Having been setup in 2003, Bestdeal Properties Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business. The company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROSZ, Paul | 22 March 2018 | 01 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROSZ, Rebecca | 21 May 2003 | 19 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 July 2020 | |
AA - Annual Accounts | 27 May 2020 | |
AA01 - Change of accounting reference date | 27 February 2020 | |
CS01 - N/A | 19 July 2019 | |
MR01 - N/A | 18 July 2019 | |
MR01 - N/A | 18 July 2019 | |
MR05 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
AA - Annual Accounts | 14 May 2019 | |
AA01 - Change of accounting reference date | 28 February 2019 | |
CS01 - N/A | 19 July 2018 | |
AP01 - Appointment of director | 19 July 2018 | |
PSC01 - N/A | 19 July 2018 | |
TM01 - Termination of appointment of director | 19 July 2018 | |
TM02 - Termination of appointment of secretary | 19 July 2018 | |
AD01 - Change of registered office address | 19 July 2018 | |
PSC07 - N/A | 19 July 2018 | |
MR01 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 12 April 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
PSC01 - N/A | 12 April 2018 | |
PSC07 - N/A | 12 April 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
CS01 - N/A | 26 March 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
PSC01 - N/A | 26 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
PSC01 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
PSC04 - N/A | 23 March 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 14 February 2018 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
AA01 - Change of accounting reference date | 29 May 2017 | |
AA01 - Change of accounting reference date | 28 February 2017 | |
AR01 - Annual Return | 22 May 2016 | |
AA - Annual Accounts | 22 May 2016 | |
AD01 - Change of registered office address | 18 May 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
AD01 - Change of registered office address | 11 April 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AD01 - Change of registered office address | 18 August 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 20 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 23 May 2010 | |
CH01 - Change of particulars for director | 23 May 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 23 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 17 December 2008 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2008 | |
363a - Annual Return | 05 December 2008 | |
287 - Change in situation or address of Registered Office | 02 December 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 05 July 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
287 - Change in situation or address of Registered Office | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2019 | Outstanding |
N/A |
A registered charge | 04 July 2019 | Outstanding |
N/A |
A registered charge | 06 July 2018 | Fully Satisfied |
N/A |
Mortgage deed | 28 July 2006 | Outstanding |
N/A |
Debenture | 05 December 2003 | Fully Satisfied |
N/A |
Mortgage | 05 August 2003 | Fully Satisfied |
N/A |
Debenture | 22 July 2003 | Fully Satisfied |
N/A |