Background WavePink WaveYellow Wave

BESTDEAL PROPERTIES LIMITED (04771058)

BESTDEAL PROPERTIES LIMITED (04771058) is an active UK company. incorporated on 20 May 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BESTDEAL PROPERTIES LIMITED has been registered for 22 years. Current directors include KUFLIK, David.

Company Number
04771058
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
17 Lampard Grove, London, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KUFLIK, David
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTDEAL PROPERTIES LIMITED

BESTDEAL PROPERTIES LIMITED is an active company incorporated on 20 May 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BESTDEAL PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04771058

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 27/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

17 Lampard Grove London, N16 6XA,

Previous Addresses

Harvest House Leaside Road London E5 9LU England
From: 12 April 2018To: 19 July 2018
16 16 Ermine Road London N15 6DB United Kingdom
From: 12 April 2018To: 12 April 2018
50 Craven Park Road South Tottenham London N15 6AB England
From: 18 May 2016To: 12 April 2018
50 Craven Park Road London N15 6AB England
From: 11 April 2016To: 18 May 2016
115 Craven Park Road London N15 6BL England
From: 18 August 2015To: 11 April 2016
9 Manor Parade Manor Road London N16 5SG
From: 20 May 2003To: 18 August 2015
Timeline

66 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Apr 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Mar 26
0
Funding
11
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KUFLIK, David

Active
Lampard Grove, LondonN16 6XA
Born January 1975
Director
Appointed 19 Jul 2018

GROSZ, Rebecca

Resigned
39 Portland Avenue, LondonN16 6HD
Secretary
Appointed 21 May 2003
Resigned 19 Jul 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 May 2003
Resigned 22 May 2003

GROSZ, Jakob

Resigned
39 Portland Avenue, LondonN16 6HD
Born July 1967
Director
Appointed 21 May 2003
Resigned 14 Mar 2017

GROSZ, Paul

Resigned
Cazenove Road, LondonN16 6AR
Born September 1989
Director
Appointed 22 Mar 2018
Resigned 01 Apr 2018

GROSZ, Paul

Resigned
Cazenove Mansions, LondonN16 6AR
Born September 1989
Director
Appointed 11 Apr 2016
Resigned 14 Mar 2018

GRUNHUT, Hershel

Resigned
3 St Kildas Road, LondonN16 5BP
Born June 1948
Director
Appointed 06 Apr 2006
Resigned 31 Dec 2007

TAUB, Israel

Resigned
Lampard Grove, LondonN16 6XA
Born June 1990
Director
Appointed 30 Mar 2018
Resigned 19 Jul 2018

TAUB, Israel

Resigned
Ermine Road, LondonN15 6DB
Born June 1990
Director
Appointed 16 Mar 2018
Resigned 22 Mar 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 May 2003
Resigned 22 May 2003

Persons with significant control

7

1 Active
6 Ceased

Mr David Kuflik

Active
Lampard Grove, LondonN16 6XA
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2018

Mr Israel Taub

Ceased
Leaside Road, LondonE5 9LU
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 26 Mar 2018
Ceased 19 Jul 2018

Mr Paul Grosz

Ceased
Cazenove Road, LondonN16 6AR
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2018
Ceased 26 Mar 2018

Mr Israel Taub

Ceased
Ermine Road, LondonN15 6DB
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2018
Ceased 22 Mar 2018

Mr Paul Grosz

Ceased
Cazenove Road, LondonN16 6AR
Born September 1989

Nature of Control

Significant influence or control
Notified 04 May 2017
Ceased 14 Mar 2018

Mr Jakob Grosz

Ceased
Portland Avenue, LondonN16 6HD
Born July 1967

Nature of Control

Significant influence or control
Notified 04 May 2017
Ceased 14 Mar 2018

Mr Eugen Grosz

Ceased
Knightland Road, LondonE5 9HS
Born July 1976

Nature of Control

Significant influence or control
Notified 04 May 2017
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

143

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Court Order
25 May 2023
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Legacy
28 March 2022
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
5 June 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
29 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Gazette Filings Brought Up To Date
6 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Gazette Notice Compulsary
18 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
287Change of Registered Office
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation