Company NameBestzone Limited
Company StatusActive
Company Number04269888
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Christopher John Duffy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(20 years, 7 months after company formation)
Appointment Duration2 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed30 August 2001(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Michael William Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(17 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2019)
RoleArchitectural Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegalliardhomes.com
Telephone020 84181000
Telephone regionLondon

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,284,906
Current Liabilities£4,129,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

14 April 2008Delivered on: 25 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 562 and 562A mile end road and 1A 1B and 1C burdett road london t/n EGL371563 and f/h land at 560 mile end road london t/n EGL215869 together with any other assets or rights.
Outstanding
14 April 2008Delivered on: 25 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including book debts buildings fixtures plant and machinery see image for full details.
Outstanding
31 August 2001Delivered on: 8 September 2001
Satisfied on: 10 August 2007
Persons entitled: Galliard Homes Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a house 6, 22-24 bromwells road, clapham, london SW4.
Fully Satisfied

Filing History

21 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
16 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Michael William Watson as a director on 20 December 2019 (1 page)
22 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
14 May 2019Appointment of Mr Michael William Watson as a director on 14 May 2019 (2 pages)
12 March 2019Change of details for Galliard Homes Limited as a person with significant control on 6 April 2016 (2 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 9 March 2012 (2 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 9 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 9 March 2012 (2 pages)
10 October 2011Full accounts made up to 31 March 2011 (17 pages)
10 October 2011Full accounts made up to 31 March 2011 (17 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of George Angus as a secretary (1 page)
22 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
22 February 2011Termination of appointment of George Angus as a secretary (1 page)
22 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 November 2009Full accounts made up to 31 March 2009 (11 pages)
6 November 2009Full accounts made up to 31 March 2009 (11 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 April 2008Return made up to 10/03/08; full list of members (4 pages)
8 April 2008Return made up to 10/03/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 14/08/06; full list of members (2 pages)
24 August 2006Return made up to 14/08/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 14/08/05; full list of members (2 pages)
22 August 2005Return made up to 14/08/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 December 2004Return made up to 14/08/04; full list of members (5 pages)
1 December 2004Return made up to 14/08/04; full list of members (5 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 14/08/03; full list of members (5 pages)
11 September 2003Return made up to 14/08/03; full list of members (5 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
9 September 2002Return made up to 14/08/02; full list of members (5 pages)
9 September 2002Return made up to 14/08/02; full list of members (5 pages)
31 October 2001Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
31 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
31 October 2001Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New director appointed (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (6 pages)
14 September 2001Director resigned (1 page)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001Registered office changed on 03/09/01 from: 120 east road london N1 6AA (1 page)
3 September 2001Registered office changed on 03/09/01 from: 120 east road london N1 6AA (1 page)
14 August 2001Incorporation (15 pages)
14 August 2001Incorporation (15 pages)