Company NameBestview Limited
DirectorsMichael Shain and Annette Elizabeth Susan Shain
Company StatusActive
Company Number04207236
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Shain
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(4 days after company formation)
Appointment Duration23 years
RoleIT Director
Country of ResidenceEngland
Correspondence Address4 Greenhalgh Walk
London
N2 0DJ
Director NameMrs Annette Elizabeth Susan Shain
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameAnnette Elizabeth Susan Shain
NationalityBritish
StatusResigned
Appointed01 May 2001(4 days after company formation)
Appointment Duration19 years, 5 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address4 Greenhalgh Walk
London
N2 0DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Annette Elizabeth Susan Shain
50.00%
Ordinary
1 at £1Michael Shain
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

22 February 2021Delivered on: 23 February 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 103A park street london W1K 7JW.
Outstanding
8 December 2006Delivered on: 9 December 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £738,326.00 due or to become due from the company to.
Particulars: Flat 3 103A park street london.
Outstanding
20 June 2001Delivered on: 21 June 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property (including uncalled capital) undertaking and assets of the company. Flat 3 103A park street london W1Y 3HA.
Outstanding
20 June 2001Delivered on: 21 June 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £607,500 due or to become due from the company to the chargee.
Particulars: Flat 3 103A park street london W1Y 3HA.
Outstanding

Filing History

24 February 2021Satisfaction of charge 1 in full (1 page)
24 February 2021Satisfaction of charge 2 in full (1 page)
23 February 2021Satisfaction of charge 3 in full (1 page)
23 February 2021Registration of charge 042072360004, created on 22 February 2021 (4 pages)
5 October 2020Termination of appointment of Annette Elizabeth Susan Shain as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mrs Annette Elizabeth Susan Shain as a director on 5 October 2020 (2 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr Michael Shain on 1 January 2011 (2 pages)
25 May 2011Director's details changed for Mr Michael Shain on 1 January 2011 (2 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr Michael Shain on 1 January 2011 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 24 May 2011 (1 page)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
20 May 2008Return made up to 27/04/08; full list of members (6 pages)
20 May 2008Return made up to 27/04/08; full list of members (6 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
11 June 2007Return made up to 27/04/07; no change of members (6 pages)
11 June 2007Return made up to 27/04/07; no change of members (6 pages)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
2 June 2006Return made up to 27/04/06; full list of members (6 pages)
2 June 2006Return made up to 27/04/06; full list of members (6 pages)
2 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
2 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2005Return made up to 27/04/05; full list of members (6 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Return made up to 27/04/05; full list of members (6 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
22 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 July 2004Return made up to 27/04/04; full list of members (6 pages)
20 July 2004Return made up to 27/04/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 4 greenhalgh walk london N2 0DJ (1 page)
28 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 4 greenhalgh walk london N2 0DJ (1 page)
2 May 2003Return made up to 27/04/03; full list of members (6 pages)
2 May 2003Return made up to 27/04/03; full list of members (6 pages)
27 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 May 2002Return made up to 27/04/02; full list of members (6 pages)
2 May 2002Return made up to 27/04/02; full list of members (6 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2001Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 120 east road london N1 6AA (1 page)
4 May 2001Registered office changed on 04/05/01 from: 120 east road london N1 6AA (1 page)
27 April 2001Incorporation (15 pages)
27 April 2001Incorporation (15 pages)