Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCBEST LIMITED
Company Information for

ACCBEST LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03320574
Private Limited Company
Active

Company Overview

About Accbest Ltd
ACCBEST LIMITED was founded on 1997-02-19 and has its registered office in London. The organisation's status is listed as "Active". Accbest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCBEST LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03320574
Company ID Number 03320574
Date formed 1997-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 20:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCBEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACCBEST LIMITED
The following companies were found which have the same name as ACCBEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCBEST INVESTMENTS LTD NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2023-03-28
ACCBEST SERVICES PTE. LTD. WOODLANDS STREET 82 Singapore 730820 Active Company formed on the 2015-09-16
ACCBEST TWO LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2017-10-04

Company Officers of ACCBEST LIMITED

Current Directors
Officer Role Date Appointed
RIVKA GROSS
Company Secretary 1997-03-05
MORDECHAI GROSS
Director 2015-01-29
ZELDA GROSS
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIS MOORE
Company Secretary 2005-07-13 2017-01-01
RIVKA GROSS
Director 1997-03-05 2015-01-29
MILTON GROSS
Director 1997-03-05 2005-07-13
SEMKEN LIMITED
Nominated Secretary 1997-02-19 1997-03-05
LUFMER LIMITED
Nominated Director 1997-02-19 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIVKA GROSS CEDARCROWN LIMITED Company Secretary 2005-01-11 CURRENT 2003-11-05 Active
RIVKA GROSS NEMORAL LIMITED Company Secretary 2004-11-22 CURRENT 1971-03-12 Active
RIVKA GROSS ALIMVIEW PROPERTIES LIMITED Company Secretary 2004-05-04 CURRENT 1999-01-29 Active
RIVKA GROSS OAKBROOK PROPERTIES LIMITED Company Secretary 2004-03-12 CURRENT 2004-02-24 Active
RIVKA GROSS HURSTDENE PROPERTIES LIMITED Company Secretary 2004-03-12 CURRENT 2004-01-07 Active
RIVKA GROSS ASPECT COURT LTD Company Secretary 2004-02-12 CURRENT 2004-01-23 Active
RIVKA GROSS ON-SITE ESTATES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-13 Active
RIVKA GROSS LOCATE PROPERTY LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-13 Active
RIVKA GROSS EXCEPTIONAL PROPERTIES LIMITED Company Secretary 2003-10-31 CURRENT 2003-09-15 Active
RIVKA GROSS JOINTALEPH LIMITED Company Secretary 2003-05-09 CURRENT 2003-04-01 Active
RIVKA GROSS JOINTBASE LIMITED Company Secretary 2003-05-09 CURRENT 2003-04-29 Active
RIVKA GROSS ASTRAY LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-26 Active
RIVKA GROSS PITCH PROPERTIES LIMITED Company Secretary 2002-11-04 CURRENT 2002-10-16 Active
RIVKA GROSS CRESTBAY LIMITED Company Secretary 2002-11-04 CURRENT 2002-10-29 Active
RIVKA GROSS STARCENTRE LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-13 Active
RIVKA GROSS HEATHVIEW ESTATES LTD Company Secretary 2001-05-08 CURRENT 2001-04-30 Active
RIVKA GROSS MYLOTOWN LIMITED Company Secretary 1998-03-24 CURRENT 1997-09-03 Active
RIVKA GROSS R.H.J. LIMITED Company Secretary 1998-02-16 CURRENT 1997-12-19 Active
RIVKA GROSS BRIPARK LIMITED Company Secretary 1997-09-04 CURRENT 1997-08-04 Active
RIVKA GROSS AGARBATTY LIMITED Company Secretary 1996-07-17 CURRENT 1965-04-05 Active
RIVKA GROSS MEDIABOOK LIMITED Company Secretary 1996-07-09 CURRENT 1996-07-08 Dissolved 2018-03-08
RIVKA GROSS M. & R. GROSS CHARITIES LIMITED Company Secretary 1996-06-19 CURRENT 1967-02-07 Active
RIVKA GROSS DORNVILLE LIMITED Company Secretary 1994-06-16 CURRENT 1994-04-29 Active
