Download leads from Nexok and grow your business. Find out more

Bestodeck Limited

Documents

Total Documents199
Total Pages1,710

Filing History

9 February 2021Accounts for a dormant company made up to 30 June 2020
14 January 2021Director's details changed for Mr Colin Alexander Brown on 14 January 2021
14 January 2021Director's details changed for Mr Peter William Mountford on 14 January 2021
4 August 2020Confirmation statement made on 25 July 2020 with no updates
13 February 2020Accounts for a dormant company made up to 30 June 2019
31 October 2019Termination of appointment of Michael William Phillips as a director on 31 October 2019
31 July 2019Confirmation statement made on 25 July 2019 with no updates
18 February 2019Full accounts made up to 30 June 2018
25 July 2018Confirmation statement made on 25 July 2018 with updates
24 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2018Solvency Statement dated 22/05/18
24 May 2018Statement of capital on 24 May 2018
  • GBP 0.01
24 May 2018Statement by Directors
15 May 2018Group of companies' accounts made up to 30 June 2017
23 February 2018Satisfaction of charge 2 in full
23 February 2018Satisfaction of charge 3 in full
23 February 2018Satisfaction of charge 4 in full
18 August 2017Confirmation statement made on 18 August 2017 with updates
18 August 2017Confirmation statement made on 18 August 2017 with updates
14 July 2017Statement of company's objects
14 July 2017Statement of company's objects
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 July 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017
11 July 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017
11 July 2017Termination of appointment of Anthony Roy Kessler as a director on 5 July 2017
11 July 2017Termination of appointment of Anthony Roy Kessler as a director on 5 July 2017
11 July 2017Termination of appointment of Bernice Lucille Friedman as a director on 5 July 2017
11 July 2017Notification of Sg International Holdings Limited as a person with significant control on 5 July 2017
11 July 2017Notification of Sg International Holdings Limited as a person with significant control on 11 July 2017
11 July 2017Cessation of Dion Ralph Friedland as a person with significant control on 11 July 2017
11 July 2017Termination of appointment of Dion Ralph Friedland as a director on 5 July 2017
11 July 2017Termination of appointment of Bernice Lucille Friedman as a director on 5 July 2017
11 July 2017Cessation of Dion Ralph Friedland as a person with significant control on 5 July 2017
11 July 2017Termination of appointment of Dion Ralph Friedland as a director on 5 July 2017
7 July 2017Appointment of Mrs Paula Marie Wood as a director on 5 July 2017
7 July 2017Appointment of Higgs Secretarial Limited as a secretary on 5 July 2017
7 July 2017Appointment of Mr Graeme Bryan Watson as a director on 5 July 2017
7 July 2017Registered office address changed from C/O Bestodeck Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 7 July 2017
7 July 2017Termination of appointment of Michael James Warnes as a director on 5 July 2017
7 July 2017Appointment of Mr Peter William Mountford as a director on 5 July 2017
7 July 2017Appointment of Mrs Paula Marie Wood as a director on 5 July 2017
7 July 2017Appointment of Mr Graeme Bryan Watson as a director on 5 July 2017
7 July 2017Registered office address changed from C/O Bestodeck Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 7 July 2017
7 July 2017Appointment of Mr Michael William Phillips as a director on 5 July 2017
7 July 2017Appointment of Mr Colin Alexander Brown as a director on 5 July 2017
7 July 2017Termination of appointment of David Sidney Olsen as a director on 5 July 2017
7 July 2017Termination of appointment of Michael James Warnes as a director on 5 July 2017
7 July 2017Appointment of Higgs Secretarial Limited as a secretary on 5 July 2017
7 July 2017Termination of appointment of David Sidney Olsen as a director on 5 July 2017
7 July 2017Appointment of Mr Peter William Mountford as a director on 5 July 2017
7 July 2017Appointment of Mr Colin Alexander Brown as a director on 5 July 2017
7 July 2017Appointment of Mr Michael William Phillips as a director on 5 July 2017
15 May 2017Confirmation statement made on 27 March 2017 with updates
15 May 2017Confirmation statement made on 27 March 2017 with updates
23 March 2017Group of companies' accounts made up to 31 October 2016
23 March 2017Group of companies' accounts made up to 31 October 2016
20 January 2017Satisfaction of charge 1 in full
20 January 2017Satisfaction of charge 1 in full
5 July 2016Group of companies' accounts made up to 31 October 2015
5 July 2016Group of companies' accounts made up to 31 October 2015
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015
21 July 2015Group of companies' accounts made up to 30 November 2014
21 July 2015Group of companies' accounts made up to 30 November 2014
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
27 January 2015Director's details changed for Michael James Warnes on 27 January 2015
27 January 2015Director's details changed for Michael James Warnes on 27 January 2015
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014
5 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 2.93
5 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 2.93 on 2014-10-14
5 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 2.93
3 July 2014Group of companies' accounts made up to 30 November 2013
3 July 2014Group of companies' accounts made up to 30 November 2013
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
9 September 2013Group of companies' accounts made up to 30 November 2012
9 September 2013Group of companies' accounts made up to 30 November 2012
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
12 September 2012Director's details changed for Michael James Warnes on 12 September 2012
12 September 2012Director's details changed for Michael James Warnes on 12 September 2012
3 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 3 September 2012
3 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 3 September 2012
3 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 3 September 2012
