BESTWORTH LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1JB

Company number 04629662
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address CHANCERY HOUSE SECOND FLOOR, ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 2 March 2017; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BESTWORTH LIMITED are www.bestworth.co.uk, and www.bestworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Bestworth Limited is a Private Limited Company. The company registration number is 04629662. Bestworth Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Bestworth Limited is Chancery House Second Floor St Nicholas Way Sutton Surrey Sm1 1jb. The company`s financial liabilities are £139.03k. It is £-17.02k against last year. The cash in hand is £2.75k. It is £1.08k against last year. . BURTON, John Richard is a Director of the company. Secretary KERRIDGE, Ruth has been resigned. Secretary SLYFIELD, Lorna has been resigned. Secretary SLYFIELD, Lorna has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BURTON, Mark has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


bestworth Key Finiance

LIABILITIES £139.03k
-11%
CASH £2.75k
+64%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BURTON, John Richard
Appointed Date: 07 January 2003
69 years old

Resigned Directors

Secretary
KERRIDGE, Ruth
Resigned: 14 October 2003
Appointed Date: 20 February 2003

Secretary
SLYFIELD, Lorna
Resigned: 27 January 2010
Appointed Date: 14 October 2003

Secretary
SLYFIELD, Lorna
Resigned: 20 February 2003
Appointed Date: 07 January 2003

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Director
BURTON, Mark
Resigned: 02 March 2007
Appointed Date: 05 July 2004
53 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Persons With Significant Control

Mr John Richard Burton Bsc
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BESTWORTH LIMITED Events

02 Mar 2017
Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 2 March 2017
16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100

...
... and 60 more events
09 Jan 2003
Registered office changed on 09/01/03 from: 2ND floor 93A rivington street london EC2A 3AY
09 Jan 2003
Director resigned
09 Jan 2003
Secretary resigned
09 Jan 2003
New secretary appointed
07 Jan 2003
Incorporation

BESTWORTH LIMITED Charges

24 November 2007
Assignment of rental income
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rents defined in a lease dated 18 march 2003 between the…
24 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Whynscar house grenville place the ring bracknell and…
1 September 2005
Mortgage
Delivered: 3 September 2005
Status: Satisfied on 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 63 telegraph lane east norwich…
1 September 2005
Mortgage
Delivered: 3 September 2005
Status: Satisfied on 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 8 lambert road sprowston t/n…
22 November 2004
Mortgage
Delivered: 24 November 2004
Status: Satisfied on 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 24 reedham road, heccesdon…
19 August 2004
Mortgage
Delivered: 8 September 2004
Status: Satisfied on 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 4 rosebery road, norwich…
30 July 2004
Debenture deed
Delivered: 4 August 2004
Status: Satisfied on 9 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Mortgage deed
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being whynscar house…