UKBizDB.co.uk

BEST BUSINESS HERE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Best Business Here Limited. The company was founded 4 years ago and was given the registration number 12202700. The firm's registered office is in LONDON. You can find them at 78 Bridge Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEST BUSINESS HERE LIMITED
Company Number:12202700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2019
End of financial year:28 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:78 Bridge Lane, London, England, NW11 0EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Bridge Lane, London, England, NW11 0EJ

Director27 October 2021Active
78, Bridge Lane, London, England, NW11 0EJ

Director13 February 2020Active
78, Bridge Lane, London, England, NW11 0EJ

Director13 February 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director12 September 2019Active

People with Significant Control

Mr Israel Rand
Notified on:27 October 2021
Status:Active
Date of birth:April 1980
Nationality:Belgian
Country of residence:England
Address:78, Bridge Lane, London, England, NW11 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elisheva Rand
Notified on:13 February 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:78, Bridge Lane, London, England, NW11 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ezra Jacob Rand
Notified on:13 February 2020
Status:Active
Date of birth:November 2000
Nationality:British
Country of residence:England
Address:78, Bridge Lane, London, England, NW11 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:12 September 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:12 September 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-09-28Accounts

Change account reference date company current shortened.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Change account reference date company current shortened.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Address

Change registered office address company with date old address new address.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2019-09-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.