Company NameBigger & Better Limited
Company StatusDissolved
Company Number04269378
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Namir Moslawy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameMr Nazar Meslawy
NationalityBritish
StatusClosed
Appointed03 September 2001(3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Flower Lane
Mill Hill
London
NW7 2JN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address72 Wardour Street
West End
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

334 at £1Nazar Meslawy
33.40%
Ordinary
333 at £1Daniel Bosme
33.30%
Ordinary
333 at £1Namir Moslawy
33.30%
Ordinary

Financials

Year2014
Net Worth£350,597
Cash£362,506
Current Liabilities£57,080

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End08 March

Charges

8 May 2006Delivered on: 11 May 2006
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.
Outstanding

Filing History

10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 October 2009Registered office changed on 01/10/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW (1 page)
29 September 2009Return made up to 10/08/09; full list of members (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 October 2008Return made up to 10/08/08; full list of members (10 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 December 2007Return made up to 13/08/07; full list of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 November 2006Return made up to 13/08/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
14 October 2005Return made up to 13/08/05; full list of members (6 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
18 February 2005Registered office changed on 18/02/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
28 October 2004Return made up to 13/08/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
10 October 2003Return made up to 13/08/03; full list of members (6 pages)
13 June 2003Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
13 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
12 November 2002Ad 01/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2001Memorandum and Articles of Association (3 pages)
13 August 2001Incorporation (16 pages)