RIVKA GROSS MORLANDVILLE PROPERTIES LIMITED Company Secretary 1993-08-31 CURRENT 1973-03-12 Active
RIVKA GROSS CHANGEWELL LIMITED Company Secretary 1993-06-18 CURRENT 1993-05-19 Active
RIVKA GROSS REGENTSHORE LIMITED Company Secretary 1993-05-20 CURRENT 1991-06-26 Active
RIVKA GROSS DOCKTHORNE LIMITED Company Secretary 1993-02-28 CURRENT 1979-08-22 Active
RIVKA GROSS BERGFELD CO. LIMITED Company Secretary 1993-02-18 CURRENT 1958-10-01 Active
RIVKA GROSS CRAMION CO.LIMITED Company Secretary 1993-02-18 CURRENT 1955-01-13 Active
RIVKA GROSS EMELKIRK PROPERTIES LIMITED Company Secretary 1993-01-18 CURRENT 1979-05-24 Active
RIVKA GROSS TULATA LIMITED Company Secretary 1993-01-18 CURRENT 1980-04-24 Active
RIVKA GROSS MEDINAPOINT INVESTMENTS LIMITED Company Secretary 1993-01-18 CURRENT 1977-04-29 Active
RIVKA GROSS CANESTATES LIMITED Company Secretary 1992-12-19 CURRENT 1990-12-19 Active
RIVKA GROSS EAGLESHAM PROPERTIES LIMITED Company Secretary 1992-12-14 CURRENT 1979-05-10 Active
RIVKA GROSS CEDARHOPE PROPERTIES LIMITED Company Secretary 1992-12-06 CURRENT 1978-03-06 Active
RIVKA GROSS SEVERNATE CO. LIMITED Company Secretary 1992-11-08 CURRENT 1958-01-30 Active
RIVKA GROSS LYSVILLE LIMITED Company Secretary 1992-11-01 CURRENT 1978-08-17 Active
RIVKA GROSS WYNBAY LIMITED Company Secretary 1992-10-23 CURRENT 1977-02-18 Active
RIVKA GROSS M. & R. GROSS FAMILY HOLDINGS LIMITED Company Secretary 1992-10-23 CURRENT 1973-08-31 Active
RIVKA GROSS TRIPACK LIMITED Company Secretary 1992-10-23 CURRENT 1974-01-07 Active
RIVKA GROSS STATELEAGUE LIMITED Company Secretary 1992-10-23 CURRENT 1986-05-02 Liquidation
RIVKA GROSS ZERLAN ESTATES LIMITED Company Secretary 1992-10-23 CURRENT 1972-04-25 Active
RIVKA GROSS ZAMBRA INVESTMENTS LIMITED Company Secretary 1992-10-23 CURRENT 1964-12-15 Active
RIVKA GROSS MADEMOISELLE LIMITED Company Secretary 1992-10-23 CURRENT 1953-12-10 Active
RIVKA GROSS SPRINGQUOTE LIMITED Company Secretary 1992-10-18 CURRENT 1989-10-18 Active
RIVKA GROSS GRANTSTATES LIMITED Company Secretary 1992-08-28 CURRENT 1990-08-28 Active
RIVKA GROSS MALKHOLME CO. LIMITED Company Secretary 1992-05-09 CURRENT 1957-06-12 Active
RIVKA GROSS LIGHTQUOTE LIMITED Company Secretary 1992-03-13 CURRENT 1984-04-03 Active
RIVKA GROSS MAKEPEACE INVESTMENTS LIMITED Company Secretary 1992-02-21 CURRENT 1972-01-27 Active
MORDECHAI GROSS NORTHUMBRIA ONE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
MORDECHAI GROSS BRIPARK 2 LTD Director 2018-04-18 CURRENT 2018-04-18 Active
MORDECHAI GROSS ELCROFT 4 LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
MORDECHAI GROSS ELCROFT 7 LTD Director 2018-03-05 CURRENT 2018-03-05 Active
MORDECHAI GROSS ELCROFT 3 LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
MORDECHAI GROSS ACCBEST TWO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
MORDECHAI GROSS GOSFORTH MANAGEMENT LTD Director 2017-03-30 CURRENT 2017-03-30 Active
MORDECHAI GROSS EASTSIDE PROPERTY LIMITED Director 2017-01-09 CURRENT 2015-07-15 Active
MORDECHAI GROSS GR ESTATE HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
MORDECHAI GROSS BRAMLEY ESTATES LTD Director 2016-11-01 CURRENT 2015-11-23 Active
MORDECHAI GROSS TROWBRIDGE PARK LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
MORDECHAI GROSS HAMLETS CITY ESTATES LTD Director 2016-07-19 CURRENT 2016-07-19 Active
MORDECHAI GROSS SHELDON ESTATES LIMITED Director 2016-06-15 CURRENT 2016-05-20 Active
MORDECHAI GROSS LINCOLN INVESTMENTS (ABC) LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
MORDECHAI GROSS PW INVESTMENTS LTD Director 2016-05-06 CURRENT 2016-05-06 Active
MORDECHAI GROSS TAVISTOCK ESTATES LIMITED Director 2016-04-13 CURRENT 2016-02-17 Active
