UKBizDB.co.uk

BEST4BUSINESS ACCOUNTANTS & COMPANY LIMITED

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

This company is commonly known as Best4business Accountants & Company Limited. The company was founded 22 years ago and was given the registration number 04331988. The firm's registered office is in LONDON. You can find them at 45 Beaufort Court, Admirals Way, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BEST4BUSINESS ACCOUNTANTS & COMPANY LIMITED
Company Number:04331988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:45 Beaufort Court, Admirals Way, London, E14 9XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Caxton House, Broad Street Great Cambourne, Cambridge, England, CB23 6JN

Corporate Secretary01 February 2007Active
45, Beaufort Court, Admirals Way, London, E14 9XL

Director01 July 2017Active
45, Beaufort Court, Admirals Way, London, England, E14 9XL

Director31 August 2003Active
Royal Docks Business Centre, 4 University Way, London, E16 2RD

Secretary31 August 2003Active
144 Westbourne Grove, Westcliff On Sea, SS0 9TY

Secretary20 December 2001Active
21 Felixstowe Court, London, E16 2RR

Secretary21 September 2005Active
40 Eastwood Road, London, E18 1BU

Secretary31 October 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary30 November 2001Active
Knowledge Dock Business Centre, 4-6 University Way, London, E16 2RD

Director01 December 2010Active
Knowledge Dock Business Centre, 4-6 University Way, London, E16 2RD

Director01 December 2010Active
85 Victory Mews, Brighton Marina, Brighton, BN2 5XB

Director20 December 2001Active
144 Westbourne Grove, Westcliff On Sea, SS0 9TY

Director20 December 2001Active
45, Beaufort Court, Admirals Way, London, England, E14 9XL

Director01 August 2012Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director30 November 2001Active

People with Significant Control

Mr Steven Healy
Notified on:01 July 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:45, Beaufort Court, London, E14 9XL
Nature of control:
  • Significant influence or control
Mr Ramez Cyrus Mohabaty
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:45, Beaufort Court, London, E14 9XL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-12-17Capital

Capital allotment shares.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Capital

Capital allotment shares.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Capital

Capital allotment shares.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Capital

Capital allotment shares.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.