Company NameBest Consulting Services Limited
DirectorNeil Avraham Sharon Joseph
Company StatusActive
Company Number04039261
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Avraham Sharon Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(15 years after company formation)
Appointment Duration8 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameCaroline Ruth Bloomer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleTelecom Consultant
Correspondence Address102 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0BU
Secretary NameMoritz Weinstein
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Lincoln Court
Borehamwood
Hertfordshire
WD6 2PY
Director NameMr Mohammad Reza Haidari
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
London
NW2 7RL
Director NameMr Howard John Osper
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Secretary NameMohammad Reza Haidari
NationalityBritish
StatusResigned
Appointed10 December 2005(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address3 Randall Avenue
London
NW2 7RL
Director NamePeter James Ramsbottom
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Daniella Bessie Joseph
50.00%
Ordinary
1 at £1Neil Avraham Joseph
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 January 2019Registered office address changed from C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood WD6 1QQ on 24 January 2019 (1 page)
10 January 2019Change of details for Mr Neil Avraham Sharon Joseph as a person with significant control on 30 November 2018 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
16 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 August 2015Termination of appointment of Peter James Ramsbottom as a director on 10 August 2015 (1 page)
18 August 2015Appointment of Neil Avraham Sharon Joseph as a director on 10 August 2015 (2 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Appointment of Neil Avraham Sharon Joseph as a director on 10 August 2015 (2 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Termination of appointment of Peter James Ramsbottom as a director on 10 August 2015 (1 page)
18 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
29 July 2013Director's details changed for Peter James Ramsbottom on 29 June 2013 (2 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
29 July 2013Director's details changed for Peter James Ramsbottom on 29 June 2013 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
26 July 2011Termination of appointment of Mohammad Haidari as a secretary (1 page)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Peter James Ramsbottom on 30 June 2011 (2 pages)
26 July 2011Termination of appointment of Mohammad Haidari as a secretary (1 page)
26 July 2011Director's details changed for Peter James Ramsbottom on 30 June 2011 (2 pages)
25 July 2011Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 25 July 2011 (1 page)
13 June 2011Registered office address changed from C/O Geoffrey a Joseph & Co Tax Saven House 7 Granard Bus Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Geoffrey a Joseph & Co Tax Saven House 7 Granard Bus Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 August 2010Annual return made up to 24 July 2010 (14 pages)
20 August 2010Annual return made up to 24 July 2010 (14 pages)
10 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
12 August 2009Return made up to 24/07/09; full list of members (5 pages)
12 August 2009Return made up to 24/07/09; full list of members (5 pages)
23 September 2008Return made up to 24/07/08; no change of members (6 pages)
23 September 2008Return made up to 24/07/08; no change of members (6 pages)
23 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
10 August 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
10 August 2007Return made up to 24/07/07; no change of members (6 pages)
10 August 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
10 August 2007Return made up to 24/07/07; no change of members (6 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
24 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
24 August 2006Return made up to 24/07/06; full list of members (6 pages)
24 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
24 August 2006Return made up to 24/07/06; full list of members (6 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
15 August 2005Return made up to 24/07/05; full list of members (6 pages)
15 August 2005Return made up to 24/07/05; full list of members (6 pages)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
25 January 2005Compulsory strike-off action has been discontinued (1 page)
25 January 2005Compulsory strike-off action has been discontinued (1 page)
21 January 2005New director appointed (1 page)
21 January 2005Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2005Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2005New director appointed (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
18 December 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
18 December 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
18 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(6 pages)
18 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(6 pages)
27 September 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Registered office changed on 27/09/01 from: po box 1495 141 high street barnet hertfordshire EN5 5XU (1 page)
27 September 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
27 September 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
27 September 2001Registered office changed on 27/09/01 from: po box 1495 141 high street barnet hertfordshire EN5 5XU (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 28 church road stanmore middlesex HA7 4XR (1 page)
8 September 2000Registered office changed on 08/09/00 from: 28 church road stanmore middlesex HA7 4XR (1 page)
8 September 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
24 July 2000Incorporation (16 pages)
24 July 2000Incorporation (16 pages)