Company NameBest Park Home Finance Ltd
DirectorAlfred William Best
Company StatusActive
Company Number07141205
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Secretary NameMr Waseem Hanif
StatusCurrent
Appointed19 April 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressLynton House 7 - 12 Tavistock Square
London
WC1H 9LT

Contact

Websitewww.bestparkhomefinance.com/
Telephone08445457077
Telephone regionUnknown

Location

Registered AddressLynton House
7 - 12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alfred William Best
100.00%
Ordinary

Financials

Year2014
Net Worth£138,470
Cash£1,721
Current Liabilities£413,225

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due1 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
20 October 2020Previous accounting period shortened from 29 April 2020 to 1 January 2020 (1 page)
29 April 2020Total exemption full accounts made up to 29 April 2019 (6 pages)
31 January 2020Notification of Uk Properties Management Limited as a person with significant control on 30 April 2019 (2 pages)
31 January 2020Cessation of Alfred William Best as a person with significant control on 30 April 2019 (1 page)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
10 June 2019Previous accounting period extended from 29 November 2018 to 30 April 2019 (1 page)
5 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 April 2018Appointment of Mr Waseem Hanif as a secretary on 19 April 2018 (2 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
31 January 2018Notification of Alfred William Best as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
2 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Director's details changed for Mr Alfred William Best on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Alfred William Best on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Director's details changed for Mr Alfred William Best on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Alfred William Best on 30 January 2015 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
14 January 2015Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 December 2012Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
21 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
25 July 2011Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages)
25 July 2011Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages)
13 July 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF England on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF England on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF England on 1 July 2011 (2 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Registered office address changed from 35 New Road Rainham Essex RM13 8DR England on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 35 New Road Rainham Essex RM13 8DR England on 14 April 2010 (1 page)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)