ACCBEST LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03320574
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Ellis Moore as a secretary on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACCBEST LIMITED are www.accbest.co.uk, and www.accbest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accbest Limited is a Private Limited Company. The company registration number is 03320574. Accbest Limited has been working since 19 February 1997. The present status of the company is Active. The registered address of Accbest Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GROSS, Rivka is a Secretary of the company. GROSS, Mordechai is a Director of the company. GROSS, Zelda is a Director of the company. Secretary MOORE, Ellis has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director GROSS, Milton has been resigned. Director GROSS, Rivka has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GROSS, Rivka
Appointed Date: 05 March 1997

Director
GROSS, Mordechai
Appointed Date: 29 January 2015
37 years old

Director
GROSS, Zelda
Appointed Date: 29 January 2015
46 years old

Resigned Directors

Secretary
MOORE, Ellis
Resigned: 01 January 2017
Appointed Date: 13 July 2005

Nominee Secretary
SEMKEN LIMITED
Resigned: 05 March 1997
Appointed Date: 19 February 1997

Director
GROSS, Milton
Resigned: 13 July 2005
Appointed Date: 05 March 1997
78 years old

Director
GROSS, Rivka
Resigned: 29 January 2015
Appointed Date: 05 March 1997
78 years old

Nominee Director
LUFMER LIMITED
Resigned: 05 March 1997
Appointed Date: 19 February 1997

Persons With Significant Control

Mrs Zelda Gross
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

ACCBEST LIMITED Events

24 Feb 2017
Confirmation statement made on 19 February 2017 with updates
21 Feb 2017
Termination of appointment of Ellis Moore as a secretary on 1 January 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Registration of charge 033205740010, created on 24 March 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

...
... and 64 more events
13 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1997
New director appointed
12 Mar 1997
New secretary appointed;new director appointed
12 Mar 1997
Registered office changed on 12/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
19 Feb 1997
Incorporation

ACCBEST LIMITED Charges

24 March 2016
Charge code 0332 0574 0010
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
20 April 2015
Charge code 0332 0574 0009
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 24 eastvale, the vale, acton, london t/no NGL131223…
20 April 2015
Charge code 0332 0574 0008
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 27 eastvale, the vale, acton, london t/no NGL333487…
2 June 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets, both present…
2 June 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a shops 1-4 and flats 1-40 east vale, the…
27 February 2002
Mortgage deed
Delivered: 1 March 2002
Status: Satisfied on 1 December 2015
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the property k/a 12 eastvale, the…
14 November 2001
Legal charge
Delivered: 22 November 2001
Status: Satisfied on 1 December 2015
Persons entitled: Woolwich PLC
Description: 36 eastvale, the vale, acton, london borough of ealing…
16 August 2000
Mortgage
Delivered: 1 September 2000
Status: Satisfied on 25 June 2005
Persons entitled: Woolwich PLC
Description: F/H land 1-40 & shops 1-4 eastvale acton. With the benefit…
27 March 1997
Floating charge
Delivered: 15 April 1997
Status: Satisfied on 24 January 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
27 March 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 25 June 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a 1-40 east vale the vale and shops 1, 2, 3 and…