This company is commonly known as Bestmarsh Ltd. The company was founded 25 years ago and was given the registration number 03579385. The firm's registered office is in . You can find them at 115 Craven Park Road, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | BESTMARSH LTD |
---|---|---|
Company Number | : | 03579385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Craven Park Road, London, N15 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Dunsmure Road, London, N16 5PT | Secretary | 01 July 2000 | Active |
115 Craven Park Road, London, N15 6BL | Director | 12 January 2015 | Active |
28 Craven Walk, London, N16 6BU | Secretary | 30 June 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 June 1998 | Active |
28 Craven Walk, London, N16 6BU | Director | 30 June 1998 | Active |
59 Dunsmure Road, London, N16 6BU | Director | 01 July 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 June 1998 | Active |
Mrs Esther Brinner | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Dunsmure Road, Stamford Hill, England, N16 5PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Gazette | Gazette filings brought up to date. | Download |
2016-09-06 | Gazette | Gazette notice compulsory. | Download |
2016-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Officers | Appoint person director company with name date. | Download |
2015-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.