Faringdon Avenue
Romford
Essex
RM3 8EN
Director Name | Mr Carl Scott Galvin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mrs Lucie Rycott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Website | www.bestexecution.net |
---|---|
Telephone | 07 754501677 |
Telephone region | Mobile |
Registered Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Lucie Rycott & Ian Vincent Peter Rycott 47.00% Ordinary |
---|---|
1.1k at £1 | Carl Scott Galvin 33.00% Ordinary |
640 at £1 | Dudley Hoskin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,233 |
Cash | £23,981 |
Current Liabilities | £4,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
1 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
28 August 2020 | Change of share class name or designation (2 pages) |
24 August 2020 | Termination of appointment of Lucie Rycott as a director on 21 August 2020 (1 page) |
21 August 2020 | Director's details changed for Mrs Lucie Rycott on 1 May 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 1 May 2020 with updates (6 pages) |
21 August 2020 | Cessation of Lucie Rycott as a person with significant control on 3 February 2020 (1 page) |
21 August 2020 | Cessation of Ian Vincent Peter Rycott as a person with significant control on 3 February 2020 (1 page) |
21 August 2020 | Notification of Mohan Virdee as a person with significant control on 3 February 2020 (2 pages) |
21 August 2020 | Cessation of Carl Scott Galvin as a person with significant control on 3 February 2020 (1 page) |
21 August 2020 | Director's details changed for Mr Ian Vincent Peter Rycott on 1 May 2020 (2 pages) |
21 August 2020 | Director's details changed for Mr Carl Scott Galvin on 1 May 2020 (2 pages) |
31 January 2020 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 June 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
12 March 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
11 January 2019 | Purchase of own shares. (3 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Mr Ian Vincent Peter Rycott as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mrs Lucie Rycott on 9 May 2018 (2 pages) |
27 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
19 June 2017 | Director's details changed for Mr Ian Vincent Peter Rycott on 15 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Ian Vincent Peter Rycott on 15 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
19 June 2017 | Director's details changed for Mr Carl Scott Galvin on 15 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Carl Scott Galvin on 15 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Lucie Rycott on 15 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Lucie Rycott on 15 May 2017 (2 pages) |
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Registered office address changed from C/O Mr Ian Rycott Waterloo Business Centre 117 Waterloo Road London SE1 8UL to Suite D the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from C/O Mr Ian Rycott Waterloo Business Centre 117 Waterloo Road London SE1 8UL to Suite D the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 15 May 2017 (1 page) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 May 2017 | Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
2 May 2017 | Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
7 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
5 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 May 2014 | Appointment of Mr Carl Scott Galvin as a director (2 pages) |
30 May 2014 | Appointment of Mrs Lucie Rycott as a director (2 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
30 May 2014 | Appointment of Mrs Lucie Rycott as a director (2 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
30 May 2014 | Appointment of Mr Carl Scott Galvin as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom on 10 June 2013 (1 page) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|