change of members (6 pages)
17 May 1995Registered office changed on 17/05/95 from: 72/78,lambs conduit street, london. WC1N 3LT (1 page)
17 May 1995Registered office changed on 17/05/95 from: 72/78,lambs conduit street, london. WC1N 3LT (1 page)
4 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
4 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
24 March 1995Company name changed doveclass LIMITED\certificate issued on 27/03/95 (4 pages)
24 March 1995Company name changed doveclass LIMITED\certificate issued on 27/03/95 (4 pages)
23 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
23 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
22 May 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1989Wd 03/05/89 ad 16/03/89--------- £ si 10@12=120 £ ic 100/220 (2 pages)
15 May 1989Wd 03/05/89 ad 16/03/89--------- £ si 10@12=120 £ ic 100/220 (2 pages)
11 April 1988Wd 02/03/88 pd 29/01/88--------- £ si 2@1 (1 page)
11 April 1988Wd 02/03/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1988Wd 02/03/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1988Wd 02/03/88 pd 29/01/88--------- £ si 2@1 (1 page)
11 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1987Incorporation (15 pages)
15 October 1987Incorporation (15 pages)