Company NameBest Glazing Limited
DirectorBalwinder Singh Kalsi
Company StatusActive
Company Number03674109
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMr Balwinder Singh Kalsi
NationalityBritish
StatusCurrent
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tall Trees Close
Hornchurch
Essex
RM11 2QR
Director NameMr Balwinder Singh Kalsi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(2 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleDouble Glazing Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address546 Romford Road
London
E12 5AF
Director NameMr Hardeep Singh Kalsi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lakeside Avenue
Redbridge
Ilford
Essex
IG4 5PJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitebestglazing.co.uk/the-best-double-glazing-london
Telephone020 85146361
Telephone regionLondon

Location

Registered Address546 Romford Road
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

600 at £1Balwinde Singh Kalsi
60.00%
Ordinary
400 at £1Sandeep Kalsi
40.00%
Ordinary

Financials

Year2014
Net Worth£34,177
Cash£21,750
Current Liabilities£25,468

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

12 June 2013Delivered on: 19 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
22 June 2020Change of details for Mr Balwinder Singh Kalsi as a person with significant control on 31 December 2019 (2 pages)
22 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Director's details changed for Mr Balwinder Singh Kalsi on 21 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Balwinder Singh Kalsi on 21 June 2016 (2 pages)
11 July 2016Secretary's details changed for Mr Balwinder Singh Kalsi on 21 June 2016 (1 page)
11 July 2016Secretary's details changed for Mr Balwinder Singh Kalsi on 21 June 2016 (1 page)
11 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
19 June 2013Registration of charge 036741090002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
19 June 2013Registration of charge 036741090002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 June 2010Termination of appointment of Hardeep Kalsi as a director (1 page)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
11 June 2010Termination of appointment of Hardeep Kalsi as a director (1 page)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Balwinder Singh Kalsi on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Balwinder Singh Kalsi on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Balwinder Singh Kalsi on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Hardeep Singh Kalsi on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Hardeep Singh Kalsi on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Hardeep Singh Kalsi on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2009Return made up to 25/11/08; full list of members (4 pages)
4 February 2009Return made up to 25/11/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 25/11/07; full list of members (4 pages)
21 August 2008Return made up to 25/11/07; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 March 2007Return made up to 25/11/06; full list of members (2 pages)
2 March 2007Return made up to 25/11/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 25/11/05; full list of members (7 pages)
2 June 2006Return made up to 25/11/05; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 March 2005Return made up to 25/11/04; full list of members (7 pages)
1 March 2005Return made up to 25/11/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 November 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 25/11/02; full list of members (7 pages)
3 February 2003Return made up to 25/11/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 March 2002Return made up to 25/11/01; full list of members (6 pages)
9 March 2002Return made up to 25/11/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
29 May 2001Amended accounts made up to 31 December 1999 (5 pages)
29 May 2001Amended accounts made up to 31 December 1999 (5 pages)
14 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
14 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
4 December 2000Return made up to 25/11/00; full list of members (6 pages)
4 December 2000Return made up to 25/11/00; full list of members (6 pages)
22 December 1999Return made up to 25/11/99; full list of members (6 pages)
22 December 1999Return made up to 25/11/99; full list of members (6 pages)
7 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
7 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New director appointed (2 pages)
25 November 1998Incorporation (12 pages)
25 November 1998Incorporation (12 pages)