BEST OF THE BEST PLC
LONDON SWSH LIMITED BEST OF THE BEST LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TU

Company number 03755182
Status Active
Incorporation Date 20 April 1999
Company Type Public Limited Company
Address 2 PLATO PLACE, 72-74 ST DIONIS ROAD, LONDON, SW6 4TU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 27 March 2017 with no updates; Group of companies' accounts made up to 30 April 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of BEST OF THE BEST PLC are www.bestofthebest.co.uk, and www.best-of-the-best.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Best of The Best Plc is a Public Limited Company. The company registration number is 03755182. Best of The Best Plc has been working since 20 April 1999. The present status of the company is Active. The registered address of Best of The Best Plc is 2 Plato Place 72 74 St Dionis Road London Sw6 4tu. . PRISM COSEC LIMITED is a Secretary of the company. GARTON, Rupert Carlton Erskine is a Director of the company. HARGRAVE, Colin is a Director of the company. HINDMARCH, Michael William is a Director of the company. HINDMARCH, William Saward is a Director of the company. Secretary HINDMARCH, Michael William has been resigned. Secretary STAMP, Christopher David has been resigned. Director HENBREY, William Alexander has been resigned. Director ZIEBLAND, Nicholas Andrew has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
PRISM COSEC LIMITED
Appointed Date: 17 March 2008

Director
GARTON, Rupert Carlton Erskine
Appointed Date: 21 June 2006
50 years old

Director
HARGRAVE, Colin
Appointed Date: 07 May 2008
72 years old

Director
HINDMARCH, Michael William
Appointed Date: 21 June 2006
86 years old

Director
HINDMARCH, William Saward
Appointed Date: 20 April 1999
51 years old

Resigned Directors

Secretary
HINDMARCH, Michael William
Resigned: 04 August 2006
Appointed Date: 20 April 1999

Secretary
STAMP, Christopher David
Resigned: 17 March 2008
Appointed Date: 04 August 2006

Director
HENBREY, William Alexander
Resigned: 01 August 2009
Appointed Date: 04 July 2006
79 years old

Director
ZIEBLAND, Nicholas Andrew
Resigned: 01 August 2009
Appointed Date: 18 October 2002
72 years old

BEST OF THE BEST PLC Events

10 Apr 2017
Confirmation statement made on 27 March 2017 with no updates
28 Oct 2016
Group of companies' accounts made up to 30 April 2016
27 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

07 Sep 2016
Statement of capital following an allotment of shares on 5 September 2016
  • GBP 506,229

08 Jun 2016
Statement of capital on 8 June 2016
  • GBP 476,164.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 27 April 2016

...
... and 120 more events
27 Apr 2000
Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed

29 Mar 2000
Ad 07/03/00--------- £ si 49900@1=49900 £ ic 100/50000
29 Mar 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Mar 2000
£ nc 100/100000 07/03/00
20 Apr 1999
Incorporation

BEST OF THE BEST PLC Charges

17 November 2011
Charge of deposit
Delivered: 29 November 2011
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
4 November 2010
Charge of deposit
Delivered: 18 November 2010
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £60,000 and all amounts in the future…
31 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 2 72-74 st dionis road london NGL633469,. By way of…
28 September 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…