Company NameBest Of The Best Plc
Company StatusActive
Company Number03755182
CategoryPublic Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRupert Carlton Erskine Garton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameMr Benjamin Lloyd Hughes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameMr Charles Alistair Neilson Butler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Secretary NameMs Kerin Williams
StatusCurrent
Appointed10 October 2023(24 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameMr William Saward Hindmarch
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Secretary NameMichael William Hindmarch
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiffhams Riffhams Lane
Danbury
Chelmsford
Essex
CM3 4DS
Director NameNicholas Andrew Ziebland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2009)
RoleRetailer Director
Correspondence Address64 Islingword Street
Brighton
East Sussex
BN2 9US
Director NameMichael William Hindmarch
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameWilliam Alexander Henbrey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Windrush Court
High Wycombe
Buckinghamshire
HP13 7UL
Secretary NameChristopher David Stamp
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2008)
RoleChartered Secretary
Correspondence Address49 Grange Road
Dorridge
Solihull
West Midlands
B93 8QS
Director NameColin Hargrave
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(9 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Secretary NameMs Kerin Williams
StatusResigned
Appointed31 October 2020(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2023)
RoleCompany Director
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameMr Daniel Paul Burns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2023)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameMs Joanne Marie Bucci
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed17 March 2008(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2020)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websitewww.botb.com/
Email address[email protected]
Telephone020 73718866
Telephone regionLondon

Location

Registered Address2 Plato Place
72-74 St Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700k at £0.05Michael William Hindmarch
7.47%
Ordinary
6m at £0.05William Saward Hindmarch
63.49%
Ordinary
534.4k at £0.05Octopus Investment Nominees Limited A/c Eureka
5.70%
Ordinary
362.9k at £0.05Rock (Nominees) Limited A/c 1705901
3.87%
Ordinary
350k at £0.05Rupert Garton
3.73%
Ordinary
241k at £0.05Pershing Nominees Limited A/c Bvclt
2.57%
Ordinary
944k at £0.05Stancroft Trust LTD
10.07%
Ordinary
186.5k at £0.05Pershing Nominees Limited A/c Tut
1.99%
Ordinary
155k at £0.05Chrysalis Vct PLC
1.65%
Ordinary
150k at £0.05Mrs Elisabeth Ann Tolhurst
1.60%
Ordinary
110.2k at £0.05Barclayshare Nominees LTD
1.18%
Ordinary
105k at £0.05Hsbc Global Custody Nominee (Uk) Limited A/c 699967
1.12%
Ordinary
103.6k at £0.05Elizabeth Guthrie
1.10%
Ordinary
100k at £0.05Edward Richard Heron
1.07%
Ordinary
93.6k at £0.05Rock (Nominees) Limited A/c 0700265
1.00%
Ordinary
70k at £0.05Fiske Nominees Limited A/c Fiskpool
0.75%
Ordinary
69.8k at £0.05Hsbc Global Custody Nominee (Uk) Limited A/c 968747
0.74%
Ordinary
52.6k at £0.05Td Waterhouse Nominees (Europe) Limited A/c Smktnoms
0.56%
Ordinary
46.5k at £0.05Pershing Nominees Limited A/c Ccclt
0.50%
Ordinary
45.4k at £0.05Rock (Nominees) Limited A/c 0824516
0.48%
Ordinary

Financials

Year2014
Turnover£8,798,380
Gross Profit£5,177,719
Net Worth£2,088,887
Cash£1,906,910
Current Liabilities£1,798,952

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

17 November 2011Delivered on: 29 November 2011
Satisfied on: 6 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 15179524 with the bank.
Fully Satisfied
4 November 2010Delivered on: 18 November 2010
Satisfied on: 6 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £60,000 and all amounts in the future credited to account number 89499123 with the bank.
Fully Satisfied
31 January 2005Delivered on: 2 February 2005
Satisfied on: 6 November 2014
Persons entitled: National Westminster 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: Unit 2 72-74 st dionis road london NGL633469,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 2001Delivered on: 4 October 2001
Satisfied on: 6 November 2014
Persons entitled: National Westminster Bank 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

