Company NameThe Best Mailing Services Limited
DirectorLynda Ann Reed
Company StatusActive
Company Number03184257
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lynda Ann Reed
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleDirect Mail
Country of ResidenceUnited Kingdom
Correspondence Address8 Theydon Grove
Epping
Essex
CM16 4PU
Secretary NamePeter Charles Cook
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Harrisons
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bestmailing.co.uk/
Email address[email protected]
Telephone01992 524343
Telephone regionLea Valley

Location

Registered AddressMerlin Way
North Weald
Epping
Essex
CM16 6HR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

2 at £1Lynda Ann Reed
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,982
Cash£48,481
Current Liabilities£202,579

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

13 June 1996Delivered on: 21 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (3 pages)
19 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Director's details changed for Mrs Lynda Ann Reed on 1 April 2015 (2 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Director's details changed for Mrs Lynda Ann Reed on 1 April 2015 (2 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Director's details changed for Mrs Lynda Ann Reed on 1 April 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Peter Cook as a secretary (1 page)
3 March 2011Termination of appointment of Peter Cook as a secretary (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Director's details changed for Mrs Lynda Ann Reed on 10 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Lynda Ann Reed on 10 April 2010 (2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 10/04/07; full list of members (2 pages)
13 April 2007Return made up to 10/04/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 10/04/04; full list of members (6 pages)
14 April 2004Return made up to 10/04/04; full list of members (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 May 2003Return made up to 10/04/03; full list of members (6 pages)
15 May 2003Return made up to 10/04/03; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 May 2002Return made up to 10/04/02; full list of members (6 pages)
17 May 2002Return made up to 10/04/02; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 10/04/01; full list of members (6 pages)
14 May 2001Return made up to 10/04/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Return made up to 10/04/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Return made up to 10/04/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Return made up to 10/04/98; no change of members (4 pages)
30 April 1998Return made up to 10/04/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 June 1997Return made up to 10/04/97; full list of members (6 pages)
16 June 1997Return made up to 10/04/97; full list of members (6 pages)
11 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
11 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (14 pages)
10 April 1996Incorporation (14 pages)