Company NameBest Rates Removals Ltd
Company StatusActive
Company Number07588717
CategoryPrivate Limited Company
Incorporation Date4 April 2011(12 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBorislav Angelov
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBulgarian
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 11 Aintree Road
Perivale
Greenford
UB6 7LA
Director NameMr Svetoslav Georgiev
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBulgarian
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 11 Aintree Road
Perivale
Greenford
UB6 7LA
Director NameMr Simeon Vanyov Georgiev
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBulgarian
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 11 Aintree Road
Perivale
Greenford
UB6 7LA

Location

Registered AddressUnit 5 11 Aintree Road
Perivale
Greenford
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Borislav Angelov
33.33%
Ordinary
100 at £1Simeon Georgiev
33.33%
Ordinary
100 at £1Svetloslav Georgiev
33.33%
Ordinary

Financials

Year2014
Net Worth£7,245
Cash£9,945
Current Liabilities£15,523

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Filing History

4 March 2021Unaudited abridged accounts made up to 30 April 2020 (5 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 March 2020Director's details changed for Borislav Angelov on 3 March 2020 (2 pages)
3 March 2020Change of details for Borislav Angelov as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Simeon Vanyov Georgiev on 3 March 2020 (2 pages)
3 March 2020Change of details for Svetoslav Georgiev as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Svetoslav Georgiev on 3 March 2020 (2 pages)
3 March 2020Change of details for Simeon Vanyov Georgiev as a person with significant control on 3 March 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 February 2018Amended total exemption full accounts made up to 30 April 2017 (7 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 July 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr simeon vanyov georgiev (2 pages)
26 July 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr simeon vanyov georgiev (2 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(4 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 August 2015Registered office address changed from 15 Chester Road Saltney Ferry Chester CH4 0AQ to Unit 5, 11Aintree Road Perivale Greenford Middlesex UB6 7LA on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 15 Chester Road Saltney Ferry Chester CH4 0AQ to Unit 5, 11Aintree Road Perivale Greenford Middlesex UB6 7LA on 13 August 2015 (1 page)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300
(4 pages)
21 February 2015Registered office address changed from 66 Ermine Road Chester CH2 3PL to 15 Chester Road Saltney Ferry Chester CH4 0AQ on 21 February 2015 (1 page)
21 February 2015Registered office address changed from 66 Ermine Road Chester CH2 3PL to 15 Chester Road Saltney Ferry Chester CH4 0AQ on 21 February 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(4 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(4 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(4 pages)
16 April 2014Director's details changed for Mr Simeon Vanyov Georgiev on 16 April 2013 (2 pages)
16 April 2014Director's details changed for Mr Svetoslav Georgiev on 16 April 2013 (2 pages)
16 April 2014Director's details changed for Mr Svetoslav Georgiev on 16 April 2013 (2 pages)
16 April 2014Director's details changed for Mr Simeon Vanyov Georgiev on 16 April 2013 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Director's details changed for Mr Svetoslav Georgiev on 27 January 2013 (2 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mr Simeon Vanyov Georgiev on 29 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Svetoslav Georgiev on 27 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Simeon Vanyov Georgiev on 29 January 2013 (2 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 31 Hanover Gardens Hainault Ilford IG6 2RA on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 31 Hanover Gardens Hainault Ilford IG6 2RA on 13 May 2013 (1 page)
6 March 2013Director's details changed for Borislav Angelov on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Borislav Angelov on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Mr Simeon Georgiev on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Mr Simeon Georgiev on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Mr Simeon Georgiev on 1 February 2013 (2 pages)
6 March 2013Director's details changed for Borislav Angelov on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Simeon Georgiev on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Simeon Georgiev on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Svetoslav Georgiev on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Svetoslav Georgiev on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Svetoslav Georgiev on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Borislav Angelov on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Borislav Angelov on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Simeon Georgiev on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Borislav Angelov on 1 February 2013 (2 pages)
29 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from 34 Paul Street London E15 4QA on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from 34 Paul Street London E15 4QA on 13 June 2011 (2 pages)
15 April 2011Registered office address changed from 1 Hatchard Road London London N19 4NG England on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 1 Hatchard Road London London N19 4NG England on 15 April 2011 (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 26/07/16 as it was factually inaccurate.
(16 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 26/07/16 as it was factually inaccurate.
(16 pages)