BESTZONE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04269888
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of BESTZONE LIMITED are www.bestzone.co.uk, and www.bestzone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bestzone Limited is a Private Limited Company. The company registration number is 04269888. Bestzone Limited has been working since 14 August 2001. The present status of the company is Active. The registered address of Bestzone Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 30 August 2001
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 30 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 August 2001
Appointed Date: 14 August 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 August 2001
Appointed Date: 14 August 2001

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BESTZONE LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
29 Nov 2016
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

12 Dec 2015
Full accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 38 more events
14 Sep 2001
New secretary appointed
14 Sep 2001
New director appointed
08 Sep 2001
Particulars of mortgage/charge
03 Sep 2001
Registered office changed on 03/09/01 from: 120 east road london N1 6AA
14 Aug 2001
Incorporation

BESTZONE LIMITED Charges

14 April 2008
Legal charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H 562 and 562A mile end road and 1A 1B and 1C burdett…
14 April 2008
Debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over all property and assets…
31 August 2001
Legal mortgage
Delivered: 8 September 2001
Status: Satisfied on 10 August 2007
Persons entitled: Galliard Homes Limited
Description: The l/h property k/a house 6, 22-24 bromwells road…