Filing History

23 February 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 469,112.65
(3 pages)
4 November 2020Termination of appointment of Prism Cosec Limited as a secretary on 31 October 2020 (1 page)
4 November 2020Appointment of Ms Kerin Williams as a secretary on 31 October 2020 (2 pages)
6 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2020Group of companies' accounts made up to 30 April 2020 (60 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 April 2020Notification of Philippa Kate Hindmarch as a person with significant control on 4 April 2019 (2 pages)
9 April 2020Change of details for Mr William Saward Hindmarch as a person with significant control on 4 April 2019 (2 pages)
30 October 2019Group of companies' accounts made up to 30 April 2019 (59 pages)
30 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 April 2019Resolutions
  • RES13 ‐ Re-market purchases 15/02/2019
(1 page)
7 March 2019Cancellation of shares by a PLC. Statement of capital on 22 February 2019
  • GBP 468,862.65
(4 pages)
7 March 2019Purchase of own shares. (3 pages)
19 February 2019Interim accounts made up to 31 January 2019 (11 pages)
15 October 2018Group of companies' accounts made up to 30 April 2018 (59 pages)
26 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1009858 06/09/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2018Secretary's details changed for Prism Cosec Limited on 20 August 2018 (1 page)
4 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 504,929
(3 pages)
16 April 2018Purchase of own shares. (3 pages)
11 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
12 March 2018Purchase of own shares. (3 pages)
12 March 2018Purchase of own shares. (3 pages)
24 January 2018Purchase of own shares. (3 pages)
18 January 2018Termination of appointment of Colin Hargrave as a director on 31 December 2017 (1 page)
9 January 2018Appointment of Mr David Samuel Peter Firth as a director on 1 January 2018 (2 pages)
18 October 2017Change of details for Mr William Saward Hindmarch as a person with significant control on 12 October 2017 (2 pages)
18 October 2017Director's details changed for William Saward Hindmarch on 12 October 2017 (2 pages)
18 October 2017Director's details changed for William Saward Hindmarch on 12 October 2017 (2 pages)
18 October 2017Change of details for Mr William Saward Hindmarch as a person with significant control on 12 October 2017 (2 pages)
11 October 2017Group of companies' accounts made up to 30 April 2017 (47 pages)
11 October 2017Group of companies' accounts made up to 30 April 2017 (47 pages)
4 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2017Notification of William Saward Hindmarch as a person with significant control on 24 July 2017 (2 pages)
9 August 2017Notification of William Saward Hindmarch as a person with significant control on 24 July 2017 (2 pages)
10 April 2017Confirmation statement made on 27 March 2017 with no updates (3 pages)
10 April 2017Confirmation statement made on 27 March 2017 with no updates (3 pages)
28 October 2016Group of companies' accounts made up to 30 April 2016 (49 pages)
28 October 2016Group of companies' accounts made up to 30 April 2016 (49 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 506,229
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 506,229
(3 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 476,164.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 27 April 2016
(4 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 476,164.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 27 April 2016
(4 pages)
18 April 2016Annual return made up to 27 March 2016 no member list
Statement of capital on 2016-04-18
  • GBP 682,478.48
(6 pages)
18 April 2016Annual return made up to 27 March 2016 no member list
Statement of capital on 2016-04-18
  • GBP 682,478.48
(6 pages)
6 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 682,478.48
(4 pages)
6 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,050
(3 pages)
6 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,050
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 682,478.48
(4 pages)
24 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 550
(3 pages)
24 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 550
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 590,177.60
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 590,177.60
(4 pages)
20 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 400
(3 pages)
20 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 484,852.60
(4 pages)
20 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 400
(3 pages)
20 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 484,852.60
(4 pages)
8 October 2015Group of companies' accounts made up to 30 April 2015 (50 pages)
8 October 2015Group of companies' accounts made up to 30 April 2015 (50 pages)
7 October 2015Director's details changed for Michael William Hindmarch on 18 September 2015 (2 pages)
7 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 23/09/2015
(2 pages)
7 October 2015Director's details changed for Michael William Hindmarch on 18 September 2015 (2 pages)
26 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 484,452.6
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 484,452.6
(3 pages)
19 August 2015Secretary's details changed for Prism Cosec Limited on 14 August 2015 (1 page)
19 August 2015Secretary's details changed for Prism Cosec Limited on 14 August 2015 (1 page)
16 April 2015Annual return made up to 27 March 2015 no member list
Statement of capital on 2015-04-16
  • GBP 454,952.6
(5 pages)
16 April 2015Annual return made up to 27 March 2015 no member list
Statement of capital on 2015-04-16
  • GBP 454,952.6
(5 pages)
23 January 2015Interim accounts made up to 5 December 2014 (2 pages)
23 January 2015Interim accounts made up to 5 December 2014 (2 pages)
23 January 2015Interim accounts made up to 5 December 2014 (2 pages)
