Company NameBestville Limited
DirectorMarilyn Lesley Smulovitch
Company StatusActive
Company Number05589387
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(1 year after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameElena Kuzinets
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address95a Kaplan Street
Herzlya
46606
Israel
Director NameBoris Kuzinez
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address95a Kaplan Street
Herzlya
46606
Israel
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

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

2 at £1Mapa Management & Adminstration Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due1 August 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End01 November

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

16 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
3 August 2017Previous accounting period shortened from 5 November 2016 to 4 November 2016 (1 page)
3 August 2017Previous accounting period shortened from 5 November 2016 to 4 November 2016 (1 page)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 August 2015Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page)
5 August 2015Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page)
5 August 2015Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page)
5 November 2014Previous accounting period shortened from 7 November 2013 to 6 November 2013 (1 page)
5 November 2014Previous accounting period shortened from 7 November 2013 to 6 November 2013 (1 page)
5 November 2014Previous accounting period shortened from 7 November 2013 to 6 November 2013 (1 page)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Director's details changed for Miss Marilyn Lesley Smulovitch on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Miss Marilyn Lesley Smulovitch on 1 January 2014 (2 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Director's details changed for Miss Marilyn Lesley Smulovitch on 1 January 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 August 2014Previous accounting period shortened from 8 November 2013 to 7 November 2013 (1 page)
7 August 2014Previous accounting period shortened from 8 November 2013 to 7 November 2013 (1 page)
7 August 2014Previous accounting period shortened from 8 November 2013 to 7 November 2013 (1 page)
31 July 2014Previous accounting period extended from 31 October 2013 to 8 November 2013 (1 page)
31 July 2014Previous accounting period extended from 31 October 2013 to 8 November 2013 (1 page)
31 July 2014Previous accounting period extended from 31 October 2013 to 8 November 2013 (1 page)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
30 October 2007Return made up to 11/10/07; full list of members (3 pages)
30 October 2007Return made up to 11/10/07; full list of members (3 pages)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
30 November 2006Return made up to 11/10/06; full list of members (2 pages)
30 November 2006Return made up to 11/10/06; full list of members (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Ad 11/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Ad 11/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 November 2005Registered office changed on 16/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 2005Incorporation (16 pages)
11 October 2005Incorporation (16 pages)