Company NameBest4Business Accountants & Company Limited
DirectorsRamez Cyrus Mohabaty and Steven Healy
Company StatusActive
Company Number04331988
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Previous NameBest4Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Ramez Cyrus Mohabaty
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMr Steven Healy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address45 Beaufort Court
Admirals Way
London
E14 9XL
Secretary NameBest4Business Limited (Corporation)
StatusCurrent
Appointed01 February 2007(5 years, 2 months after company formation)
Appointment Duration17 years, 2 months
Correspondence Address9 Caxton House
Broad Street Great Cambourne
Cambridge
CB23 6JN
Director NameMarc Nigel Cohen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2003)
RoleConsultant
Correspondence Address85 Victory Mews
Brighton Marina
Brighton
East Sussex
BN2 5XB
Director NameRuth Gilbert
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2003)
RoleManagement Consultant
Correspondence Address144 Westbourne Grove
Westcliff On Sea
Essex
SS0 9TY
Secretary NameRuth Gilbert
NationalityBritish
StatusResigned
Appointed20 December 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2003)
RoleManagement Consultant
Correspondence Address144 Westbourne Grove
Westcliff On Sea
Essex
SS0 9TY
Secretary NameRozana Nazerian
NationalityBritish
StatusResigned
Appointed31 October 2004(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Eastwood Road
London
E18 1BU
Secretary NameSasha Krunic
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address21 Felixstowe Court
London
E16 2RR
Director NameMr John Nicholas Mark Chinn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years after company formation)
Appointment Duration7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowledge Dock Business Centre
4-6 University Way
London
E16 2RD
Director NameMr John Nicholas Mark Chinn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years after company formation)
Appointment Duration7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowledge Dock Business Centre
4-6 University Way
London
E16 2RD
Director NameMrs Nicola Ellen Graham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Beaufort Court
Admirals Way
London
E14 9XL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameCytec Solutions Limited (Corporation)
StatusResigned
Appointed31 August 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2004)
Correspondence AddressRoyal Docks Business Centre
4 University Way
London
E16 2RD

Contact

Websitebest4business.com
Email address[email protected]
Telephone0808 1782086
Telephone regionFreephone

Location

Registered Address45 Beaufort Court
Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.01Ramez Cyrus Mohabaty
60.06%
Ordinary A
1000 at £0.01Timothy Dellard
6.01%
Ordinary C
500 at £0.01Casper Alexander Mohabaty
3.00%
Ordinary C
500 at £0.01Edward Gale
3.00%
Ordinary C
500 at £0.01Felix Sebastian Mohabaty
3.00%
Ordinary C
500 at £0.01Kari-mette Mohabaty
3.00%
Ordinary C
500 at £0.01Ramez Cyrus Mohabaty
3.00%
Ordinary B
500 at £0.01Ramona Nazerian
3.00%
Ordinary C
500 at £0.01Roxana Mohabaty
3.00%
Ordinary C
500 at £0.01Rozana Nazerian
3.00%
Ordinary C
300 at £0.01Alastair Fish
1.80%
Ordinary C
300 at £0.01Hannah Brookes
1.80%
Ordinary C
225 at £0.01Matthew Benson
1.35%
Ordinary C
225 at £0.01Nicholas Payne
1.35%
Ordinary C
225 at £0.01Pierre Renaut
1.35%
Ordinary C
150 at £0.01Steve Healy
0.90%
Ordinary C
75 at £0.01Bethany Smoker
0.45%
Ordinary C
50 at £0.01Alex Anastasiou
0.30%
Ordinary C
50 at £0.01Awaiz Ali
0.30%
Ordinary C
50 at £0.01Yasmin Hashim
0.30%
Ordinary C

Financials

Year2014
Net Worth£200,728
Cash£69,457
Current Liabilities£139,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

24 November 2017Delivered 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 2017Delivered on: 13 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2011Delivered 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 2011Delivered 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

