Company NameBesttohave Ltd
DirectorAye Thanda Mon
Company StatusActive
Company Number08715664
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Aye Thanda Mon
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Director NameMr Abdurahiman Rafeeq Nalakath Vadakkayil
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Abdurahiman Rafeeq Nalakath Vadakkayil
StatusResigned
Appointed01 January 2014(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 February 2014)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Aye Thanda Mon
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2020Confirmation statement made on 6 June 2020 with updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 July 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
2 October 2017Director's details changed for Mrs Aye Thanda Mon on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mrs Aye Thanda Mon on 2 October 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 October 2016 (1 page)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
13 February 2014Termination of appointment of Abdurahiman Nalakath Vadakkayil as a secretary (1 page)
13 February 2014Termination of appointment of a director (1 page)
13 February 2014Termination of appointment of Abdurahiman Nalakath Vadakkayil as a secretary (1 page)
13 February 2014Termination of appointment of a director (1 page)
5 January 2014Termination of appointment of Abdurahiman Vadakkayil as a director (1 page)
5 January 2014Appointment of Mr Abdurahiman Rafeeq Nalakath Vadakkayil as a secretary (2 pages)
5 January 2014Appointment of Mr Abdurahiman Rafeeq Nalakath Vadakkayil as a secretary (2 pages)
5 January 2014Termination of appointment of Abdurahiman Vadakkayil as a director (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)