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.
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 | : |
|
Registered Address | : | 45 Beaufort Court, Admirals Way, London, E14 9XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Caxton House, Broad Street Great Cambourne, Cambridge, England, CB23 6JN | Corporate Secretary | 01 February 2007 | Active |
45, Beaufort Court, Admirals Way, London, E14 9XL | Director | 01 July 2017 | Active |
45, Beaufort Court, Admirals Way, London, England, E14 9XL | Director | 31 August 2003 | Active |
Royal Docks Business Centre, 4 University Way, London, E16 2RD | Secretary | 31 August 2003 | Active |
144 Westbourne Grove, Westcliff On Sea, SS0 9TY | Secretary | 20 December 2001 | Active |
21 Felixstowe Court, London, E16 2RR | Secretary | 21 September 2005 | Active |
40 Eastwood Road, London, E18 1BU | Secretary | 31 October 2004 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 30 November 2001 | Active |
Knowledge Dock Business Centre, 4-6 University Way, London, E16 2RD | Director | 01 December 2010 | Active |
Knowledge Dock Business Centre, 4-6 University Way, London, E16 2RD | Director | 01 December 2010 | Active |
85 Victory Mews, Brighton Marina, Brighton, BN2 5XB | Director | 20 December 2001 | Active |
144 Westbourne Grove, Westcliff On Sea, SS0 9TY | Director | 20 December 2001 | Active |
45, Beaufort Court, Admirals Way, London, England, E14 9XL | Director | 01 August 2012 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 30 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Capital | Capital allotment shares. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-01 | Capital | Capital allotment shares. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Capital | Capital allotment shares. | Download |
2021-12-08 | Capital | Capital allotment shares. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Capital | Capital allotment shares. | Download |
2019-12-13 | Capital | Capital allotment shares. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Capital | Capital allotment shares. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Capital | Capital allotment shares. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.