4 December 2014Certificate of reduction of share premium (1 page)
4 December 2014Statement of capital on 4 December 2014
  • GBP 454,952.60
(4 pages)
4 December 2014Reduction of iss capital and minute (oc) (3 pages)
4 December 2014Statement of capital on 4 December 2014
  • GBP 454,952.60
(4 pages)
4 December 2014Statement of capital on 4 December 2014
  • GBP 454,952.60
(4 pages)
4 December 2014Reduction of iss capital and minute (oc) (3 pages)
4 December 2014Certificate of reduction of share premium (1 page)
26 November 2014Resolutions
  • RES13 ‐ Cancel share premium reserve 13/11/2014
(1 page)
6 November 2014Satisfaction of charge 2 in full (2 pages)
6 November 2014Satisfaction of charge 1 in full (1 page)
6 November 2014Satisfaction of charge 5 in full (1 page)
6 November 2014Satisfaction of charge 4 in full (1 page)
6 November 2014Satisfaction of charge 2 in full (2 pages)
6 November 2014Satisfaction of charge 4 in full (1 page)
6 November 2014Satisfaction of charge 1 in full (1 page)
6 November 2014Satisfaction of charge 5 in full (1 page)
17 October 2014Group of companies' accounts made up to 30 April 2014 (43 pages)
17 October 2014Group of companies' accounts made up to 30 April 2014 (43 pages)
30 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make market purchases 18/09/2014
(2 pages)
24 April 2014Annual return made up to 27 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 454,952.6
(5 pages)
24 April 2014Annual return made up to 27 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 454,952.6
(5 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
14 October 2013Group of companies' accounts made up to 30 April 2013 (43 pages)
14 October 2013Group of companies' accounts made up to 30 April 2013 (43 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2013Secretary's details changed for Prism Cosec Limited on 27 March 2013 (1 page)
2 April 2013Annual return made up to 27 March 2013 no member list (5 pages)
2 April 2013Annual return made up to 27 March 2013 no member list (5 pages)
2 April 2013Secretary's details changed for Prism Cosec Limited on 27 March 2013 (1 page)
1 November 2012Group of companies' accounts made up to 30 April 2012 (44 pages)
1 November 2012Group of companies' accounts made up to 30 April 2012 (44 pages)
27 October 2012Director's details changed for Rupert Carlton Erskine Garton on 15 October 2012 (2 pages)
27 October 2012Director's details changed for Rupert Carlton Erskine Garton on 15 October 2012 (2 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2012Secretary's details changed for Prism Cosec Limited on 13 January 2012 (3 pages)
6 June 2012Secretary's details changed for Prism Cosec Limited on 13 January 2012 (3 pages)
1 June 2012Annual return made up to 27 March 2012 no member list (16 pages)
1 June 2012Annual return made up to 27 March 2012 no member list (16 pages)
20 March 2012Statement of capital on 20 March 2012
  • GBP 468,605
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 13 February 2012
(4 pages)
20 March 2012Statement of capital on 20 March 2012
  • GBP 468,605
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 13 February 2012
(4 pages)
20 March 2012Statement of capital on 20 March 2012
  • GBP 468,605
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2012-02-13
(4 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,725
(3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,725 on 2011-10-13
(3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,725
(3 pages)
24 February 2012Cancellation of shares by a PLC. Statement of capital on 13 February 2012 (4 pages)
24 February 2012Cancellation of shares by a PLC. Statement of capital on 13 February 2012 (4 pages)
9 January 2012Purchase of own shares. (3 pages)
9 January 2012Purchase of own shares. (3 pages)
28 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 564,050.95
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 564,050.95
(4 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2011Group of companies' accounts made up to 30 April 2011 (44 pages)
28 October 2011Group of companies' accounts made up to 30 April 2011 (44 pages)
20 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 15/09/2011
(2 pages)
20 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 15/09/2011
(2 pages)
24 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (50 pages)
24 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (50 pages)
11 January 2011Cancellation of shares by a PLC. Statement of capital on 20 October 2010 (4 pages)
11 January 2011Cancellation of shares by a PLC. Statement of capital on 20 October 2010 (4 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2010Group of companies' accounts made up to 30 April 2010 (48 pages)
27 October 2010Group of companies' accounts made up to 30 April 2010 (48 pages)
4 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
4 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
27 April 2010Annual return made up to 27 March 2010 with bulk list of shareholders (17 pages)
27 April 2010Annual return made up to 27 March 2010 with bulk list of shareholders (17 pages)
29 October 2009Register(s) moved to registered inspection location (2 pages)
29 October 2009Director's details changed for Colin Hargrave on 28 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (2 pages)
29 October 2009Secretary's details changed for Prism Cosec Limited on 28 October 2009 (1 page)
29 October 2009Register(s) moved to registered inspection location (2 pages)
29 October 2009Director's details changed for Michael William Hindmarch on 28 October 2009 (2 pages)
29 October 2009Director's details changed for William Saward Hindmarch on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Michael William Hindmarch on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Rupert Carlton Erskine Garton on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Rupert Carlton Erskine Garton on 28 October 2009 (2 pages)
