About

Registered Number: 08820424
Date of Incorporation: 19/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 10 St Jamesæs Place, London, SW1A 1NP,

 

Having been setup in 2013, Best Dressed Group Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Best Dressed Group Ltd has 3 directors listed as Hill, Amanda Jane, Kenny, Philip John, Kight, Bridget Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Amanda Jane 22 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 21 February 2017 31 December 2018 1
KIGHT, Bridget Mary 02 June 2014 21 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 25 September 2019
CS01 - N/A 23 April 2019
PSC07 - N/A 15 April 2019
PSC02 - N/A 15 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 30 January 2019
TM02 - Termination of appointment of secretary 22 January 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AA01 - Change of accounting reference date 27 September 2018
MR01 - N/A 02 July 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 30 April 2018
RESOLUTIONS - N/A 06 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2018
MR01 - N/A 04 April 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
SH01 - Return of Allotment of shares 18 January 2018
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 April 2017
TM02 - Termination of appointment of secretary 21 February 2017
AP03 - Appointment of secretary 21 February 2017
AA - Annual Accounts 05 October 2016
AD01 - Change of registered office address 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 15 July 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
AR01 - Annual Return 28 April 2015
RESOLUTIONS - N/A 21 July 2014
RESOLUTIONS - N/A 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
MA - Memorandum and Articles 21 July 2014
AP03 - Appointment of secretary 03 June 2014
AR01 - Annual Return 25 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2014
NEWINC - New incorporation documents 19 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 29 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.