Company NameBest International Limited
Company StatusActive
Company Number01759404
CategoryPrivate Limited Company
Incorporation Date6 October 1983(40 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tarachand Utoomal Punjabi
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Secretary NameMs Sheila Isabelle Punjabi
NationalityBritish
StatusCurrent
Appointed01 June 1993(9 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Turner House
26 Clevedon Road
Twickenham
Middlesex
TW1 2TE
Secretary NameMr Tarachand Utoomal Punjabi
StatusCurrent
Appointed09 August 2011(27 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Suresh Punjabi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(28 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr Suresh Punjabi
StatusCurrent
Appointed01 November 2012(29 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressFlat 23 2 Avenue Road
London
NW8 7PU
Director NameJacqueline Alexandra Punjabi
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(30 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMs Sheila Isabelle Punjabi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(38 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Turner House 26 Clevedon Road
Twickenham
Middlesex
TW1 2TE
Secretary NameAngela Moore
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Director
Correspondence Address27 Lawnswood Park Road
Swinton
Manchester
Lancashire
M27 5NJ
Secretary NameRuth Bowdery
NationalityBritish
StatusResigned
Appointed15 May 1999(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address123 Shepherds Hill
Romford
Essex
RM3 0NP
Director NameMs Sheila Isabelle Punjabi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Turner House
26 Clevedon Road
Twickenham
Middlesex
TW1 2TE
Secretary NameSeverine Agnelli
NationalityBritish
StatusResigned
Appointed22 February 2000(16 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2000)
RoleCompany Director
Correspondence Address7 Myddelton House
Campsfield Road
London
N8 7AP
Secretary NameSanjay Vaswani
NationalityBritish
StatusResigned
Appointed02 August 2000(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Linhope Street
London
NW1 6ES
Secretary NameHarsha Ganglani
NationalityBritish
StatusResigned
Appointed01 November 2002(19 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 August 2011)
RoleCompany Director
Correspondence Address27 Courtens Mews
Belmont Lane
Stanmore
Middlesex
HA7 2SP
Director NameJacqueline Alexandra Punjabi
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(20 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadway
Squirrels Patch
Esher
Surrey
KT10 9HG
Secretary NameMr Nipun Mistry
StatusResigned
Appointed09 August 2011(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2013)
RoleCompany Director
Correspondence Address1 56 Eversholt Street
London
NW1 1DA

Contact

Websitespring.com
Email address[email protected]
Telephone0121 2000808
Telephone regionBirmingham

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25k at £1Jacqueline Alexandra Punjabi
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,079,220
Cash£121,376
Current Liabilities£3,676,357

