Company NameBest Properties & Investments Limited
Company StatusActive
Company Number07759129
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jack Stern
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norfolk Avenue
London
N15 6JX
Director NameMr Lipot Weiss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Norfolk Avenue
London
N15 6JX
Director NameMr Betzalel Stern
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norfolk Avenue
London
N15 6JX

Location

Registered Address3 Norfolk Avenue
London
N15 6JX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jack Stern
50.00%
Ordinary
1 at £1Lipot Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2,473
Cash£9,956
Current Liabilities£72,732

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return1 September 2023 (8 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months from now)

Charges

14 March 2022Delivered on: 16 March 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 223B west green road, london, N15 5EA.
Outstanding
9 February 2021Delivered on: 10 February 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 119 northumberland park, london, N17 0TL.
Outstanding
28 September 2017Delivered on: 28 September 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1. the borrower with full title guarantee and as a continuing security for the payment or discharge of all monies payable to the bank by the borrower:. A) charges 118 victoria crescent, london, N15 5LU ("the property") to the bank by way of first legal mortgage.
Outstanding
18 February 2013Delivered on: 19 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 fawcett estate, clapton, london t/no EGL406863 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 November 2012Delivered on: 17 November 2012
Persons entitled: Lloyds Tsb 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

10 February 2021Registration of charge 077591290004, created on 9 February 2021 (4 pages)
26 September 2020Director's details changed for Mr Jack Stern on 26 September 2020 (2 pages)
26 September 2020Director's details changed for Mr Lipot Weiss on 26 September 2020 (2 pages)
26 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 September 2020Registered office address changed from Unit 7 77 Cazenove Road London N16 6BB United Kingdom to 26 Leaside Road London E5 9LU on 24 September 2020 (1 page)
30 August 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
9 September 2019Registered office address changed from Unit 7 Cazenove Road London N16 6BB England to Unit 7 77 Cazenove Road London N16 6BB on 9 September 2019 (1 page)
9 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
23 September 2018Micro company accounts made up to 30 September 2017 (4 pages)
16 September 2018Change of details for Mr Jack Stern as a person with significant control on 1 September 2016 (2 pages)
16 September 2018Notification of Lipot Weiss as a person with significant control on 6 April 2016 (2 pages)
16 September 2018Confirmation statement made on 1 September 2018 with updates (3 pages)
4 September 2018Registered office address changed from 77 Cazenove Road Flat 7 London N16 6BB to Unit 7 Cazenove Road London N16 6BB on 4 September 2018 (1 page)
26 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 September 2017Registration of charge 077591290003, created on 28 September 2017 (3 pages)
28 September 2017Registration of charge 077591290003, created on 28 September 2017 (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(4 pages)
20 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(4 pages)
20 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
21 July 2013Registered office address changed from 34 Warwick Grove London E5 9HU England on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 34 Warwick Grove London E5 9HU England on 21 July 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)