Company NameBestgreat Ltd
DirectorEliezer Solomon Benedikt
Company StatusActive
Company Number04069384
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliezer Solomon Benedikt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(4 days after company formation)
Appointment Duration23 years, 7 months
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence Address158 Cromwell Road
Salford
M6 6DE
Secretary NameMrs Nechy Benedikt
NationalityBritish
StatusCurrent
Appointed15 September 2000(4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Cromwell Road
Salford
M6 6DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1E.s. Benedikt
50.00%
Ordinary
1 at £1Mrs N. Benedikt
50.00%
Ordinary

Financials

Year2014
Net Worth£34,484
Cash£23,809
Current Liabilities£47,816

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

4 March 2020Delivered on: 4 March 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 8 school grove, prestwich, manchester, M25 9RJ.
Outstanding
30 April 2019Delivered on: 9 May 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 745B finchley road, london NW11 8DL registered at hm land registry under title number NGL169353.
Outstanding
23 October 2018Delivered on: 23 October 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold land being 4 crumpsall lane, higher crumpsall M8 5FB as registered with freehold title absolute under title number GM903813; and. All that freehold land being 8 crumpsall lane, crumpsall M8 5FB as registered with freehold title absolute under title number GM903811.
Outstanding
26 July 2018Delivered on: 30 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
26 July 2018Delivered on: 30 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 5 and 7 bennett road manchester M8 5DU registered at hm land registry with title absolute under title numbers GM903816 and GM903819.
Outstanding
6 December 2016Delivered on: 12 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
6 December 2016Delivered on: 12 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 177A queens road, peckham, SE15 2ND registered at hm land registry with title absolute under title number SGL502280.
Outstanding
4 May 2001Delivered on: 23 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 453A downham way downham bromley - TGL20087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 January 2022Delivered on: 23 June 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 65 silverdale place newton aycliffe.
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 38 rowden park gardens, london, E4 8SB as registered under title EGL98146; and a first fixed charge. For more details please refer to the instrument.
Outstanding
27 November 2020Delivered on: 9 December 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 5 & 7 bennett road, manchester M8 5DU registered under title number GM903816, and a first fixed charge. For more details please refer to the instrument.
Outstanding
19 April 2001Delivered on: 27 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as first floor flat 177 queens road peckham title number SGL502280. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

9 December 2020Registration of charge 040693840010, created on 27 November 2020 (5 pages)
1 December 2020Amended total exemption full accounts made up to 30 September 2019 (5 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
4 March 2020Registration of charge 040693840009, created on 4 March 2020 (4 pages)
25 September 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
9 May 2019Registration of charge 040693840008, created on 30 April 2019 (3 pages)
23 October 2018Registration of charge 040693840007, created on 23 October 2018 (39 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 July 2018Registration of charge 040693840005, created on 26 July 2018 (19 pages)
30 July 2018Registration of charge 040693840006, created on 26 July 2018 (13 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 May 2018Secretary's details changed for Mrs Nechy Benedikt on 30 May 2018 (1 page)
30 May 2018Director's details changed for Mr Eliezer Solomon Benedikt on 30 May 2018 (2 pages)
30 May 2018Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 30 May 2018 (1 page)
21 March 2018Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 21 March 2018 (1 page)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
28 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
12 December 2016Registration of charge 040693840003, created on 6 December 2016 (17 pages)
12 December 2016Registration of charge 040693840004, created on 6 December 2016 (11 pages)
12 December 2016Registration of charge 040693840004, created on 6 December 2016 (11 pages)
12 December 2016Registration of charge 040693840003, created on 6 December 2016 (17 pages)
8 December 2016Satisfaction of charge 1 in full (2 pages)
8 December 2016Satisfaction of charge 1 in full (2 pages)
25 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page)
29 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Current accounting period extended from 29 September 2014 to 30 September 2014 (1 page)
19 August 2014Current accounting period extended from 29 September 2014 to 30 September 2014 (1 page)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 September 2011Registered office address changed from 11 Rowan Way Salford M7 4EH on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 11 Rowan Way Salford M7 4EH on 22 September 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 4 amhurst parade amhurst park london N16 5AA (1 page)
29 February 2008Registered office changed on 29/02/2008 from 4 amhurst parade amhurst park london N16 5AA (1 page)
24 October 2007Return made up to 09/08/07; no change of members (6 pages)
24 October 2007Return made up to 09/08/07; no change of members (6 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 September 2006Return made up to 09/08/06; full list of members (6 pages)
28 September 2006Return made up to 09/08/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 September 2005Return made up to 09/08/05; full list of members (6 pages)
6 September 2005Return made up to 09/08/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 September 2004Return made up to 23/08/04; full list of members (6 pages)
15 September 2004Return made up to 23/08/04; full list of members (6 pages)
5 August 2004Registered office changed on 05/08/04 from: 29 fountayne road london N16 7EA (1 page)
5 August 2004Registered office changed on 05/08/04 from: 29 fountayne road london N16 7EA (1 page)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
16 October 2003Return made up to 11/09/03; full list of members (6 pages)
16 October 2003Return made up to 11/09/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 September 2002Return made up to 11/09/02; full list of members (6 pages)
11 September 2002Return made up to 11/09/02; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 December 2001Return made up to 11/09/01; full list of members (6 pages)
12 December 2001Return made up to 11/09/01; full list of members (6 pages)
3 July 2001Ad 20/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2001Ad 20/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
28 September 2000Registered office changed on 28/09/00 from: 29 fountayne road london N16 7EA (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 29 fountayne road london N16 7EA (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
25 September 2000Registered office changed on 25/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 September 2000Incorporation (12 pages)
11 September 2000Incorporation (12 pages)