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012
13 August 2012Group of companies' accounts made up to 30 November 2011
13 August 2012Group of companies' accounts made up to 30 November 2011
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
2 September 2011Group of companies' accounts made up to 30 November 2010
2 September 2011Group of companies' accounts made up to 30 November 2010
19 May 2011Appointment of Mrs Bernice Friedman as a director
19 May 2011Appointment of Mrs Bernice Friedman as a director
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
25 January 2011Termination of appointment of Leon Friedman as a director
25 January 2011Termination of appointment of Leon Friedman as a director
18 January 2011Termination of appointment of Leon Friedman as a secretary
18 January 2011Termination of appointment of Leon Friedman as a secretary
2 August 2010Group of companies' accounts made up to 30 November 2009
2 August 2010Group of companies' accounts made up to 30 November 2009
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
14 April 2010Director's details changed for Dion Ralph Friedland on 27 March 2010
14 April 2010Director's details changed for Mr David Sidney Olsen on 27 March 2010
14 April 2010Director's details changed for Dion Ralph Friedland on 27 March 2010
14 April 2010Director's details changed for Mr David Sidney Olsen on 27 March 2010
3 January 2010Resolutions
  • RES13 ‐ Re-acc app dir aud sub div 26/06/2009
3 January 2010S-div
3 January 2010S-div
3 January 2010Resolutions
  • RES13 ‐ Re-acc app dir aud sub div 26/06/2009
18 June 2009Group of companies' accounts made up to 30 November 2008
18 June 2009Group of companies' accounts made up to 30 November 2008
6 April 2009Return made up to 27/03/09; full list of members
6 April 2009Return made up to 27/03/09; full list of members
31 July 2008Full accounts made up to 30 November 2007
31 July 2008Full accounts made up to 30 November 2007
22 April 2008Return made up to 27/03/08; full list of members
22 April 2008Return made up to 27/03/08; full list of members
17 July 2007Group of companies' accounts made up to 30 November 2006
17 July 2007Group of companies' accounts made up to 30 November 2006
12 June 2007Return made up to 27/03/07; full list of members
12 June 2007Return made up to 27/03/07; full list of members
12 October 2006Group of companies' accounts made up to 30 November 2005
12 October 2006Group of companies' accounts made up to 30 November 2005
5 April 2006Return made up to 27/03/06; full list of members
5 April 2006Return made up to 27/03/06; full list of members
12 August 2005Group of companies' accounts made up to 30 November 2004
12 August 2005Group of companies' accounts made up to 30 November 2004
1 June 2005Director's particulars changed
1 June 2005Director's particulars changed
25 May 2005Return made up to 27/03/05; full list of members
25 May 2005Return made up to 27/03/05; full list of members
1 September 2004Group of companies' accounts made up to 30 November 2003
1 September 2004Group of companies' accounts made up to 30 November 2003
30 April 2004Particulars of mortgage/charge
30 April 2004Particulars of mortgage/charge
7 April 2004Return made up to 27/03/04; full list of members
7 April 2004Return made up to 27/03/04; full list of members
17 September 2003New director appointed
17 September 2003New director appointed
1 September 2003Group of companies' accounts made up to 30 November 2002
1 September 2003Group of companies' accounts made up to 30 November 2002
3 June 2003New director appointed
3 June 2003New director appointed
1 April 2003Return made up to 27/03/03; full list of members
1 April 2003Return made up to 27/03/03; full list of members
28 August 2002Group of companies' accounts made up to 30 November 2001
28 August 2002Group of companies' accounts made up to 30 November 2001
17 June 2002Director's particulars changed
17 June 2002Director's particulars changed
9 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
9 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
9 January 2002Director's particulars changed
9 January 2002Director's particulars changed
18 October 2001Group of companies' accounts made up to 30 November 2000
18 October 2001Group of companies' accounts made up to 30 November 2000
19 July 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
19 July 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
28 September 2000Full group accounts made up to 30 November 1999
28 September 2000Full group accounts made up to 30 November 1999
22 April 2000Return made up to 30/03/00; full list of members
22 April 2000Return made up to 30/03/00; full list of members
20 March 2000Particulars of mortgage/charge
20 March 2000Particulars of mortgage/charge
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99
28 July 1999Full group accounts made up to 30 September 1998
28 July 1999Full group accounts made up to 30 September 1998
9 June 1999Return made up to 30/03/99; no change of members
9 June 1999Return made up to 30/03/99; no change of members
30 July 1998Full group accounts made up to 30 September 1997
30 July 1998Full group accounts made up to 30 September 1997
14 May 1998Return made up to 30/03/98; no change of members
14 May 1998Return made up to 30/03/98; no change of members
27 June 1997Full group accounts made up to 30 September 1996
27 June 1997Full group accounts made up to 30 September 1996
6 June 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
6 June 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
23 July 1996Full group accounts made up to 30 September 1995
23 July 1996Full group accounts made up to 30 September 1995
5 June 1996Return made up to 30/03/96; no change of members
5 June 1996Return made up to 30/03/96; no change of members
4 July 1995Full group accounts made up to 30 September 1994
4 July 1995Full group accounts made up to 30 September 1994
19 April 1995Return made up to 30/03/95; no change of members
19 April 1995Return made up to 30/03/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
4 February 1982Incorporation
4 February 1982Incorporation
4 February 1982Certificate of incorporation
4 February 1982Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing