Company NameBest 4 Advice Ltd
DirectorsPhilip Bruce Shacklady and Michael Kenneth Rutter
Company StatusActive
Company Number05522724
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Philip Bruce Shacklady
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Beverley Close
Hornchurch
Essex
RM11 3PB
Director NameMichael Kenneth Rutter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(9 months, 2 weeks after company formation)
Appointment Duration18 years
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address38 Western Road
Leigh On Sea
Essex
SS9 2PP
Secretary NameMrs Katrina Dawn Rutter
StatusCurrent
Appointed20 June 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address38 Western Road
Leigh-On-Sea
Essex
SS9 2PP
Director NameStephen Jupp
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address2 Underwood Road
Chingford
London
E4 9EB
Secretary NameCatherine Elizabeth Shacklady
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Beverley Close
Hornchurch
Essex
RM11 3PB
Secretary NameMr Philip Bruce Shacklady
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beverley Close
Hornchurch
Essex
RM11 3PB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.best4advice.com

Location

Registered Address38 Western Road
Leigh-On-Sea
Essex
SS9 2PP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

333 at £1Philip Shacklady
33.33%
Ordinary A
167 at £1Michael Kenneth Rutter
16.72%
Ordinary B
167 at £1Michael Rutter
16.72%
Ordinary C
166 at £1Katrina Rutter
16.62%
Ordinary C
166 at £1Philip Bruce Shacklady
16.62%
Ordinary B

Financials

Year2014
Net Worth£101,554
Cash£120,755
Current Liabilities£39,999

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due28 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 April 2020Unaudited abridged accounts made up to 28 January 2020 (10 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 28 January 2019 (9 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 28 January 2018 (9 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 28 January 2017 (10 pages)
30 May 2017Total exemption full accounts made up to 28 January 2017 (10 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 28 January 2016 (6 pages)
13 April 2016Total exemption small company accounts made up to 28 January 2016 (6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 999
(6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 999
(6 pages)
3 June 2015Total exemption small company accounts made up to 28 January 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 28 January 2015 (5 pages)
16 September 2014Total exemption small company accounts made up to 28 January 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 28 January 2014 (6 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 999
(6 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 999
(6 pages)
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
29 May 2013Total exemption small company accounts made up to 28 January 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 28 January 2013 (6 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
20 June 2012Termination of appointment of Catherine Shacklady as a secretary (1 page)
20 June 2012Registered office address changed from 8a Mill Road Stock Ingatestone Essex CM4 9BH United Kingdom on 20 June 2012 (1 page)
20 June 2012Appointment of Mrs Katrina Dawn Rutter as a secretary (2 pages)
20 June 2012Registered office address changed from 8a Mill Road Stock Ingatestone Essex CM4 9BH United Kingdom on 20 June 2012 (1 page)
20 June 2012Termination of appointment of Catherine Shacklady as a secretary (1 page)
20 June 2012Appointment of Mrs Katrina Dawn Rutter as a secretary (2 pages)
30 May 2012Total exemption small company accounts made up to 28 January 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 28 January 2012 (6 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 28 January 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 28 January 2011 (6 pages)
2 August 2010Director's details changed for Michael Kenneth Rutter on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Philip Bruce Shacklady on 29 July 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Philip Bruce Shacklady on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Michael Kenneth Rutter on 29 July 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 28 January 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 28 January 2010 (7 pages)
29 April 2010Registered office address changed from Brock Farm Ingatestone Road Stock Essex CM4 9PD on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Brock Farm Ingatestone Road Stock Essex CM4 9PD on 29 April 2010 (1 page)
3 August 2009Return made up to 29/07/09; full list of members (5 pages)
3 August 2009Return made up to 29/07/09; full list of members (5 pages)
10 June 2009Total exemption small company accounts made up to 28 January 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 28 January 2009 (7 pages)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Capitals not rolled up (2 pages)
14 August 2008Return made up to 29/07/08; full list of members (4 pages)
14 August 2008Appointment terminate, director stephen jupp logged form (1 page)
14 August 2008Appointment terminate, director stephen jupp logged form (1 page)
14 August 2008Return made up to 29/07/08; full list of members (4 pages)
13 August 2008Appointment terminated director stephen jupp (1 page)
13 August 2008Appointment terminated director stephen jupp (1 page)
20 May 2008Total exemption small company accounts made up to 28 January 2008 (7 pages)
20 May 2008Total exemption small company accounts made up to 28 January 2008 (7 pages)
16 August 2007Return made up to 29/07/07; full list of members (3 pages)
16 August 2007Return made up to 29/07/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 28 January 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 28 January 2007 (6 pages)
17 April 2007Accounting reference date extended from 31/07/06 to 28/01/07 (1 page)
17 April 2007Accounting reference date extended from 31/07/06 to 28/01/07 (1 page)
12 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Incorporation (16 pages)
29 July 2005Incorporation (16 pages)