London
WC1H 9LT
Secretary Name | Mr Waseem Hanif |
---|---|
Status | Current |
Appointed | 19 April 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Lynton House 7 - 12 Tavistock Square London WC1H 9LT |
Website | www.bestparkhomefinance.com/ |
---|---|
Telephone | 08445457077 |
Telephone region | Unknown |
Registered Address | Lynton House 7 - 12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alfred William Best 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,470 |
Cash | £1,721 |
Current Liabilities | £413,225 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 January |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Previous accounting period shortened from 29 April 2020 to 1 January 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 29 April 2019 (6 pages) |
31 January 2020 | Notification of Uk Properties Management Limited as a person with significant control on 30 April 2019 (2 pages) |
31 January 2020 | Cessation of Alfred William Best as a person with significant control on 30 April 2019 (1 page) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
10 June 2019 | Previous accounting period extended from 29 November 2018 to 30 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
19 April 2018 | Appointment of Mr Waseem Hanif as a secretary on 19 April 2018 (2 pages) |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 (2 pages) |
31 January 2018 | Notification of Alfred William Best as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 July 2016 | Registered 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 2016 | Director's details changed for Mr Alfred William Best on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Alfred William Best on 18 July 2016 (2 pages) |
21 July 2016 | Registered 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 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr Alfred William Best on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Alfred William Best on 30 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
14 January 2015 | Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
25 July 2011 | Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages) |
25 July 2011 | Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages) |
13 July 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF England on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF England on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF England on 1 July 2011 (2 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Registered office address changed from 35 New Road Rainham Essex RM13 8DR England on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 35 New Road Rainham Essex RM13 8DR England on 14 April 2010 (1 page) |
30 January 2010 | Incorporation
|
30 January 2010 | Incorporation
|