Best Food Supermarket Ltd. HOUNSLOW


Best Food Supermarket started in year 2004 as Private Limited Company with registration number 05025880. The Best Food Supermarket company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hounslow at 364-366 Bath Road. Postal code: TW4 7HT. Since 2004-05-06 Best Food Supermarket Ltd. is no longer carrying the name Passando.

The company has one director. Kalaivanan S., appointed on 17 April 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Best Food Supermarket Ltd. Address / Contact

Office Address 364-366 Bath Road
Town Hounslow
Post code TW4 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025880
Date of Incorporation Mon, 26th Jan 2004
Industry
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Kalaivanan S.

Position: Director

Appointed: 17 April 2023

Sutharshan S.

Position: Director

Appointed: 28 June 2022

Resigned: 17 April 2023

Kanagaratnam K.

Position: Director

Appointed: 18 May 2022

Resigned: 28 June 2022

Sutharshan S.

Position: Director

Appointed: 30 August 2021

Resigned: 18 May 2022

Sutharshan S.

Position: Director

Appointed: 14 September 2020

Resigned: 28 March 2021

Kalaivany K.

Position: Director

Appointed: 31 January 2020

Resigned: 30 August 2021

Sutharshan S.

Position: Director

Appointed: 31 January 2020

Resigned: 10 May 2020

Kalaivany K.

Position: Secretary

Appointed: 14 March 2018

Resigned: 31 January 2020

Kalaivany K.

Position: Director

Appointed: 14 March 2018

Resigned: 31 January 2020

Subagini K.

Position: Director

Appointed: 31 January 2018

Resigned: 14 March 2018

Kalaichelvan S.

Position: Director

Appointed: 01 October 2017

Resigned: 29 January 2018

Subramaniam K.

Position: Director

Appointed: 14 April 2004

Resigned: 14 March 2018

Subajini K.

Position: Secretary

Appointed: 14 April 2004

Resigned: 14 March 2018

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 14 April 2004

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 14 April 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Kanagaratnam K. This PSC and has 75,01-100% shares. The second one in the PSC register is Kalaivanan S. This PSC .

Kanagaratnam K.

Notified on 14 March 2018
Nature of control: 75,01-100% shares

Kalaivanan S.

Notified on 1 January 2017
Ceased on 14 March 2018
Nature of control: right to appoint and remove directors

Company previous names

Passando May 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth472 863481 141486 974530 273576 867616 934   
Balance Sheet
Cash Bank On Hand      31 573  
Current Assets420 928413 903440 665398 585459 998486 374 605 597649 676
Debtors182 590188 403193 164253 585267 046313 374231 828433 347490 001
Net Assets Liabilities       572 127637 527
Property Plant Equipment      44 58141 49941 499
Total Inventories      173 000172 250159 675
Cash Bank In Hand33 838        
Intangible Fixed Assets110 000110 000110 000110 000110 000110 000   
Net Assets Liabilities Including Pension Asset Liability472 863481 141486 974530 273576 867616 934   
Stocks Inventory204 500225 500225 500145 000158 000173 000   
Tangible Fixed Assets59 50744 63243 08841 59455 31049 963   
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000   
Profit Loss Account Reserve471 863480 141485 974529 273575 867615 934   
Shareholder Funds472 863481 141486 974530 273576 867616 934   
Other
Accumulated Depreciation Impairment Property Plant Equipment     16 94622 3288 9108 910
Bank Borrowings       143 718 
Bank Overdrafts       12 07626 544
Corporation Tax Payable      9 010  
Creditors      67 71041 251163 648
Fixed Assets169 507154 632153 088151 594165 310159 963 151 499151 499
Increase From Depreciation Charge For Year Property Plant Equipment      5 382  
Intangible Assets      110 000110 000110 000
Intangible Assets Gross Cost     110 000 110 000110 000
Net Current Assets Liabilities323 853333 971380 872378 679411 557456 971 564 346486 028
Number Shares Issued Fully Paid      1 000  
Other Creditors      1 9002 750-2 049
Other Taxation Social Security Payable      9 981  
Par Value Share1111111  
Property Plant Equipment Gross Cost     66 909 50 40950 409
Taxation Social Security Payable       18 19731 019
Total Assets Less Current Liabilities493 360488 603486 974530 273576 867616 934 715 845637 527
Trade Creditors Trade Payables      46 8198 228108 134
Trade Debtors Trade Receivables      231 828 5 446
Creditors Due After One Year20 4977 46246 98643 730     
Creditors Due Within One Year97 07579 93259 79319 90648 44129 403   
Intangible Fixed Assets Cost Or Valuation110 000110 000110 000110 000110 000110 000   
Number Shares Allotted1 0001 0001 0001 0001 0001 000   
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000   
Tangible Fixed Assets Additions   6319 09135   
Tangible Fixed Assets Cost Or Valuation72 72047 72047 72047 78366 87466 909   
Tangible Fixed Assets Depreciation13 2133 0884 6326 18911 56416 946   
Tangible Fixed Assets Depreciation Charged In Period 1 5441 5441 5575 3755 382   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 669       
Tangible Fixed Assets Disposals 25 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements