Company NameA Better Choice (ABC) Limited
DirectorRanya Rayana Amanda Tarhuni
Company StatusActive
Company Number08535810
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMiss Ranya Rayana Amanda Tarhuni
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleUnlicensed Carrier
Country of ResidenceUnited Kingdom
Correspondence AddressBentinick House, 3-8 Bolsover Street
London
Westminster
W1W 6AB
Director NameTadeusz Janecki
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleUnlicensed Carrier
Country of ResidenceUnited Kingdom
Correspondence Address138 Kingsland Road
London
E2 8DY

Contact

Websitesugarrushinternational.com
Email address[email protected]
Telephone020 36978480
Telephone regionLondon

Location

Registered Address1 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £0.01Ranya Tarhuni
80.00%
Ordinary
5 at £0.01Halawa Alexander
5.00%
Ordinary
3 at £0.01Anthony Smith
3.00%
Ordinary
2 at £0.01Josh Snellings
2.00%
Ordinary
10 at £0.01Tadeusz Janecki
10.00%
Ordinary

Financials

Year2014
Net Worth-£79,430
Cash£4,158
Current Liabilities£98,447

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

4 June 2019Delivered on: 5 June 2019
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 18 November 2014
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details.
Outstanding
18 November 2014Delivered on: 18 November 2014
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details.
Outstanding

Filing History

29 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
28 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 December 2022Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 6 December 2022 (2 pages)
6 December 2022Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to 1 Cornhill London EC3V 3nd on 6 December 2022 (1 page)
30 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 April 2020Satisfaction of charge 085358100003 in full (1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 June 2019Registration of charge 085358100003, created on 4 June 2019 (13 pages)
4 June 2019Satisfaction of charge 085358100002 in full (1 page)
4 June 2019Satisfaction of charge 085358100001 in full (1 page)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 May 2017 (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Register inspection address has been changed to 51 Maddersfield Court Bailey Close London N11 2JL (1 page)
27 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 7 October 2015 (2 pages)
27 July 2016Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 7 October 2015 (2 pages)
27 July 2016Register inspection address has been changed to 51 Maddersfield Court Bailey Close London N11 2JL (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 November 2015Registered office address changed from 23-28 23-28 Penn St London N1 5DL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 23-28 23-28 Penn St London N1 5DL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 23-28 23-28 Penn St London N1 5DL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 November 2015 (1 page)
11 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(4 pages)
11 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 November 2014Registration of charge 085358100001, created on 18 November 2014 (19 pages)
18 November 2014Registration of charge 085358100002, created on 18 November 2014 (19 pages)
18 November 2014Registration of charge 085358100002, created on 18 November 2014 (19 pages)
18 November 2014Registration of charge 085358100001, created on 18 November 2014 (19 pages)
3 June 2014Registered office address changed from 23-28 Penn Street London N1 5DL on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 23-28 Penn Street London N1 5DL on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 23-28 Penn Street London N1 5DL on 3 June 2014 (1 page)
2 June 2014Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 14 October 2013 (2 pages)
2 June 2014Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 14 October 2013 (2 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from 620B Green Lane Ilford Essex IG3 9SE United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 620B Green Lane Ilford Essex IG3 9SE United Kingdom on 2 June 2014 (1 page)
2 June 2014Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 14 October 2013 (2 pages)
2 June 2014Director's details changed for Miss Ranya Rayana Amanda Tarhuni on 14 October 2013 (2 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from 620B Green Lane Ilford Essex IG3 9SE United Kingdom on 2 June 2014 (1 page)
14 July 2013Termination of appointment of Tadeusz Janecki as a director (1 page)
14 July 2013Termination of appointment of Tadeusz Janecki as a director (1 page)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)