UKBizDB.co.uk

BEST OF THE BEST PLC

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

This company is commonly known as Best Of The Best Plc. The company was founded 25 years ago and was given the registration number 03755182. The firm's registered office is in LONDON. You can find them at 2 Plato Place, 72-74 St Dionis Road, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BEST OF THE BEST PLC
Company Number:03755182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Secretary10 October 2023Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director28 September 2022Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director21 June 2006Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director23 March 2021Active
Riffhams Riffhams Lane, Danbury, Chelmsford, CM3 4DS

Secretary20 April 1999Active
49 Grange Road, Dorridge, Solihull, B93 8QS

Secretary04 August 2006Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Secretary31 October 2020Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary17 March 2008Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director01 July 2022Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director23 March 2021Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director01 January 2018Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director07 May 2008Active
55 Windrush Court, High Wycombe, HP13 7UL

Director04 July 2006Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director21 June 2006Active
2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

Director20 April 1999Active
64 Islingword Street, Brighton, BN2 9US

Director18 October 2002Active

People with Significant Control

Globe Invest Limited
Notified on:13 October 2023
Status:Active
Country of residence:Cyprus
Address:4 Foti Pitta Street, Labs Tower, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Philippa Kate Hindmarch
Notified on:04 April 2019
Status:Active
Date of birth:June 1977
Nationality:British
Address:2 Plato Place, London, SW6 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Saward Hindmarch
Notified on:24 July 2017
Status:Active
Date of birth:May 1974
Nationality:British
Address:2 Plato Place, London, SW6 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-10-12Officers

Appoint person secretary company with name date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-01Resolution

Resolution.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-08-23Capital

Capital cancellation shares by plc.

Download
2022-08-23Capital

Capital return purchase own shares.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-08Accounts

Accounts with accounts type interim.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type group.

Download
2021-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.