Admirals Way
London
E14 9XL
Director Name | Mr Steven Healy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Beaufort Court Admirals Way London E14 9XL |
Secretary Name | Best4Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2007(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN |
Director Name | Marc Nigel Cohen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2003) |
Role | Consultant |
Correspondence Address | 85 Victory Mews Brighton Marina Brighton East Sussex BN2 5XB |
Director Name | Ruth Gilbert |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2003) |
Role | Management Consultant |
Correspondence Address | 144 Westbourne Grove Westcliff On Sea Essex SS0 9TY |
Secretary Name | Ruth Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2003) |
Role | Management Consultant |
Correspondence Address | 144 Westbourne Grove Westcliff On Sea Essex SS0 9TY |
Secretary Name | Rozana Nazerian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Eastwood Road London E18 1BU |
Secretary Name | Sasha Krunic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 21 Felixstowe Court London E16 2RR |
Director Name | Mr John Nicholas Mark Chinn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(9 years after company formation) |
Appointment Duration | 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowledge Dock Business Centre 4-6 University Way London E16 2RD |
Director Name | Mr John Nicholas Mark Chinn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(9 years after company formation) |
Appointment Duration | 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowledge Dock Business Centre 4-6 University Way London E16 2RD |
Director Name | Mrs Nicola Ellen Graham |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Beaufort Court Admirals Way London E14 9XL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Cytec Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2004) |
Correspondence Address | Royal Docks Business Centre 4 University Way London E16 2RD |
Website | best4business.com |
---|---|
Email address | [email protected] |
Telephone | 0808 1782086 |
Telephone region | Freephone |
Registered Address | 45 Beaufort Court Admirals Way London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.01 | Ramez Cyrus Mohabaty 60.06% Ordinary A |
---|---|
1000 at £0.01 | Timothy Dellard 6.01% Ordinary C |
500 at £0.01 | Casper Alexander Mohabaty 3.00% Ordinary C |
500 at £0.01 | Edward Gale 3.00% Ordinary C |
500 at £0.01 | Felix Sebastian Mohabaty 3.00% Ordinary C |
500 at £0.01 | Kari-mette Mohabaty 3.00% Ordinary C |
500 at £0.01 | Ramez Cyrus Mohabaty 3.00% Ordinary B |
500 at £0.01 | Ramona Nazerian 3.00% Ordinary C |
500 at £0.01 | Roxana Mohabaty 3.00% Ordinary C |
500 at £0.01 | Rozana Nazerian 3.00% Ordinary C |
300 at £0.01 | Alastair Fish 1.80% Ordinary C |
300 at £0.01 | Hannah Brookes 1.80% Ordinary C |
225 at £0.01 | Matthew Benson 1.35% Ordinary C |
225 at £0.01 | Nicholas Payne 1.35% Ordinary C |
225 at £0.01 | Pierre Renaut 1.35% Ordinary C |
150 at £0.01 | Steve Healy 0.90% Ordinary C |
75 at £0.01 | Bethany Smoker 0.45% Ordinary C |
50 at £0.01 | Alex Anastasiou 0.30% Ordinary C |
50 at £0.01 | Awaiz Ali 0.30% Ordinary C |
50 at £0.01 | Yasmin Hashim 0.30% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £200,728 |
Cash | £69,457 |
Current Liabilities | £139,837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
24 November 2017 | Delivered on: 27 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Suite 17 beaufort court, admirals way, london E14 9XL. Outstanding |
---|---|
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 November 2011 | Delivered on: 21 December 2011 Satisfied on: 12 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £221,250.00 due or to become due from the company to the chargee. Particulars: L/H property k/a unit 9 caxton house broad street camborne cambridge. Fully Satisfied |
25 August 2011 | Delivered on: 26 August 2011 Satisfied on: 12 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
---|---|
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (8 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 March 2020 | Confirmation statement made on 5 March 2020 with updates (8 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 15 December 2019
|
13 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (7 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 15 December 2018
|
19 December 2018 | Confirmation statement made on 30 November 2018 with updates (6 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
15 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
27 November 2017 | Registration of charge 043319880004, created on 24 November 2017 (41 pages) |
27 November 2017 | Registration of charge 043319880004, created on 24 November 2017 (41 pages) |
21 July 2017 | Appointment of Mr Steven Healy as a director on 1 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Nicola Ellen Graham as a director on 1 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Nicola Ellen Graham as a director on 1 July 2017 (1 page) |
21 July 2017 | Notification of Steven Healy as a person with significant control on 1 July 2017 (2 pages) |
21 July 2017 | Notification of Steven Healy as a person with significant control on 1 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Steven Healy as a director on 1 July 2017 (2 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 February 2017 | Registration of charge 043319880003, created on 13 February 2017 (42 pages) |
13 February 2017 | Registration of charge 043319880003, created on 13 February 2017 (42 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
2 November 2015 | Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd to 45 Beaufort Court Admirals Way London E14 9XL on 2 November 2015 (1 page) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders (6 pages) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders (6 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 December 2013 | Secretary's details changed for Best4Business Limited on 1 January 2013 (1 page) |
9 December 2013 | Secretary's details changed for Best4Business Limited on 1 January 2013 (1 page) |
9 December 2013 | Secretary's details changed for Best4Business Limited on 1 January 2013 (1 page) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
5 January 2013 | Appointment of Mrs Nicola Ellen Graham as a director (2 pages) |
5 January 2013 | Appointment of Mrs Nicola Ellen Graham as a director (2 pages) |
5 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 July 2011 | Termination of appointment of John Chinn as a director (1 page) |
20 July 2011 | Termination of appointment of John Chinn as a director (1 page) |
20 July 2011 | Termination of appointment of John Chinn as a director (1 page) |
20 July 2011 | Termination of appointment of John Chinn as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
13 January 2011 | Appointment of Mr John Nicholas Mark Chinn as a director (2 pages) |
13 January 2011 | Appointment of Mr John Nicholas Mark Chinn as a director (2 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Appointment of Mr John Nicholas Mark Chinn as a director (3 pages) |
7 January 2011 | Appointment of Mr John Nicholas Mark Chinn as a director (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Ramez Cyrus Mohabaty on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Ramez Cyrus Mohabaty on 1 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
5 October 2007 | S-div 30/09/07 (1 page) |
5 October 2007 | S-div 30/09/07 (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
22 December 2006 | Memorandum and Articles of Association (10 pages) |
22 December 2006 | Memorandum and Articles of Association (10 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Ad 16/12/06--------- £ si 35@1=35 £ ic 105/140 (2 pages) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Ad 16/12/06--------- £ si 35@1=35 £ ic 105/140 (2 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: royal docks business centre 4 university way london E16 2RD (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: royal docks business centre 4 university way london E16 2RD (1 page) |
13 December 2006 | Company name changed BEST4BUSINESS LIMITED\certificate issued on 13/12/06 (3 pages) |
13 December 2006 | Company name changed BEST4BUSINESS LIMITED\certificate issued on 13/12/06 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Ad 21/09/05--------- £ si 98@1=98 £ si 5@1=5 £ ic 2/105 (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Ad 21/09/05--------- £ si 98@1=98 £ si 5@1=5 £ ic 2/105 (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members
|
9 December 2004 | Return made up to 30/11/04; full list of members
|
10 November 2004 | Resolutions
|
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | £ nc 1000/3000 31/10/04 (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | £ nc 1000/3000 31/10/04 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
12 July 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
12 July 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
20 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members
|
2 January 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
30 November 2001 | Incorporation (20 pages) |
30 November 2001 | Incorporation (20 pages) |