Company NameBest Newcomers Limited
DirectorsStephen Charles Dagger and Patricia Jude Kensit
Company StatusActive
Company Number03829542
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Previous NameCharco 794 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Stephen Charles Dagger
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMs Patricia Jude Kensit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleActress
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Secretary NameMr Stephen Charles Dagger
NationalityBritish
StatusCurrent
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Charles Dagger
50.00%
Ordinary
1 at £1Patricia Jude Frances Kensit
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,801
Current Liabilities£47,803

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
19 May 2020Director's details changed for Mr Stephen Charles Dagger on 19 May 2020 (2 pages)
19 May 2020Secretary's details changed for Mr Stephen Charles Dagger on 19 May 2020 (1 page)
19 May 2020Director's details changed for Ms Patricia Jude Kensit on 19 May 2020 (2 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
10 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
30 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Patricia Jude Kensit on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Patricia Jude Kensit on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Director's details changed for Patricia Jude Kensit on 23 August 2011 (2 pages)
6 September 2011Secretary's details changed for Mr Stephen Charles Dagger on 23 August 2011 (2 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mr Stephen Charles Dagger on 22 August 2011 (2 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
6 September 2011Secretary's details changed for Mr Stephen Charles Dagger on 23 August 2011 (2 pages)
6 September 2011Director's details changed for Patricia Jude Kensit on 23 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Stephen Charles Dagger on 22 August 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 August 2009Director's change of particulars / patricia kensit / 23/08/2009 (1 page)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Director's change of particulars / patricia kensit / 23/08/2009 (1 page)
10 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 September 2008Director's change of particulars / patricia kensit / 26/08/2008 (1 page)
2 September 2008Director and secretary's change of particulars / stephen dagger / 26/08/2008 (1 page)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 September 2008Director and secretary's change of particulars / stephen dagger / 26/08/2008 (1 page)
2 September 2008Director's change of particulars / patricia kensit / 26/08/2008 (1 page)
14 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
14 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 23/08/06; full list of members (2 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Return made up to 23/08/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
14 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Return made up to 23/08/05; full list of members (2 pages)
5 September 2005Return made up to 23/08/05; full list of members (2 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
20 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
27 November 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
15 April 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
15 April 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
3 September 2002Return made up to 23/08/02; full list of members (8 pages)
3 September 2002Return made up to 23/08/02; full list of members (8 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
25 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
2 August 2001Registered office changed on 02/08/01 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 August 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
2 August 2001Registered office changed on 02/08/01 from: 8-10 new fetter lane london EC4A 1RS (1 page)
7 July 2001Memorandum and Articles of Association (15 pages)
7 July 2001Memorandum and Articles of Association (15 pages)
6 July 2001Return made up to 23/08/00; full list of members; amend (6 pages)
6 July 2001Return made up to 23/08/00; full list of members; amend (6 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
25 August 2000Return made up to 23/08/00; full list of members (6 pages)
25 August 2000Return made up to 23/08/00; full list of members (6 pages)
7 October 1999Company name changed charco 794 LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed charco 794 LIMITED\certificate issued on 08/10/99 (2 pages)
23 August 1999Incorporation (21 pages)
23 August 1999Incorporation (21 pages)