About

Registered Number: 04180989
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Half Acre Cottage 6 Nene Way, Sutton, Peterborough, Cambs, PE5 7XB,

 

Best to Invest Ltd was setup in 2001. There are 2 directors listed as Every, Simon Lee, Vigor, Lynda for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGOR, Lynda 16 March 2001 03 September 2009 1
Secretary Name Appointed Resigned Total Appointments
EVERY, Simon Lee 03 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC04 - N/A 23 March 2020
PSC07 - N/A 23 March 2020
CH01 - Change of particulars for director 06 March 2020
CH03 - Change of particulars for secretary 06 March 2020
AD01 - Change of registered office address 06 March 2020
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 11 June 2019
SH06 - Notice of cancellation of shares 15 April 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
MR01 - N/A 15 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 03 September 2014
SH01 - Return of Allotment of shares 11 August 2014
SH01 - Return of Allotment of shares 07 May 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 18 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AD01 - Change of registered office address 11 June 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 29 March 2010
SH03 - Return of purchase of own shares 27 November 2009
TM01 - Termination of appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
AP03 - Appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
AA - Annual Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
AA - Annual Accounts 28 July 2006
287 - Change in situation or address of Registered Office 30 May 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 14 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 26 April 2002
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

Debenture 10 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.