Company NameShe's Best Limited
DirectorChandan Gope Daryanani
Company StatusActive
Company Number04556527
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Chandan Gope Daryanani
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloemfontein Road
London
W12 7BX
Secretary NameLaxmi Daryanani
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Bloemfontein Road
London
W12 7BX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteshesbest.com

Location

Registered Address2nd Floor
10 Chase Road
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2013
Net Worth£121,976
Cash£524
Current Liabilities£97,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

6 March 2006Delivered on: 9 March 2006
Persons entitled: Hsbc 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

29 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 October 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
5 October 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
26 January 2021Cessation of Laxmi Daryanani as a person with significant control on 25 January 2021 (1 page)
26 January 2021Change of details for Mr Chandan Gope Daryanani as a person with significant control on 25 January 2021 (2 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
1 October 2020Termination of appointment of Laxmi Daryanani as a secretary on 9 September 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
31 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
31 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
20 October 2015Director's details changed for Chandan Gope Dayanani on 1 September 2014 (2 pages)
20 October 2015Director's details changed for Chandan Gope Dayanani on 1 September 2014 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Chandan Gope Dayanani on 23 September 2010 (2 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Chandan Gope Dayanani on 23 September 2010 (2 pages)
13 July 2010Registered office address changed from 124 Shoreditch High Street Shoreditch London E1 6JE on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 124 Shoreditch High Street Shoreditch London E1 6JE on 13 July 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2009Return made up to 23/09/08; full list of members (3 pages)
19 March 2009Return made up to 23/09/08; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 10 chase road london NW10 6QD (1 page)
16 March 2009Registered office changed on 16/03/2009 from 10 chase road london NW10 6QD (1 page)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Return made up to 23/09/07; full list of members (6 pages)
20 November 2007Return made up to 23/09/06; full list of members (6 pages)
20 November 2007Return made up to 23/09/06; full list of members (6 pages)
24 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
24 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
22 December 2005Registered office changed on 22/12/05 from: 124 shoreditch high street london E1 6JE (1 page)
22 December 2005Return made up to 23/09/05; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 124 shoreditch high street london E1 6JE (1 page)
22 December 2005Return made up to 23/09/05; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
28 September 2004Return made up to 23/09/04; full list of members (6 pages)
28 September 2004Return made up to 23/09/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
19 November 2003Return made up to 08/10/03; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page)
19 November 2003Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Registered office changed on 19/11/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page)
19 November 2003Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Return made up to 08/10/03; full list of members (6 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
8 October 2002Incorporation (9 pages)
8 October 2002Incorporation (9 pages)