Company NamePrestbest Limited
DirectorsLawrence Harvey Curtis and Melanie Bonita Curtis
Company StatusActive
Company Number03562671
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLawrence Harvey Curtis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address331 Nether Street
Finchley
London
N3 1JJ
Director NameMrs Melanie Bonita Curtis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address331 Nether Street
Finchley
London
N3 1JJ
Secretary NameMrs Melanie Curtis
StatusCurrent
Appointed29 March 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address331 Nether Street
London
N3 1JJ
Secretary NameLawrence Harvey Curtis
NationalityBritish
StatusResigned
Appointed19 June 1998(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 06 April 2014)
RoleStudent
Country of ResidenceEngland
Correspondence Address331 Nether Street
Finchley
London
N3 1JJ
Secretary NameMiss Jessica Curtis
StatusResigned
Appointed06 April 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address331 Nether Street
London
N3 1JJ
Director NameMiss Naomii Curtis
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address331 Nether Street
London
N3 1JJ
Secretary NameMiss Naomi Curtis
StatusResigned
Appointed29 September 2017(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2021)
RoleCompany Director
Correspondence Address331 Nether Street
London
N3 1JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address331 Nether Street
Finchley
London
N3 1JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,883
Cash£19,297
Current Liabilities£112,932

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Charges

12 March 2004Delivered on: 17 March 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £151,500 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 jadesa court and garage 3 43 somerset road new barnet EN5 14SH.
Outstanding
24 February 2004Delivered on: 26 February 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £90,950.00 and all other monies due or to become due from the company to the chargee.
Particulars: 5 stanthorpe road streatham london SW16.
Outstanding
17 September 1999Delivered on: 24 September 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: L/H property k/a 17 the woodlands high road london N12 t/n NGL508277 the benefit of rental income relating to the property. All moveable plant machinery implements building materials utensils furniture and equipment at the property.
Outstanding
16 October 1998Delivered on: 6 November 1998
Satisfied on: 26 February 2004
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: L/H 5 stanthorpe road streatham london SW16 2ED. The benefit of all rental income arising out of the property above. Floating charge over all moveable plant machinery implements building materials utensils furniture and equipment now or from time to time located at the property above or used in connection with any business carried on by the company at the property above.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 March 2018Amended micro company accounts made up to 31 May 2017 (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 October 2017Appointment of Miss Naomii Curtis as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Miss Naomii Curtis as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Miss Naomi Curtis as a secretary on 29 September 2017 (2 pages)
2 October 2017Termination of appointment of Jessica Curtis as a secretary on 31 August 2017 (1 page)
2 October 2017Appointment of Miss Naomi Curtis as a secretary on 29 September 2017 (2 pages)
2 October 2017Termination of appointment of Jessica Curtis as a secretary on 31 August 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Termination of appointment of Lawrence Curtis as a secretary (1 page)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Termination of appointment of Lawrence Curtis as a secretary (1 page)
19 May 2014Director's details changed for Lawrence Harvey Curtis on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Lawrence Harvey Curtis on 19 May 2014 (2 pages)
19 May 2014Appointment of Miss Jessica Curtis as a secretary (2 pages)
19 May 2014Appointment of Miss Jessica Curtis as a secretary (2 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 June 2009Return made up to 13/05/09; full list of members (4 pages)
17 June 2009Return made up to 13/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 October 2008Return made up to 13/05/08; full list of members (4 pages)
7 October 2008Return made up to 13/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 July 2007Return made up to 13/05/07; full list of members (5 pages)
12 July 2007Return made up to 13/05/07; full list of members (5 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 August 2006Return made up to 13/05/06; full list of members (6 pages)
9 August 2006Return made up to 13/05/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 June 2005Return made up to 13/05/05; full list of members (8 pages)
21 June 2005Return made up to 13/05/05; full list of members (8 pages)
11 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
11 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 June 2004Return made up to 13/05/04; full list of members (7 pages)
22 June 2004Return made up to 13/05/04; full list of members (7 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
22 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
21 May 2003Return made up to 13/05/03; full list of members (7 pages)
21 May 2003Return made up to 13/05/03; full list of members (7 pages)
17 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
17 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
20 May 2002Return made up to 13/05/02; full list of members (7 pages)
20 May 2002Return made up to 13/05/02; full list of members (7 pages)
22 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
22 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
26 June 2001Return made up to 13/05/01; full list of members (6 pages)
26 June 2001Return made up to 13/05/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
9 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
2 August 1999Full accounts made up to 31 May 1999 (8 pages)
2 August 1999Full accounts made up to 31 May 1999 (8 pages)
25 May 1999Return made up to 13/05/99; full list of members (6 pages)
25 May 1999Return made up to 13/05/99; full list of members (6 pages)
6 November 1998Particulars of mortgage/charge (7 pages)
6 November 1998Particulars of mortgage/charge (7 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
13 May 1998Incorporation (20 pages)
13 May 1998Incorporation (20 pages)