About

Registered Number: 04771058
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 17 Lampard Grove, London, N16 6XA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.