Company NameBestlane Limited
Company StatusDissolved
Company Number02854124
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMark McCarthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(4 years, 2 months after company formation)
Appointment Duration18 years, 6 months (closed 24 May 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 45 Wilton Crescent
London
SW1X 8RX
Director NameCalvin Chann
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 1994)
RoleAccountant
Correspondence Address11-13 Young Street
London
W8 5EH
Secretary NameSusan Price
NationalityBritish
StatusResigned
Appointed21 October 1993(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 1994)
RoleSecretary
Correspondence Address11-13 Young Street
London
W8 5EH
Director NameAnthony Ho-Yin Kan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(9 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 August 1995)
RoleChartered Accountant
Correspondence AddressThe Warren Bassetsbury Lane
High Wycombe
Buckinghamshire
HP11 1RB
Secretary NameMr Calvin Chann
NationalityBritish
StatusResigned
Appointed11 July 1994(9 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 25 July 2000)
RoleCompany Director
Correspondence Address47 Grove Crescent
London
NW9 0LS
Director NameMr Leigh Anthony Genis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Abercorn Place
London
NW8 9XR
Secretary NameJeffrey Philip Joss
NationalityBritish
StatusResigned
Appointed25 July 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Mill Hill
London
NW7 2JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHGR Secretaries Ltd (Corporation)
StatusResigned
Appointed18 September 2004(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2010)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY
Secretary NameHGR Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2010(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY

Location

Registered Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

100 at £1Rachanee Tripipatkul
100.00%
Ordinary

Financials

Year2014
Net Worth£3,500,252
Current Liabilities£1,883,426

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

11 June 2014Delivered on: 19 June 2014
Persons entitled: Krm Partners B.V.

Classification: A registered charge
Particulars: All that leasehold property known as ground floor and basement flat at 20 eaton place, london SW1X 8AE as the same is registered at the land registry with title numbers NGL790245 and LN237829 (the "legally mortgaged property"); all estates or interests in any freehold leasehold and other immoveable property now or at any time during the continuance of this security belonging to the chargor (other than the legally mortgaged property); and all copyrights patents patent applications licences trademarks trade names know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor.
Outstanding
11 June 2014Delivered on: 16 June 2014
Persons entitled: Krm Partners B.V.

Classification: A registered charge
Particulars: By way of legal mortgage, all that leasehold property known as the ground floor and basement flat at 20 eaton place, london SW1X 8AE registered at the land registry with title numbers NGL790245 and LN237829.
Outstanding
7 December 2007Delivered on: 27 December 2007
Satisfied on: 13 June 2014
Persons entitled: Sg Hambros Bank Limited

Classification: Abn - sg hambros client transfer agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums from time to time deposited by the company or otherwise standing to the credit of the company on any specified account or accounts and all interest thereon; fixed charge over all rental income and proceeds of sale,all rights and claims of the leasehold property being part of 20 eaton place,london SW1; NGL790245 and LN237829. See the mortgage charge document for full details.
Fully Satisfied
30 October 2006Delivered on: 15 November 2006
Satisfied on: 13 June 2014
Persons entitled: Abn Amro Bank N.V (Jersey Branch)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 20 eaton lace london t/no NGL790245.
Fully Satisfied
25 August 2000Delivered on: 5 September 2000
Satisfied on: 13 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as lower ground and ground floor flat, 20 eaton place london SW1 in the city of westminster.
Fully Satisfied
10 August 1995Delivered on: 11 August 1995
Satisfied on: 27 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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 20 eaton place SW1 t/n ln 237829 fixed charge over all buildings and other structures; goodwill; plant machinery and other chattels; unattached plant machinery and other chattels. See the mortgage charge document for full details.
Fully Satisfied
3 December 1993Delivered on: 7 May 1994
Satisfied on: 24 October 2006
Persons entitled: The Development Bank of Singapore Limited