MORDECHAI GROSS WELLBAY INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
MORDECHAI GROSS CIVIC CENTRE (GR) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
MORDECHAI GROSS SWINDON PROPERTIES LTD Director 2015-11-06 CURRENT 2015-11-06 Active
MORDECHAI GROSS AQUARIUS ESTATES LIMITED Director 2015-10-22 CURRENT 2015-09-25 Active
MORDECHAI GROSS GELPARK ESTATES LTD Director 2015-10-05 CURRENT 2015-06-05 Active
MORDECHAI GROSS POINTVIEW INVESTMENTS LTD Director 2015-10-01 CURRENT 2013-11-20 Active
MORDECHAI GROSS GOSFORTH ELDON DOBSON LIMITED Director 2015-09-03 CURRENT 2014-12-11 Active
MORDECHAI GROSS GOSFORTH NORTHUMBRIA LIMITED Director 2015-09-03 CURRENT 2014-12-11 Active
MORDECHAI GROSS GOSFORTH HORSLEY LIMITED Director 2015-09-03 CURRENT 2014-12-11 Active
MORDECHAI GROSS GOSFORTH ARDERN LIMITED Director 2015-09-03 CURRENT 2014-12-11 Active
MORDECHAI GROSS BRIPARK LIMITED Director 2015-07-02 CURRENT 1997-08-04 Active
MORDECHAI GROSS HEATHVIEW ESTATES LTD Director 2015-06-15 CURRENT 2001-04-30 Active
MORDECHAI GROSS CLEARPRICE LIMITED Director 2015-05-28 CURRENT 2015-01-27 Active
MORDECHAI GROSS MORESBY ESTATES LTD Director 2015-05-27 CURRENT 2013-11-20 Active
MORDECHAI GROSS FILEY INVESTMENTS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
MORDECHAI GROSS LONGTON EXCHANGE LTD Director 2014-09-12 CURRENT 2014-05-22 Active
MORDECHAI GROSS FILEYGROUP LTD Director 2014-09-03 CURRENT 2014-09-03 Active
MORDECHAI GROSS CENTREPOINT INVESTMENTS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
MORDECHAI GROSS FILEY ONE LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MORDECHAI GROSS FILEY TWO LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MORDECHAI GROSS STOKE STREET INVESTMENTS LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
MORDECHAI GROSS BENTLAY LTD Director 2014-03-24 CURRENT 2014-03-11 Active
MORDECHAI GROSS HALLBURN INVESTMENTS LTD Director 2014-02-24 CURRENT 2014-02-19 Active
MORDECHAI GROSS CHALFORD INVESTMENTS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MORDECHAI GROSS PHOENIX WHARF LTD Director 2014-01-03 CURRENT 2014-01-03 Active
MORDECHAI GROSS MEDINAPOINT LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
MORDECHAI GROSS NORTH ESTATES LTD Director 2013-11-20 CURRENT 2013-11-20 Active
MORDECHAI GROSS NORTHEDGE LTD Director 2013-11-01 CURRENT 2013-10-16 Active
MORDECHAI GROSS HIGHCOURT PROPERTIES LIMITED Director 2013-08-30 CURRENT 2013-06-06 Active
ZELDA GROSS OLD KENT ROAD (GB) VENTURES LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
ZELDA GROSS ACCBEST TWO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
ZELDA GROSS CIVIC CENTRE (GR) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
ZELDA GROSS CIVIC CENTRE LTD Director 2015-12-04 CURRENT 2015-12-04 Active
ZELDA GROSS FILEYGROUP LTD Director 2014-09-03 CURRENT 2014-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033205740011
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033205740012
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033205740013
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 033205740014
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 033205740015
2023-02-22CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20TM02Termination of appointment of Rivka Gross on 2022-09-12
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033205740013
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033205740012
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033205740010
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-21TM02Termination of appointment of Ellis Moore on 2017-01-01
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033205740010
