Company NameBestfield Estates Limited
Company StatusDissolved
Company Number08044406
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2019)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2019)
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameMr Jesal Raj Patel
StatusClosed
Appointed17 May 2012(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Bipin Babulal Bhagani
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Mr Bipin Babulal Bhagani
25.00%
Ordinary
25 at £1Mrs Asha Bipin Bhagani
25.00%
Ordinary
13 at £1Mr Jesal Raj Patel
13.00%
Ordinary
13 at £1Mr Vishal Shailesh Patel
13.00%
Ordinary
12 at £1Mr Nilesh Raj Patel
12.00%
Ordinary
12 at £1Mr Priyen Shailesh Patel
12.00%
Ordinary

Financials

Year2014
Net Worth-£3,540
Cash£21,000
Current Liabilities£1,029,869

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 April 2014Delivered on: 11 April 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 8-10 wellington street (formerly land and buildings on the east side of wellington street) aldershot surrey GU11 1DZ.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Application to strike the company off the register (4 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 November 2017Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Bipin Babulal Bhagani on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Bipin Babulal Bhagani on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
16 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
24 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
9 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 April 2014Registration of charge 080444060001 (5 pages)
11 April 2014Registration of charge 080444060001 (5 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(7 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(7 pages)
19 December 2013Appointment of Mr Bipin Babulal Bhagani as a director (2 pages)
19 December 2013Appointment of Mr Bipin Babulal Bhagani as a director (2 pages)
5 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
19 July 2012Appointment of Mr Jesal Raj Patel as a secretary (2 pages)
19 July 2012Appointment of Mr Jesal Raj Patel as a director (2 pages)
19 July 2012Termination of appointment of Barbara Kahan as a director (1 page)
19 July 2012Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
19 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 100
(3 pages)
19 July 2012Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
19 July 2012Termination of appointment of Barbara Kahan as a director (1 page)
19 July 2012Appointment of Mr Jesal Raj Patel as a secretary (2 pages)
19 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 100
(3 pages)
19 July 2012Appointment of Mr Jesal Raj Patel as a director (2 pages)
25 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012 (2 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)