Classification: Legal charge
Secured details: £260,000.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: L/H property k/a the ground and lower floor masionette 20 eaton place london SW1 with the fixed machinery buildings and erections and other fixtures and fittings.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Director's details changed for Mark Mccarthy on 15 December 2014 (2 pages)
29 September 2015Director's details changed for Mark Mccarthy on 15 December 2014 (2 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
4 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Registration of charge 028541240007 (31 pages)
19 June 2014Registration of charge 028541240007 (31 pages)
16 June 2014Registration of charge 028541240006 (16 pages)
16 June 2014Registration of charge 028541240006 (16 pages)
13 June 2014Satisfaction of charge 3 in full (4 pages)
13 June 2014Satisfaction of charge 5 in full (4 pages)
13 June 2014Satisfaction of charge 5 in full (4 pages)
13 June 2014Satisfaction of charge 4 in full (4 pages)
13 June 2014Satisfaction of charge 3 in full (4 pages)
13 June 2014Satisfaction of charge 4 in full (4 pages)
13 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 October 2011Annual return made up to 16 September 2011 (3 pages)
25 October 2011Annual return made up to 16 September 2011 (3 pages)
24 October 2011Termination of appointment of Hgr Secretaries Limited as a secretary on 31 August 2011 (1 page)
24 October 2011Termination of appointment of Hgr Secretaries Limited as a secretary on 31 August 2011 (1 page)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
8 April 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
4 February 2010Accounts for a small company made up to 30 September 2008 (7 pages)
4 February 2010Accounts for a small company made up to 30 September 2008 (7 pages)
28 September 2009Return made up to 16/09/09; full list of members (3 pages)
28 September 2009Return made up to 16/09/09; full list of members (3 pages)
25 September 2009Director's change of particulars / mark mccarthy / 01/10/2008 (1 page)
25 September 2009Director's change of particulars / mark mccarthy / 01/10/2008 (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Return made up to 16/09/08; full list of members (3 pages)
24 October 2008Return made up to 16/09/08; full list of members (3 pages)
24 October 2008Director's change of particulars / mark mccarthy / 01/05/2008 (1 page)
24 October 2008Director's change of particulars / mark mccarthy / 01/05/2008 (1 page)
6 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
25 September 2007Return made up to 16/09/07; no change of members (6 pages)
25 September 2007Return made up to 16/09/07; no change of members (6 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Return made up to 16/09/06; full list of members (6 pages)
28 September 2006Return made up to 16/09/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2005Return made up to 16/09/05; full list of members (6 pages)
6 October 2005Return made up to 16/09/05; full list of members (6 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
22 September 2004Return made up to 16/09/04; full list of members (6 pages)
22 September 2004Return made up to 16/09/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 November 2003Return made up to 16/09/03; full list of members (5 pages)
25 November 2003Return made up to 16/09/03; full list of members (5 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 November 2002Return made up to 16/09/02; full list of members (6 pages)
14 November 2002Return made up to 16/09/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 November 2001Return made up to 16/09/01; no change of members (4 pages)
2 November 2001Return made up to 16/09/01; no change of members (4 pages)
8 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
8 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 November 2000Return made up to 16/09/00; full list of members (5 pages)
6 November 2000Return made up to 16/09/00; full list of members (5 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (1 page)
31 August 2000New secretary appointed (1 page)
26 July 2000Registered office changed on 26/07/00 from: 1-6 clay street london W1H 3FS (1 page)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 July 2000Registered office changed on 26/07/00 from: 1-6 clay street london W1H 3FS (1 page)
4 July 2000Return made up to 16/09/99; full list of members (6 pages)
4 July 2000Restoration by order of the court (2 pages)
4 July 2000Accounts for a small company made up to 30 September 1997 (6 pages)
4 July 2000Return made up to 16/09/99; full list of members (6 pages)
4 July 2000Restoration by order of the court (2 pages)
4 July 2000Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 2000Return made up to 16/09/98; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 2000Return made up to 16/09/98; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1997 (6 pages)
4 July 2000Director's particulars changed (1 page)
4 July 2000Director's particulars changed (1 page)
29 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
28 November 1997Return made up to 16/09/97; full list of members (6 pages)
28 November 1997Return made up to 16/09/97; full list of members (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (10 pages)
22 July 1997Full accounts made up to 30 September 1996 (10 pages)
4 February 1997Full accounts made up to 30 September 1995 (10 pages)
4 February 1997Full accounts made up to 30 September 1995 (10 pages)
11 October 1996Return made up to 16/09/96; full list of members (6 pages)
11 October 1996Return made up to 16/09/95; full list of members (5 pages)
11 October 1996Return made up to 16/09/94; full list of members (6 pages)
11 October 1996Return made up to 16/09/94; full list of members (6 pages)
11 October 1996Return made up to 16/09/96; full list of members (6 pages)
11 October 1996Return made up to 16/09/95; full list of members (5 pages)
14 August 1996Full accounts made up to 30 September 1994 (8 pages)
14 August 1996Full accounts made up to 30 September 1994 (8 pages)
13 August 1996Director resigned (1 page)
13 August 1996Registered office changed on 13/08/96 from: 11/13 young street london W8 5EH (1 page)
13 August 1996Registered office changed on 13/08/96 from: 11/13 young street london W8 5EH (1 page)
13 August 1996Director resigned (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
16 September 1993Incorporation (13 pages)
16 September 1993Incorporation (13 pages)