29 October 2009Director's details changed for William Saward Hindmarch on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Prism Cosec Limited on 28 October 2009 (1 page)
29 October 2009Register inspection address has been changed (2 pages)
29 October 2009Director's details changed for Colin Hargrave on 28 October 2009 (2 pages)
26 October 2009Group of companies' accounts made up to 30 April 2009 (37 pages)
26 October 2009Group of companies' accounts made up to 30 April 2009 (37 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 August 2009Appointment terminated director nicholas ziebland (2 pages)
18 August 2009Appointment terminated director william henbrey (1 page)
18 August 2009Appointment terminated director nicholas ziebland (2 pages)
18 August 2009Appointment terminated director william henbrey (1 page)
9 May 2009Return made up to 28/03/09; full list of members (45 pages)
9 May 2009Return made up to 28/03/09; full list of members (45 pages)
28 April 2009Appointment terminate, secretary michael william hindmarch logged form (1 page)
28 April 2009Appointment terminate, secretary michael william hindmarch logged form (1 page)
20 November 2008Group of companies' accounts made up to 30 April 2008 (42 pages)
20 November 2008Group of companies' accounts made up to 30 April 2008 (42 pages)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
10 June 2008Director appointed colin hargrave (1 page)
10 June 2008Director appointed colin hargrave (1 page)
2 June 2008Return made up to 27/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(39 pages)
2 June 2008Return made up to 27/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(39 pages)
8 May 2008Appointment terminated secretary christopher stamp (1 page)
8 May 2008Secretary appointed prism cosec LIMITED (2 pages)
8 May 2008Secretary appointed prism cosec LIMITED (2 pages)
8 May 2008Appointment terminated secretary christopher stamp (1 page)
13 November 2007Full accounts made up to 30 April 2007 (38 pages)
13 November 2007Full accounts made up to 30 April 2007 (38 pages)
24 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2007Return made up to 27/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2007Return made up to 27/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
27 October 2006Location of register of members (non legible) (1 page)
27 October 2006Location of register of members (non legible) (1 page)
30 August 2006Ad 04/08/06--------- £ si [email protected]=375000 £ ic 62500/437500 (2 pages)
30 August 2006Ad 04/08/06--------- £ si [email protected]=375000 £ ic 62500/437500 (2 pages)
22 August 2006Accounts for a small company made up to 30 April 2006 (8 pages)
22 August 2006Accounts for a small company made up to 30 April 2006 (8 pages)
18 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Balance Sheet (1 page)
7 August 2006Auditor's report (2 pages)
7 August 2006Declaration on reregistration from private to PLC (1 page)
7 August 2006Application for reregistration from private to PLC (1 page)
7 August 2006Re-registration of Memorandum and Articles (39 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Certificate of re-registration from Private to Public Limited Company (1 page)
7 August 2006Application for reregistration from private to PLC (1 page)
7 August 2006Declaration on reregistration from private to PLC (1 page)
7 August 2006Re-registration of Memorandum and Articles (39 pages)
7 August 2006Auditor's report (2 pages)
7 August 2006Certificate of re-registration from Private to Public Limited Company (1 page)
7 August 2006Auditor's statement (1 page)
7 August 2006Balance Sheet (1 page)
7 August 2006Auditor's statement (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2006Nc inc already adjusted 21/06/06 (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2006Nc inc already adjusted 21/06/06 (2 pages)
26 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
6 July 2006Memorandum and Articles of Association (12 pages)
6 July 2006Memorandum and Articles of Association (12 pages)
23 June 2006Company name changed swsh LIMITED\certificate issued on 23/06/06 (3 pages)
23 June 2006Company name changed swsh LIMITED\certificate issued on 23/06/06 (3 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Registered office changed on 12/04/05 from: 2 plato place 74 saint dionis road london SW6 4TU (1 page)
12 April 2005Registered office changed on 12/04/05 from: 2 plato place 74 saint dionis road london SW6 4TU (1 page)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
5 May 2004Return made up to 27/03/04; full list of members (7 pages)
5 May 2004Return made up to 27/03/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2002New director appointed (2 pages)
28 October 2002Ad 18/10/02--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages)
28 October 2002Ad 18/10/02--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
28 February 2002Company name changed best of the best LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed best of the best LIMITED\certificate issued on 28/02/02 (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 91 walton street london SW3 2HP (1 page)
26 January 2002Registered office changed on 26/01/02 from: 91 walton street london SW3 2HP (1 page)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
30 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
30 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
10 August 2000Full accounts made up to 30 April 2000 (9 pages)
10 August 2000Full accounts made up to 30 April 2000 (9 pages)
27 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000£ nc 100/100000 07/03/00 (1 page)
29 March 2000Ad 07/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
29 March 2000£ nc 100/100000 07/03/00 (1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Ad 07/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
20 April 1999Incorporation (17 pages)
20 April 1999Incorporation (17 pages)