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
17 June 2019Change of details for Jacqueline Alexandra Punjabi as a person with significant control on 20 May 2019 (2 pages)
17 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 17 June 2019 (1 page)
16 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
22 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Director's details changed for Jacqueline Alexandra Punjabi on 12 May 2016 (2 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 25,000
(6 pages)
1 June 2016Director's details changed for Jacqueline Alexandra Punjabi on 12 May 2016 (2 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 25,000
(6 pages)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 25,000
(6 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 25,000
(6 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
(6 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
(6 pages)
12 February 2014Termination of appointment of Nipun Mistry as a secretary (1 page)
12 February 2014Termination of appointment of Nipun Mistry as a secretary (1 page)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 November 2013Appointment of Jacqueline Alexandra Punjabi as a director (2 pages)
13 November 2013Appointment of Jacqueline Alexandra Punjabi as a director (2 pages)
27 August 2013Termination of appointment of Jacqueline Punjabi as a director (1 page)
27 August 2013Termination of appointment of Jacqueline Punjabi as a director (1 page)
21 May 2013Secretary's details changed for Mr Nipun Mistry on 14 May 2013 (2 pages)
21 May 2013Secretary's details changed for Mr Nipun Mistry on 14 May 2013 (2 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
23 January 2013Appointment of Mr Suresh Punjabi as a director (2 pages)
23 January 2013Appointment of Mr Suresh Punjabi as a director (2 pages)
21 January 2013Appointment of Mr Suresh Punjabi as a secretary (2 pages)
21 January 2013Appointment of Mr Suresh Punjabi as a secretary (2 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
10 August 2011Appointment of Mr Tarachand Utoomal Punjabi as a secretary (2 pages)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
10 August 2011Appointment of Mr Tarachand Utoomal Punjabi as a secretary (2 pages)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Jacqueline Alexandra Punjabi on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Jacqueline Alexandra Punjabi on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Tarachand Utoomal Punjabi on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Tarachand Utoomal Punjabi on 14 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 June 2009Return made up to 14/05/09; full list of members (4 pages)
29 June 2009Return made up to 14/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 14/05/07; full list of members (7 pages)
31 May 2007Return made up to 14/05/07; full list of members (7 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 October 2006Return made up to 14/05/05; full list of members; amend (6 pages)
30 October 2006Return made up to 14/05/06; full list of members; amend (6 pages)
30 October 2006Return made up to 14/05/05; full list of members; amend (6 pages)
30 October 2006Return made up to 14/05/06; full list of members; amend (6 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
23 May 2006Return made up to 14/05/06; full list of members (7 pages)
23 May 2006Return made up to 14/05/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 14/05/05; full list of members (7 pages)
26 May 2005Return made up to 14/05/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Return made up to 14/05/03; full list of members (8 pages)
21 May 2003Return made up to 14/05/03; full list of members (8 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Full accounts made up to 31 May 2000 (15 pages)
19 March 2001Full accounts made up to 31 May 2000 (15 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
31 May 2000Return made up to 14/05/00; full list of members (7 pages)
31 May 2000Return made up to 14/05/00; full list of members (7 pages)
21 March 2000Full group accounts made up to 31 May 1999 (19 pages)
21 March 2000Full group accounts made up to 31 May 1999 (19 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
29 March 1999Full group accounts made up to 31 May 1998 (21 pages)
29 March 1999Full group accounts made up to 31 May 1998 (21 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
30 March 1998Full group accounts made up to 31 May 1997 (22 pages)
30 March 1998Full group accounts made up to 31 May 1997 (22 pages)
1 July 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Full group accounts made up to 31 May 1996 (20 pages)
4 March 1997Full group accounts made up to 31 May 1996 (20 pages)
22 May 1996Return made up to 14/05/96; full list of members (4 pages)
22 May 1996Return made up to 14/05/96; full list of members (4 pages)
31 January 1996Full group accounts made up to 31 May 1995 (19 pages)
31 January 1996Full group accounts made up to 31 May 1995 (19 pages)
16 May 1995Return made up to 14/05/95; full list of members (6 pages)
16 May 1995Return made up to 14/05/95; full list of members (6 pages)
24 March 1995Full group accounts made up to 31 May 1994 (19 pages)
24 March 1995Full group accounts made up to 31 May 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 May 1994Return made up to 14/05/94; no change of members (4 pages)
17 May 1994Return made up to 14/05/94; no change of members (4 pages)
2 June 1993Return made up to 14/05/93; no change of members (4 pages)
2 June 1993Return made up to 14/05/93; no change of members (4 pages)
25 June 1992Return made up to 14/05/92; full list of members (6 pages)
25 June 1992Return made up to 14/05/92; full list of members (6 pages)
4 June 1991Return made up to 14/05/91; full list of members (6 pages)
4 June 1991Return made up to 14/05/91; full list of members (6 pages)
6 June 1990Return made up to 31/05/90; full list of members (4 pages)
6 June 1990Return made up to 31/05/90; full list of members (4 pages)
13 June 1989Return made up to 01/06/89; full list of members (4 pages)
13 June 1989Return made up to 01/06/89; full list of members (4 pages)
13 July 1988Return made up to 30/06/88; full list of members (4 pages)
13 July 1988Return made up to 30/06/88; full list of members (4 pages)
11 July 1988Return made up to 31/12/87; full list of members (4 pages)
11 July 1988Return made up to 31/12/87; full list of members (4 pages)
25 September 1986Return made up to 31/12/85; full list of members (4 pages)
25 September 1986Return made up to 31/12/85; full list of members (4 pages)
6 October 1983Certificate of incorporation (1 page)
6 October 1983Certificate of incorporation (1 page)
4 October 1983Certificate of incorporation (1 page)
4 October 1983Certificate of incorporation (1 page)