Company NameBestlane Estates Limited
DirectorsRobert Thomas Tauber and Naftali Gluck
Company StatusActive
Company Number07477057
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameMr Naftali Gluck
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2011(8 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Ashtead Rd
London
E5 Nbj
Secretary NameMr Naftali Gluck
StatusCurrent
Appointed17 January 2012(1 year after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address41 Ashtead Rd
London
E5 Nbj
Secretary NameMr Naftali Gluck
StatusResigned
Appointed13 March 2011(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 18 July 2011)
RoleCompany Director
Correspondence Address41 Ashtead Rd
London
E5 Nbj

Location

Registered AddressUnit 2a Berol House
25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Robert Thomas Tauber
100.00%
Ordinary

Financials

Year2014
Net Worth£117,511
Cash£24,743
Current Liabilities£762,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

25 June 2015Delivered on: 7 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as or being 280 craven park road, london registered at the land registry under title no EGL295854.
Outstanding
25 June 2015Delivered on: 7 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as or being 51 moorefield road, london registered at the land registry under title no MX94484.
Outstanding
29 November 2013Delivered on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 42 fairview road, london t/no NGL27270. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 10 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 64 craven park road london t/no MX291932. Notification of addition to or amendment of charge.
Outstanding
3 February 2012Delivered on: 15 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 mount pleasant lane, london t/no NGL287307.
Outstanding

Filing History

5 February 2024Confirmation statement made on 23 December 2023 with updates (4 pages)
21 December 2023Registration of charge 074770570006, created on 20 December 2023 (5 pages)
23 October 2023Cessation of Robert Thomas Tauber as a person with significant control on 19 October 2023 (1 page)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Change of details for Mr Robert Thomas Tauber as a person with significant control on 24 December 2021 (2 pages)
15 June 2023Change of details for Mr Robert Thomas Tauber as a person with significant control on 22 December 2022 (2 pages)
15 June 2023Secretary's details changed for Mr Naftali Gluck on 22 December 2022 (1 page)
15 June 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
15 June 2023Director's details changed for Mr Robert Thomas Tauber on 22 December 2022 (2 pages)
15 June 2023Director's details changed for Mr Naftali Gluck on 22 December 2022 (2 pages)
13 June 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on 13 June 2023 (1 page)
13 June 2023Change of details for Mr Naftali Gluck as a person with significant control on 23 December 2022 (2 pages)
1 April 2023Compulsory strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
23 February 2021Notification of Naftali Gluck as a person with significant control on 20 December 2020 (2 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
21 March 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1.99988
(5 pages)
10 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1.99988
(5 pages)
10 November 2015Sub-division of shares on 26 August 2015 (5 pages)
10 November 2015Sub-division of shares on 26 August 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Registration of charge 074770570005, created on 25 June 2015 (10 pages)
7 July 2015Registration of charge 074770570004, created on 25 June 2015 (10 pages)
7 July 2015Registration of charge 074770570005, created on 25 June 2015 (10 pages)
7 July 2015Registration of charge 074770570004, created on 25 June 2015 (10 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
6 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
13 December 2013Registration of charge 074770570003 (15 pages)
13 December 2013Registration of charge 074770570003 (15 pages)
10 December 2013Registration of charge 074770570002 (12 pages)
10 December 2013Registration of charge 074770570002 (12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2012Appointment of Mr Naftali Gluck as a director (2 pages)
18 January 2012Appointment of Mr Naftali Gluck as a secretary (2 pages)
18 January 2012Appointment of Mr Naftali Gluck as a secretary (2 pages)
18 January 2012Appointment of Mr Naftali Gluck as a director (2 pages)
19 July 2011Termination of appointment of Naftali Gluck as a secretary (1 page)
19 July 2011Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 19 July 2011 (1 page)
19 July 2011Termination of appointment of Naftali Gluck as a secretary (1 page)
19 July 2011Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 19 July 2011 (1 page)
24 May 2011Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD England on 24 May 2011 (1 page)
13 April 2011Appointment of Mr Naftali Gluck as a secretary (2 pages)
13 April 2011Appointment of Mr Naftali Gluck as a secretary (2 pages)
23 December 2010Incorporation (22 pages)
23 December 2010Incorporation (22 pages)