Company NameBestville Properties Limited
Company StatusActive
Company Number05516384
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHansa Hiranandani
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(10 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleBusiness Woman
Country of ResidenceStanmore
Correspondence Address40 Portland Crescent
Stanmore
Middlesex
HA7 1ND
Director NameMr Prakash Khubchand Gunamal Karamchandani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(10 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address78 Kenton Lane
Harrow
Middlesex
HA3 8UD
Director NameMr Dilip Kumar Khubchand Gunamal Karamchandani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(10 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address71 Portland Crescent
Stanmore
Middlesex
HA7 1LY
Secretary NamePrakash Khubchand Gunamal Karamchandani
NationalityBritish
StatusCurrent
Appointed25 May 2006(10 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleBusinessman
Correspondence Address78 Kenton Lane
Harrow
Middlesex
HA3 8UD
Director NameMr Satkunarajah Kandasamy
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 2005(2 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMrs Yogini Kamlesh Panchal
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed18 October 2005(2 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Oldborough Road
North Wembley
Middlesex
HA0 3PP
Director NameMr Uday Radia
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Tree House
Seven Acres
Northwood
Middlesex
HA6 3JZ
Director NameMr Patkunarajah Sivarupan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Norval Road
Wembley
Middlesex
HA0 3TB
Secretary NameMr Uday Radia
NationalityBritish
StatusResigned
Appointed18 October 2005(2 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Tree House
Seven Acres
Northwood
Middlesex
HA6 3JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Dilip Kumar Khubchand Gunamal Karamchandani
25.00%
Ordinary
1 at £1Mr Prakash Khubchand Gunamal Karamchandani
25.00%
Ordinary
1 at £1Mr Prakash Khubchand Gunamal Karamchandani & Mrs Hansa Hiranandani & Mr Dilip Kumar Khubchand Gunamal Karamchandani
25.00%
Ordinary
1 at £1Mrs Hansa Hiranandani
25.00%
Ordinary

Financials

Year2014
Net Worth-£213,889
Cash£22,809
Current Liabilities£205,573

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

13 January 2021Delivered on: 21 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 177-179 kenton road, harrow, middlesex HA3 0NY registered at the land registry under title number NGL77830.
Outstanding
13 January 2021Delivered on: 21 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 May 2012Delivered on: 12 June 2012
Persons entitled: Mr Prakash Khubchand Gunamal Karamchandani and Mr Dilip Kumar Khubchand Gunamal Karamchandani and Mrs Hansa Hiranandani

Classification: Legal charge
Secured details: £2,000,000 due or to become due from the company to the chargee.
Particulars: 177 and 179 kenton road and land lying to the south east of kenton road and south west of draycott avenue lenton t/no's NGL77830,NGL762589 and NGL733373.
Outstanding
6 December 2005Delivered on: 13 December 2005
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
6 December 2005Delivered on: 13 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 and 179 kenton road harrow middlesex t/nos NGL77830, NGL733373 and NGL762589. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

21 January 2021Registration of charge 055163840005, created on 13 January 2021 (39 pages)
21 January 2021Registration of charge 055163840004, created on 13 January 2021 (41 pages)
17 September 2020Satisfaction of charge 1 in full (2 pages)
17 September 2020Satisfaction of charge 2 in full (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 July 2017 (8 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (9 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (9 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(6 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(6 pages)
16 June 2015Director's details changed for Dilip Kumar Khubchand Gunamal Karamchandani on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Dilip Kumar Khubchand Gunamal Karamchandani on 16 June 2015 (2 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(6 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(6 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
21 February 2014Director's details changed for Dilip Kumar Khubchand Gunamal Karamchandani on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Dilip Kumar Khubchand Gunamal Karamchandani on 21 February 2014 (2 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
4 July 2013Accounts for a small company made up to 31 July 2012 (5 pages)
4 July 2013Accounts for a small company made up to 31 July 2012 (5 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
30 July 2012Accounts for a small company made up to 31 July 2011 (6 pages)
30 July 2012Accounts for a small company made up to 31 July 2011 (6 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 May 2012Secretary's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages)
14 May 2012Secretary's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages)
14 May 2012Director's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages)
14 May 2012Director's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages)
14 May 2012Secretary's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages)
14 May 2012Director's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages)
28 September 2011Accounts for a small company made up to 31 July 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 July 2010 (6 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
1 September 2009Accounts for a small company made up to 31 July 2008 (6 pages)
1 September 2009Accounts for a small company made up to 31 July 2008 (6 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from cas house 346C high street chatham kent ME4 4NP (1 page)
29 July 2009Registered office changed on 29/07/2009 from cas house 346C high street chatham kent ME4 4NP (1 page)
14 August 2008Return made up to 22/07/08; full list of members (5 pages)
14 August 2008Return made up to 22/07/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Return made up to 22/07/07; full list of members (7 pages)
30 October 2007Return made up to 22/07/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 1ST floor 76-80 college road harrow middlesex HA1 1BQ (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1ST floor 76-80 college road harrow middlesex HA1 1BQ (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New director appointed (2 pages)
10 March 2006Ad 21/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 March 2006Ad 21/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 December 2005Particulars of mortgage/charge (4 pages)
13 December 2005Particulars of mortgage/charge (5 pages)
13 December 2005Particulars of mortgage/charge (5 pages)
13 December 2005Particulars of mortgage/charge (4 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
26 October 2005Registered office changed on 26/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
22 July 2005Incorporation (16 pages)
22 July 2005Incorporation (16 pages)