Company NameBestquest Ltd
DirectorsDwora Feldman and Joseph Feldman
Company StatusActive
Company Number04416515
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Previous NameBestquest Engineering Ltd

Business Activity

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

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed01 August 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(13 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Azreal Friedlander
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 August 2006)
RoleCompany Director
Correspondence Address47 Lingwood Road
London
E5 9BN
Secretary NameMrs Erica Friedlander
NationalityBritish
StatusResigned
Appointed03 January 2006(3 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone01302 872147
Telephone regionDoncaster

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Heinrich Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth£50,676
Cash£18,777
Current Liabilities£120,134

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due4 May 2024 (2 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 May

Returns

Latest Return15 April 2024 (3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

27 July 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 April 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
11 July 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2019Previous accounting period shortened from 1 May 2018 to 30 April 2018 (1 page)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 January 2019Previous accounting period shortened from 2 May 2018 to 1 May 2018 (1 page)
26 July 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
30 April 2018Previous accounting period shortened from 3 May 2017 to 2 May 2017 (1 page)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
2 February 2018Previous accounting period shortened from 4 May 2017 to 3 May 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
2 May 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
3 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
3 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 May 2016Previous accounting period shortened from 7 May 2015 to 6 May 2015 (1 page)
3 May 2016Previous accounting period shortened from 7 May 2015 to 6 May 2015 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
15 February 2016Appointment of Mrs Dwora Feldman as a director on 16 April 2015 (2 pages)
15 February 2016Appointment of Mrs Dwora Feldman as a director on 16 April 2015 (2 pages)
5 February 2016Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page)
5 February 2016Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page)
27 January 2016Previous accounting period extended from 29 April 2015 to 8 May 2015 (1 page)
27 January 2016Previous accounting period extended from 29 April 2015 to 8 May 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
29 April 2015Current accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
29 April 2015Current accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
1 February 2015Previous accounting period shortened from 1 May 2014 to 30 April 2014 (1 page)
1 February 2015Previous accounting period shortened from 1 May 2014 to 30 April 2014 (1 page)
1 February 2015Previous accounting period shortened from 1 May 2014 to 30 April 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
30 April 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
30 April 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
30 April 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
2 February 2014Previous accounting period shortened from 3 May 2013 to 2 May 2013 (1 page)
2 February 2014Previous accounting period shortened from 3 May 2013 to 2 May 2013 (1 page)
2 February 2014Previous accounting period shortened from 3 May 2013 to 2 May 2013 (1 page)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 April 2013Total exemption small company accounts made up to 3 May 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 3 May 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 3 May 2012 (4 pages)
3 February 2013Previous accounting period shortened from 4 May 2012 to 3 May 2012 (1 page)
3 February 2013Previous accounting period shortened from 4 May 2012 to 3 May 2012 (1 page)
3 February 2013Previous accounting period shortened from 4 May 2012 to 3 May 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
29 April 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
29 April 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
29 April 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 6 May 2011 to 5 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 6 May 2011 to 5 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 6 May 2011 to 5 May 2011 (1 page)
18 April 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
18 April 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 February 2011Previous accounting period shortened from 7 May 2010 to 6 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 7 May 2010 to 6 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 7 May 2010 to 6 May 2010 (1 page)
24 January 2011Previous accounting period extended from 30 April 2010 to 7 May 2010 (1 page)
24 January 2011Previous accounting period extended from 30 April 2010 to 7 May 2010 (1 page)
24 January 2011Previous accounting period extended from 30 April 2010 to 7 May 2010 (1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
26 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 May 2009Return made up to 15/04/09; full list of members (3 pages)
12 November 2008Return made up to 15/04/08; full list of members (3 pages)
12 November 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/07; full list of members (3 pages)
16 April 2008Return made up to 15/04/07; full list of members (3 pages)
22 June 2007Return made up to 15/04/06; full list of members (2 pages)
22 June 2007Return made up to 15/04/06; full list of members (2 pages)
22 March 2007New director appointed (4 pages)
22 March 2007New director appointed (4 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 150 stamford hill london london N16 6QX (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 150 stamford hill london london N16 6QX (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Registered office changed on 23/12/05 from: 43 wellington avenue london N15 6AX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 43 wellington avenue london N15 6AX (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 December 2005Company name changed bestquest engineering LTD\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed bestquest engineering LTD\certificate issued on 13/12/05 (2 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 June 2005Return made up to 15/04/05; full list of members; amend (6 pages)
13 June 2005Return made up to 15/04/05; full list of members; amend (6 pages)
28 April 2005Return made up to 15/04/05; full list of members (2 pages)
28 April 2005Return made up to 15/04/05; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 June 2004Return made up to 15/04/04; full list of members (6 pages)
4 June 2004Return made up to 15/04/04; full list of members (6 pages)
6 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
6 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 May 2003Return made up to 15/04/03; full list of members (6 pages)
22 May 2003Return made up to 15/04/03; full list of members (6 pages)
15 April 2002Incorporation (14 pages)
15 April 2002Incorporation (14 pages)