UKBizDB.co.uk

BEST FOOD SUPERMARKET LTD.

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

This company is commonly known as Best Food Supermarket Ltd.. The company was founded 20 years ago and was given the registration number 05025880. The firm's registered office is in HOUNSLOW. You can find them at 364-366 Bath Road, , Hounslow, Middlesex. This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:BEST FOOD SUPERMARKET LTD.
Company Number:05025880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:364-366 Bath Road, Hounslow, Middlesex, TW4 7HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
364-366, Bath Road, Hounslow, United Kingdom, TW4 7HT

Director12 March 2024Active
237 Hayes Lane, Kenley, CR8 5HN

Secretary14 April 2004Active
237, Hayes Lane, Kenley, England, CR8 5HN

Secretary14 March 2018Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary26 January 2004Active
16, Lyndhurst Road, Coulsdon, United Kingdom, CR5 3HT

Director31 January 2018Active
237 Hayes Lane, Kenley, CR8 5HN

Director14 April 2004Active
364-366, Bath Road, Hounslow, TW4 7HT

Director31 January 2020Active
237, Hayes Lane, Kenley, England, CR8 5HN

Director14 March 2018Active
22, Ullswater Crescent, Coulsdon, England, CR5 2HR

Director18 May 2022Active
364-366, Bath Road, Hounslow, United Kingdom, TW4 7HT

Director28 June 2022Active
364-366, Bath Road, Hounslow, TW4 7HT

Director30 August 2021Active
364-366, Bath Road, Hounslow, TW4 7HT

Director14 September 2020Active
364-366, Bath Road, Hounslow, TW4 7HT

Director31 January 2020Active
364-366, Bath Road, Hounslow, England, TW4 7HT

Director01 October 2017Active
58, Croydon Road, Caterham, United Kingdom, CR3 6QB

Director17 April 2023Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director26 January 2004Active

People with Significant Control

Mr Kanagaratnam Kanendran
Notified on:14 March 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:237, Hayes Lane, Kenley, England, CR8 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kalaivanan Subaramaniyam
Notified on:01 January 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:243, Hayes Lane, Kenley, United Kingdom, CR8 5HN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.