Background WavePink WaveYellow Wave

ACCBEST LIMITED (03320574)

ACCBEST LIMITED (03320574) is an active UK company. incorporated on 19 February 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ACCBEST LIMITED has been registered for 29 years. Current directors include GROSS, Mordechai, GROSS, Zelda.

Company Number
03320574
Status
active
Type
ltd
Incorporated
19 February 1997
Age
29 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROSS, Mordechai, GROSS, Zelda
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCBEST LIMITED

ACCBEST LIMITED is an active company incorporated on 19 February 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ACCBEST LIMITED was registered 29 years ago.(SIC: 41100, 68201)

Status

active

Active since 29 years ago

Company No

03320574

LTD Company

Age

29 Years

Incorporated 19 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

22 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Mar 16
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Mar 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GROSS, Mordechai

Active
Filey Avenue, LondonN16 6JJ
Born November 1987
Director
Appointed 29 Jan 2015

GROSS, Zelda

Active
Moresby Road, LondonE5 9LH
Born December 1978
Director
Appointed 29 Jan 2015

GROSS, Rivka

Resigned
86 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 05 Mar 1997
Resigned 12 Sept 2022

MOORE, Ellis

Resigned
34 Ashtead Road, LondonE5 9BH
Secretary
Appointed 13 Jul 2005
Resigned 01 Jan 2017

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 19 Feb 1997
Resigned 05 Mar 1997

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 05 Mar 1997
Resigned 13 Jul 2005

GROSS, Rivka

Resigned
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed 05 Mar 1997
Resigned 29 Jan 2015

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 19 Feb 1997
Resigned 05 Mar 1997

Persons with significant control

1

Mrs Zelda Gross

Active
Moresby Road, LondonE5 9LE
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
25 February 2004
363aAnnual Return
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Legacy
26 February 2003
363aAnnual Return
Legacy
27 January 2003
353353
Legacy
27 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
363aAnnual Return
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
287Change of Registered Office
Legacy
24 February 2000
363aAnnual Return
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
6 April 1998
88(2)R88(2)R
Legacy
6 April 1998
363aAnnual Return
Legacy
10 July 1997
287Change of Registered Office
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
287Change of Registered Office
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Incorporation Company
19 February 1997
NEWINCIncorporation