Company NameBestwood Ltd
DirectorYoel Galandauer
Company StatusActive
Company Number05858843
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameYoel Galandauer
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barry Avenue
London
N15 6AD
Secretary NameBreindel Galandauer
NationalityBritish
StatusCurrent
Appointed26 August 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address2 Barry Avenue
London
N15 6AD
Secretary NameMrs Rachel Lichtenstein
NationalityBritish
StatusResigned
Appointed04 July 2006(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 26 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Darenth Road
London
N16 6EP
Director NameMr David Michel Lichtenstein
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Darenth Road
London
N16 6EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Moshe Shmiel Rottenberg
100.00%
Ordinary

Financials

Year2014
Net Worth£86,158
Cash£3,694
Current Liabilities£45,259

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

12 September 2006Delivered on: 19 September 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 barry avenue london.
Outstanding

Filing History

14 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Notification of Moshe Shmiel Rottenberg as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Moshe Shmiel Rottenberg as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
18 April 2016Appointment of David Lichtenstein as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of David Lichtenstein as a director on 1 April 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
18 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 November 2013Termination of appointment of Rachel Lichtenstein as a secretary (2 pages)
25 November 2013Appointment of Breindel Galandauer as a secretary (3 pages)
25 November 2013Termination of appointment of David Lichtenstein as a director (2 pages)
25 November 2013Appointment of Breindel Galandauer as a secretary (3 pages)
25 November 2013Appointment of Yoel Galandauer as a director (3 pages)
25 November 2013Appointment of Yoel Galandauer as a director (3 pages)
25 November 2013Termination of appointment of Rachel Lichtenstein as a secretary (2 pages)
25 November 2013Termination of appointment of David Lichtenstein as a director (2 pages)
2 September 2013Previous accounting period extended from 28 June 2013 to 30 June 2013 (1 page)
2 September 2013Previous accounting period extended from 28 June 2013 to 30 June 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
17 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
17 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from c/o cohen arnold 1075 finchley road london NW11 0PU (1 page)
29 April 2008Registered office changed on 29/04/2008 from c/o cohen arnold 1075 finchley road london NW11 0PU (1 page)
21 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2006New director appointed (3 pages)
26 July 2006New director appointed (3 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
27 June 2006Incorporation (12 pages)
27 June 2006Incorporation (12 pages)