Company NameBest C.Veg Limited
DirectorInan Kiral
Company StatusActive
Company Number06829156
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 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 Inan Kiral
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Leeside Trading Estate Garman Road
Tottenham
London
N17 0QH
Director NameMr Ibrahim Tuac
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3 62b North End Road
London
W14 9EP
Secretary NameIbrahim Tuac
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address62a North End Road
London
W14 9EP
Director NameMr Inan Kiral
Date of BirthApril 1986 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed11 June 2009(3 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Dendridge Close
Enfield
Middlesex
EN1 4PL
Director NameMr Nasir Kiral
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(10 months, 1 week after company formation)
Appointment Duration3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressN London Office
291-293 Green Lanes
London
N13 4XS

Contact

Telephone020 88855594
Telephone regionLondon

Location

Registered AddressUnit 8 Leeside Trading Estate
Garman Road
Tottenham
London
N17 0QH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

100 at £1Nasir Kiral
100.00%
Ordinary

Financials

Year2014
Turnover£23,896,572
Gross Profit£2,808,374
Net Worth£255,879
Cash£375,878
Current Liabilities£2,421,938

Accounts

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

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

16 February 2018Delivered on: 21 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 September 2015Delivered on: 26 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 2-6 business centre tariff road tottenham.
Outstanding
9 January 2013Delivered on: 16 January 2013
Persons entitled: Barclays 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

16 November 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
26 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
22 November 2019Registered office address changed from C/O Accounting Direct Plus / B142 293 Green Lanes Palmers Green London N13 4XS to Unit 8 Leeside Trading Estate Garman Road Tottenham London N17 0QH on 22 November 2019 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
24 June 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
9 January 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
21 February 2018Registration of charge 068291560003, created on 16 February 2018 (42 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
2 November 2017Change of details for Mr Nasir Kiral as a person with significant control on 1 September 2016 (2 pages)
2 November 2017Change of details for Mr Nasir Kiral as a person with significant control on 1 September 2016 (2 pages)
1 November 2017Notification of Nasir Kiral as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 November 2017Notification of Nasir Kiral as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Full accounts made up to 31 March 2016 (23 pages)
7 November 2016Full accounts made up to 31 March 2016 (23 pages)
19 November 2015Full accounts made up to 31 March 2015 (20 pages)
19 November 2015Full accounts made up to 31 March 2015 (20 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
26 September 2015Registration of charge 068291560002, created on 7 September 2015 (12 pages)
26 September 2015Registration of charge 068291560002, created on 7 September 2015 (12 pages)
26 September 2015Registration of charge 068291560002, created on 7 September 2015 (12 pages)
20 July 2015Director's details changed for Mr Inan Kiral on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Inan Kiral on 20 July 2015 (2 pages)
18 February 2015Director's details changed for Mr Inan Kiral on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Inan Kiral on 18 February 2015 (2 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
5 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
22 August 2012Director's details changed for Mr Inan Kiral on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Inan Kiral on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Inan Kiral on 1 August 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
5 March 2011Registered office address changed from C/O Accounting Direct Plus / B142 293 Green Lanes Palmers Green London N13 4XS England on 5 March 2011 (1 page)
5 March 2011Registered office address changed from C/O Accounting Direct Plus / B142 293 Green Lanes Palmers Green London N13 4XS England on 5 March 2011 (1 page)
5 March 2011Registered office address changed from Hsca Hurkan Sayman & Co Chartered Accountants N London Office 291-293 Green Lanes London N13 4XS on 5 March 2011 (1 page)
5 March 2011Registered office address changed from C/O Accounting Direct Plus / B142 293 Green Lanes Palmers Green London N13 4XS England on 5 March 2011 (1 page)
5 March 2011Registered office address changed from Hsca Hurkan Sayman & Co Chartered Accountants N London Office 291-293 Green Lanes London N13 4XS on 5 March 2011 (1 page)
5 March 2011Registered office address changed from Hsca Hurkan Sayman & Co Chartered Accountants N London Office 291-293 Green Lanes London N13 4XS on 5 March 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
12 August 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
4 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Mr Inan Kiral as a director (2 pages)
12 May 2010Appointment of Mr Inan Kiral as a director (2 pages)
20 April 2010Termination of appointment of Nasir Kiral as a director (2 pages)
20 April 2010Termination of appointment of Nasir Kiral as a director (2 pages)
7 April 2010Registered office address changed from Unit 8 Leeside Trading Estate, Garman Road Tottenham London N17 0QH on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Unit 8 Leeside Trading Estate, Garman Road Tottenham London N17 0QH on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Unit 8 Leeside Trading Estate, Garman Road Tottenham London N17 0QH on 7 April 2010 (2 pages)
11 February 2010Appointment of Mr Nasir Kiral as a director (2 pages)
11 February 2010Registered office address changed from 13 Dowsett Road London N17 9DA England on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 13 Dowsett Road London N17 9DA England on 11 February 2010 (1 page)
11 February 2010Appointment of Mr Nasir Kiral as a director (2 pages)
15 January 2010Termination of appointment of Inan Kiral as a director (2 pages)
15 January 2010Termination of appointment of Inan Kiral as a director (2 pages)
8 July 2009Director appointed inan kiral (2 pages)
8 July 2009Director appointed inan kiral (2 pages)
8 July 2009Appointment terminated director ibrahim tuac (1 page)
8 July 2009Appointment terminated director ibrahim tuac (1 page)
8 April 2009Appointment terminated secretary ibrahim tuac (1 page)
8 April 2009Appointment terminated secretary ibrahim tuac (1 page)
24 February 2009Incorporation (17 pages)
24 February 2009Incorporation (17 pages)