UKBizDB.co.uk

BEST ONE ENTERPRISES LIMITED

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

This company is commonly known as Best One Enterprises Limited. The company was founded 20 years ago and was given the registration number 05050561. The firm's registered office is in LONDON. You can find them at 238 High Road, Wood Green, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BEST ONE ENTERPRISES LIMITED
Company Number:05050561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:238 High Road, Wood Green, London, N22 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, King George V Avenue, Norfolk, King's Lynn, England, PE30 2QD

Director20 February 2004Active
48 Fairey Avenue, Hayes, UB3 4NZ

Secretary20 February 2004Active
11 Consfield Avenue, New Malden, KT3 6HB

Secretary29 February 2008Active
23 Windsor Drive, Ashford, TW15 3JD

Director07 August 2006Active
48 Fairey Avenue, Hayes, UB3 4NZ

Director20 February 2004Active
11 Consfield Avenue, New Malden, KT3 6HB

Director20 February 2004Active
90 Pennine Way, Kettering, NN16 9AX

Director20 February 2004Active

People with Significant Control

Mr Maheswaran Malaranpan
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:238, High Road, London, England, N22 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Sivagurunathan Sivaram
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:238, High Road, London, England, N22 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ranjani Sivaram
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:238, High Road, London, England, N22 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Geethanjali Malaranpan
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:238, High Road, London, England, N22 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-02-03Gazette

Gazette filings brought up to date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Change person director company with change date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Change account reference date company previous extended.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Officers

Termination director company with name.

Download
2014-06-11Officers

Termination secretary company with name.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.