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033205740009
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033205740008
2015-02-25AP01DIRECTOR APPOINTED ZELDA GROSS
2015-02-25AP01DIRECTOR APPOINTED MR MORDECHAI GROSS
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RIVKA GROSS
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0119/02/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AA01Previous accounting period extended from 27/02/13 TO 31/03/13
2013-02-19AR0119/02/13 ANNUAL RETURN FULL LIST
2012-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-02-20AR0119/02/12 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-02-21AR0119/02/11 FULL LIST
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-02-25AR0119/02/10 FULL LIST
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-12-27225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 27/02/07
2007-02-21363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-02-27363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-18288aNEW SECRETARY APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2005-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-25363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-26363aRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-01-27353LOCATION OF REGISTER OF MEMBERS
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-06363aRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01363aRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-26287REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 13/17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-02-24363aRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-24363aRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-06363aRETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
1998-04-0688(2)RAD 05/03/97--------- £ SI 98@1
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 500 CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA
1997-04-15395PARTICULARS OF MORTGAGE/CHARGE
1997-04-15395PARTICULARS OF MORTGAGE/CHARGE
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
1997-03-19288bDIRECTOR RESIGNED
1997-03-19288bSECRETARY RESIGNED
1997-03-13SRES01ALTER MEM AND ARTS 05/03/97
1997-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1997-03-12288aNEW DIRECTOR APPOINTED
1997-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to ACCBEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCBEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding NATIONWIDE BUILDING SOCIETY
2015-05-01 Outstanding NATIONWIDE BUILDING SOCIETY
2015-05-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-06-04 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 2002-03-01 Satisfied WOOLWICH PLC
LEGAL CHARGE 2001-11-22 Satisfied WOOLWICH PLC
MORTGAGE 2000-08-16 Satisfied WOOLWICH PLC
LEGAL CHARGE 1997-03-27 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-03-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCBEST LIMITED

Intangible Assets
Patents
We have not found any records of ACCBEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCBEST LIMITED
Trademarks
We have not found any records of ACCBEST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT RIOS LTD 2008-01-03 Outstanding

We have found 1 mortgage charges which are owed to ACCBEST LIMITED

Income
Government Income
We have not found government income sources for ACCBEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ACCBEST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACCBEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCBEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCBEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.