Company NameBest Intercontinental Trade Limited
DirectorLorenzo Gallucci
Company StatusActive
Company Number06713808
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lorenzo Gallucci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian,British
StatusCurrent
Appointed04 April 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 21-22 Grosvenor Street
London
W1K 4QJ
Director NameMr Davide Mengoli
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carnforth Road
Streatham
London
SW16 5AB
Secretary NameMr Richard Samson
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Caldecot Court
Coldharbour Lane
London
SE5 9NR

Contact

Websitewww.bestintercontinentaltrade.com

Location

Registered Address1st Floor, 21-22
Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

97 at £1Cordis Holdings Limited
97.00%
Ordinary
3 at £1Davide Mengoli
3.00%
Ordinary

Financials

Year2014
Net Worth£359,609
Cash£180,619
Current Liabilities£239,894

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

25 July 2011Delivered on: 26 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2017Change of details for Cordis Holdings Limited as a person with significant control on 13 June 2016 (2 pages)
10 October 2017Notification of Cordis Holdings Limited as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
10 October 2017Notification of Cordis Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Change of details for Cordis Holdings Limited as a person with significant control on 13 June 2016 (2 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 May 2017Director's details changed for Lorezno Gallucci on 4 April 2017 (2 pages)
15 May 2017Director's details changed for Lorezno Gallucci on 4 April 2017 (2 pages)
12 April 2017Appointment of Lorezno Gallucci as a director on 4 April 2017 (3 pages)
12 April 2017Appointment of Lorezno Gallucci as a director on 4 April 2017 (3 pages)
12 April 2017Termination of appointment of Davide Mengoli as a director on 4 April 2017 (2 pages)
12 April 2017Termination of appointment of Davide Mengoli as a director on 4 April 2017 (2 pages)
1 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens 1st Floor London SW1W 0BD on 30 June 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens 1st Floor London SW1W 0BD on 30 June 2016 (2 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 February 2012Registered office address changed from , 43 Denmark Hill, London, SE5 8RS on 27 February 2012 (1 page)
27 February 2012Registered office address changed from , 43 Denmark Hill, London, SE5 8RS on 27 February 2012 (1 page)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
17 November 2010Director's details changed for Mr Davide Mengoli on 2 October 2010 (2 pages)
17 November 2010Director's details changed for Mr Davide Mengoli on 2 October 2010 (2 pages)
17 November 2010Director's details changed for Mr Davide Mengoli on 2 October 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 March 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
5 March 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Davide Mengoli on 2 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Davide Mengoli on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Davide Mengoli on 2 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
31 December 2008Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 December 2008Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2008Appointment terminated secretary richard samson (1 page)
9 October 2008Appointment terminated secretary richard samson (1 page)
2 October 2008Incorporation (14 pages)
2 October 2008Incorporation (14 pages)