BESTYEAR LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 03209925
Status Active
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, ENGLAND, GU15 3SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016. The most likely internet sites of BESTYEAR LIMITED are www.bestyear.co.uk, and www.bestyear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bestyear Limited is a Private Limited Company. The company registration number is 03209925. Bestyear Limited has been working since 10 June 1996. The present status of the company is Active. The registered address of Bestyear Limited is Knoll House Knoll Road Camberley Surrey England Gu15 3sy. . BROWN, Gillian Hope is a Secretary of the company. BROWN, Jeremy Alexander is a Director of the company. BROWN, Ronald Alexander is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Gillian Hope
Appointed Date: 25 June 1996

Director
BROWN, Jeremy Alexander
Appointed Date: 16 April 2012
54 years old

Director
BROWN, Ronald Alexander
Appointed Date: 25 June 1996
83 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 25 June 1996
Appointed Date: 10 June 1996

Director
BONUSWORTH LIMITED
Resigned: 25 June 1996
Appointed Date: 10 June 1996

Persons With Significant Control

Mrs Gillian Hope Brown
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Alexander Brown
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESTYEAR LIMITED Events

06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Registered office address changed from C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 79 more events
10 Jul 1996
Secretary resigned
10 Jul 1996
Director resigned
10 Jul 1996
Registered office changed on 10/07/96 from: regis house 134 percival road enfield middlesex EN1 1QU
10 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1996
Incorporation

BESTYEAR LIMITED Charges

13 March 2014
Charge code 0320 9925 0013
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
13 March 2014
Charge code 0320 9925 0012
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 to 10A (all) balham station road, london, SW12 9SG…
13 March 2014
Charge code 0320 9925 0011
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 balham station road, london, SW12 9SG. Notification of…
13 March 2014
Charge code 0320 9925 0010
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 to 5 balham station road, london, SW12 9SG. Notification…
24 August 2001
Legal charge
Delivered: 29 August 2001
Status: Satisfied on 7 May 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 77 westfields avenue barnes london…
13 August 1999
Legal charge
Delivered: 23 August 1999
Status: Satisfied on 7 May 2009
Persons entitled: Barclays Bank PLC
Description: 33 park road colliers wood london brough of merton t/n…
15 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 7 May 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 73 victoria road & 1-3 arthur street aldershot…
29 April 1999
Legal charge
Delivered: 6 May 1999
Status: Satisfied on 7 May 2009
Persons entitled: Barclays Bank PLC
Description: 118A and 118B mallinson rd,london borough of wandsworth;…
23 May 1997
Debenture
Delivered: 6 June 1997
Status: Satisfied on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 May 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: 6-10A balham station road wandsworth london borough of…
23 May 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: 57/59 high street sevenoaks kent t/no.K422860.
23 May 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: 1 balham station road, wandsworth, l/b of wandsworth t/no:…
23 May 1997
Legal charge
Delivered: 5 June 1997
Status: Satisfied on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: 2,3,4,5 balham station rd,wandsworth,london borough of…