Filing History

17 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 296.75
(3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (8 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 March 2020Confirmation statement made on 5 March 2020 with updates (8 pages)
23 December 2019Statement of capital following an allotment of shares on 15 December 2019
  • GBP 283.25
(3 pages)
13 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 282.75
(3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (7 pages)
24 December 2018Statement of capital following an allotment of shares on 15 December 2018
  • GBP 276
(3 pages)
19 December 2018Confirmation statement made on 30 November 2018 with updates (6 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 172
(3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
27 November 2017Registration of charge 043319880004, created on 24 November 2017 (41 pages)
27 November 2017Registration of charge 043319880004, created on 24 November 2017 (41 pages)
21 July 2017Appointment of Mr Steven Healy as a director on 1 July 2017 (2 pages)
21 July 2017Termination of appointment of Nicola Ellen Graham as a director on 1 July 2017 (1 page)
21 July 2017Termination of appointment of Nicola Ellen Graham as a director on 1 July 2017 (1 page)
21 July 2017Notification of Steven Healy as a person with significant control on 1 July 2017 (2 pages)
21 July 2017Notification of Steven Healy as a person with significant control on 1 July 2017 (2 pages)
21 July 2017Appointment of Mr Steven Healy as a director on 1 July 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 February 2017Registration of charge 043319880003, created on 13 February 2017 (42 pages)
13 February 2017Registration of charge 043319880003, created on 13 February 2017 (42 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 166.5
(6 pages)
19 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 166.5
(6 pages)
2 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders (6 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders (6 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 166.5
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 166.5
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 December 2013Secretary's details changed for Best4Business Limited on 1 January 2013 (1 page)
9 December 2013Secretary's details changed for Best4Business Limited on 1 January 2013 (1 page)
9 December 2013Secretary's details changed for Best4Business Limited on 1 January 2013 (1 page)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 163.5
(6 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 163.5
(6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
5 January 2013Appointment of Mrs Nicola Ellen Graham as a director (2 pages)
5 January 2013Appointment of Mrs Nicola Ellen Graham as a director (2 pages)
5 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 163.5
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 163.5
(3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 July 2011Termination of appointment of John Chinn as a director (1 page)
20 July 2011Termination of appointment of John Chinn as a director (1 page)
20 July 2011Termination of appointment of John Chinn as a director (1 page)
20 July 2011Termination of appointment of John Chinn as a director (1 page)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
13 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 155
(3 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 155
(3 pages)
13 January 2011Appointment of Mr John Nicholas Mark Chinn as a director (2 pages)
13 January 2011Appointment of Mr John Nicholas Mark Chinn as a director (2 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 January 2011Appointment of Mr John Nicholas Mark Chinn as a director (3 pages)
7 January 2011Appointment of Mr John Nicholas Mark Chinn as a director (3 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 December 2009Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Ramez Cyrus Mohabaty on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 December 2009Secretary's details changed for Best4Business Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Ramez Cyrus Mohabaty on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
22 December 2008Return made up to 30/11/08; full list of members (6 pages)
22 December 2008Return made up to 30/11/08; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
11 December 2007Return made up to 30/11/07; full list of members (4 pages)
11 December 2007Return made up to 30/11/07; full list of members (4 pages)
5 October 2007S-div 30/09/07 (1 page)
5 October 2007S-div 30/09/07 (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
15 January 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
22 December 2006Memorandum and Articles of Association (10 pages)
22 December 2006Memorandum and Articles of Association (10 pages)
18 December 2006Return made up to 30/11/06; full list of members (4 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of debenture register (1 page)
18 December 2006Ad 16/12/06--------- £ si 35@1=35 £ ic 105/140 (2 pages)
18 December 2006Location of debenture register (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Ad 16/12/06--------- £ si 35@1=35 £ ic 105/140 (2 pages)
18 December 2006Return made up to 30/11/06; full list of members (4 pages)
18 December 2006Registered office changed on 18/12/06 from: royal docks business centre 4 university way london E16 2RD (1 page)
18 December 2006Registered office changed on 18/12/06 from: royal docks business centre 4 university way london E16 2RD (1 page)
13 December 2006Company name changed BEST4BUSINESS LIMITED\certificate issued on 13/12/06 (3 pages)
13 December 2006Company name changed BEST4BUSINESS LIMITED\certificate issued on 13/12/06 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Ad 21/09/05--------- £ si 98@1=98 £ si 5@1=5 £ ic 2/105 (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Ad 21/09/05--------- £ si 98@1=98 £ si 5@1=5 £ ic 2/105 (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004£ nc 1000/3000 31/10/04 (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004£ nc 1000/3000 31/10/04 (1 page)
12 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
12 July 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
12 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
12 July 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
20 November 2003Return made up to 30/11/03; full list of members (6 pages)
20 November 2003Return made up to 30/11/03; full list of members (6 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned;director resigned (1 page)
2 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
17 April 2002Registered office changed on 17/04/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
15 February 2002Registered office changed on 15/02/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
15 February 2002Registered office changed on 15/02/02 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
30 November 2001Incorporation (20 pages)
30 November 2001Incorporation (20 pages)