Background WavePink WaveYellow Wave

BEST FOOD & WINE STORE LTD (11908130)

BEST FOOD & WINE STORE LTD (11908130) is an active UK company. incorporated on 27 March 2019. with registered office in Hounslow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BEST FOOD & WINE STORE LTD has been registered for 7 years. Current directors include BAJAJ, Jasbir Singh.

Company Number
11908130
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 years
Address
264 Bath Road, Hounslow, TW4 7DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BAJAJ, Jasbir Singh
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST FOOD & WINE STORE LTD

BEST FOOD & WINE STORE LTD is an active company incorporated on 27 March 2019 with the registered office located in Hounslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BEST FOOD & WINE STORE LTD was registered 7 years ago.(SIC: 47110)

Status

active

Active since 7 years ago

Company No

11908130

LTD Company

Age

7 Years

Incorporated 27 March 2019

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 13 November 2025 (5 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

264 Bath Road Hounslow, TW4 7DF,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Oct 20
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAJAJ, Jasbir Singh

Active
Bath Road, HounslowTW4 7DF
Born February 1981
Director
Appointed 01 Oct 2020

BAJAJ, Kiranjeet Singh

Resigned
Bath Road, HounslowTW4 7DF
Born February 1992
Director
Appointed 27 Mar 2019
Resigned 21 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Jasbir Singh Bajaj

Active
Bath Road, HounslowTW4 7DF
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024

Mr Kiranjeet Singh Bajaj

Ceased
Bath Road, HounslowTW4 7DF
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Ceased 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Incorporation Company
27 March 2019
NEWINCIncorporation