London
EC2M 6UR
Director Name | Mr John Justin Macaulay Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 1998) |
Role | Hotelier & Restrateur |
Correspondence Address | Thornbury Castle Thornbury Bristol S Glos BS35 1HH |
Director Name | Baron Of Portlethen Maurice Charles Robert Taylor |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 1998) |
Role | Hotelier & Restrateur |
Correspondence Address | Thornbury Castle Thornbury Avon BS12 1HH |
Director Name | Jeffrey Marc Epstein |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1994(12 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 28 September 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rodmell Slope Finchley London N12 7BX |
Secretary Name | Mr Peter John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Rose Cottage Horton Cum Studley Oxford Oxfordshire OX33 1BN |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage Horton Cum Studley Oxford Oxfordshire OX33 1BN |
Director Name | Richard William Pendrill |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boscobel Sweetwater Lane Wormley Godalming Surrey GU8 5SS |
Secretary Name | Richard William Pendrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boscobel Sweetwater Lane Wormley Godalming Surrey GU8 5SS |
Secretary Name | Scott Edward Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 61a Elizabeth Avenue London N1 3BX |
Secretary Name | Diane G Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 September 2011) |
Role | Company Director |
Correspondence Address | 11 Rodmell Slope Finchley London N12 7BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1000 at £1 | Bestvision LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Termination of appointment of Diane Epstein as a secretary (1 page) |
13 May 2013 | Termination of appointment of Diane Epstein as a secretary (1 page) |
13 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Appointment of Mr Richard David Tobias as a director (2 pages) |
28 September 2012 | Termination of appointment of Jeffrey Epstein as a director (1 page) |
28 September 2012 | Appointment of Mr Richard David Tobias as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Termination of appointment of Jeffrey Epstein as a director (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Jeffrey Marc Epstein on 18 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Jeffrey Marc Epstein on 18 February 2010 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 May 2009 | Director's change of particulars / jeffrey epstein / 22/04/2009 (1 page) |
29 May 2009 | Director's change of particulars / jeffrey epstein / 22/04/2009 (1 page) |
12 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members
|
14 March 2007 | Return made up to 18/02/07; full list of members
|
17 August 2006 | Registered office changed on 17/08/06 from: 14-16 farringdon lane london EC1R 3AU (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 14-16 farringdon lane london EC1R 3AU (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 18/02/06; full list of members
|
6 March 2006 | Return made up to 18/02/06; full list of members
|
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 18/02/05; full list of members
|
30 March 2005 | Return made up to 18/02/05; full list of members
|
18 March 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 March 2004 | Return made up to 18/02/04; full list of members
|
26 March 2004 | Return made up to 18/02/04; full list of members
|
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
19 March 2003 | Return made up to 18/02/03; full list of members
|
19 March 2003 | Return made up to 18/02/03; full list of members
|
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: boscobel sweetwater lane, wormley godalming surrey GU8 5SS (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: boscobel sweetwater lane, wormley godalming surrey GU8 5SS (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
23 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
20 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Location of debenture register (1 page) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | Location of debenture register (1 page) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 30 st. Giles oxford OX1 3LE (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 30 st. Giles oxford OX1 3LE (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
25 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
25 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
7 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 February 1995 | Return made up to 18/02/95; full list of members (5 pages) |
21 February 1995 | Return made up to 18/02/95; full list of members (5 pages) |
22 March 1994 | Return made up to 18/02/94; full list of members (7 pages) |
22 March 1994 | Return made up to 18/02/94; full list of members (7 pages) |
4 May 1993 | Ad 18/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 May 1993 | Ad 18/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 1993 | Incorporation (13 pages) |
18 February 1993 | Incorporation (13 pages) |