Background WavePink WaveYellow Wave

BESTZONE LIMITED (04269888)

BESTZONE LIMITED (04269888) is an active UK company. incorporated on 14 August 2001. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. BESTZONE LIMITED has been registered for 24 years. Current directors include CONWAY, Gary Alexander, DUFFY, Christopher John, LOPES-DIAS, Eli Joseph.

Company Number
04269888
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
3rd Floor, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, DUFFY, Christopher John, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTZONE LIMITED

BESTZONE LIMITED is an active company incorporated on 14 August 2001 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. BESTZONE LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04269888

LTD Company

Age

24 Years

Incorporated 14 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
May 19
Director Left
Jan 20
Director Joined
Mar 22
Director Joined
Mar 23
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Aug 25
Loan Cleared
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CONWAY, Gary Alexander

Active
3rd Floor, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Dec 2022

DUFFY, Christopher John

Active
3rd Floor, LoughtonIG10 3TS
Born January 1968
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
3rd Floor, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 30 Aug 2001
Resigned 25 Jan 2011

PORTER, Allan William

Resigned
3rd Floor, LoughtonIG10 3TS
Secretary
Appointed 25 Jan 2011
Resigned 31 Dec 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Aug 2001
Resigned 30 Aug 2001

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor, LoughtonIG10 3TS
Born February 1948
Director
Appointed 30 Aug 2001
Resigned 31 Mar 2025

WATSON, Michael William

Resigned
3rd Floor, LoughtonIG10 3TS
Born February 1952
Director
Appointed 14 May 2019
Resigned 20 Dec 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Aug 2001
Resigned 30 Aug 2001

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Satisfy Charge Full
7 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
10 August 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
5 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363aAnnual Return
Legacy
31 October 2001
88(2)R88(2)R
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
31 October 2001
287Change of Registered Office
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
8 September 2001
395Particulars of Mortgage or Charge
Legacy
3 September 2001
287Change of Registered Office
Incorporation Company
14 August 2001
NEWINCIncorporation