Best4business Accountants & Company Limited LONDON


Founded in 2001, Best4business Accountants & Company, classified under reg no. 04331988 is an active company. Currently registered at 45 Beaufort Court E14 9XL, London the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 13, 2006 Best4business Accountants & Company Limited is no longer carrying the name Best4business.

The company has 2 directors, namely Steven H., Ramez M.. Of them, Ramez M. has been with the company the longest, being appointed on 31 August 2003 and Steven H. has been with the company for the least time - from 1 July 2017. At present 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.

Best4business Accountants & Company Limited Address / Contact

Office Address 45 Beaufort Court
Office Address2 Admirals Way
Town London
Post code E14 9XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331988
Date of Incorporation Fri, 30th Nov 2001
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Steven H.

Position: Director

Appointed: 01 July 2017

Best4business Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Ramez M.

Position: Director

Appointed: 31 August 2003

Nicola G.

Position: Director

Appointed: 01 August 2012

Resigned: 01 July 2017

John C.

Position: Director

Appointed: 01 December 2010

Resigned: 30 June 2011

Sasha K.

Position: Secretary

Appointed: 21 September 2005

Resigned: 01 February 2007

Rozana N.

Position: Secretary

Appointed: 31 October 2004

Resigned: 21 September 2005

Cytec Solutions Limited

Position: Secretary

Appointed: 31 August 2003

Resigned: 31 October 2004

Ruth G.

Position: Director

Appointed: 20 December 2001

Resigned: 31 August 2003

Ruth G.

Position: Secretary

Appointed: 20 December 2001

Resigned: 31 August 2003

Marc C.

Position: Director

Appointed: 20 December 2001

Resigned: 31 August 2003

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 30 November 2001

Resigned: 20 December 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 November 2001

Resigned: 20 December 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Steven H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Ramez M. This PSC owns 50,01-75% shares.

Steven H.

Notified on 1 July 2017
Nature of control: significiant influence or control

Ramez M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Best4business December 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth200 728253 324     
Balance Sheet
Cash Bank In Hand69 45761 659     
Cash Bank On Hand 61 65915 425213 182217 708148 2667
Current Assets192 717236 057251 687686 682623 367604 693617
Debtors118 653166 913215 286444 838392 694445 023578
Net Assets Liabilities 253 324266 952409 689449 530697 695803
Net Assets Liabilities Including Pension Asset Liability200 728253 324     
Other Debtors 55 082105 69761 86612 81370 714122
Property Plant Equipment 472 781501 016962 9241 012 0861 101 6161 219
Stocks Inventory4 6077 485     
Tangible Fixed Assets407 892472 781     
Total Inventories 7 48520 97628 66212 9651132
Reserves/Capital
Called Up Share Capital167167     
Profit Loss Account Reserve150 561173 157     
Shareholder Funds200 728253 324     
Other
Amount Specific Advance Or Credit Directors14 4662 32710 41811 45314 478314
Amount Specific Advance Or Credit Made In Period Directors  10 4188 59514 4783 4493
Amount Specific Advance Or Credit Repaid In Period Directors 12 1392 327 11 4531814
Accumulated Depreciation Impairment Property Plant Equipment 79 185100 618186 081218 168244 642301
Additional Provisions Increase From New Provisions Recognised  -1 313 -4 45820 905 
Average Number Employees During Period  2533343538
Bank Borrowings Overdrafts 235 011222 967831 441712 482624490
Creditors 263 564233 562870 438788 561670652
Creditors Due After One Year266 903263 564     
Creditors Due Within One Year139 837191 832     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 237    
Disposals Property Plant Equipment  16 880  27 969 
Dividends Paid  88 825 81 91284 47858
Finance Lease Liabilities Present Value Total 28 55310 5956 3031 79317 57526
Fixed Assets429 192494 081522 316986 8251 048 2861 150 1161 310
Increase From Depreciation Charge For Year Property Plant Equipment  29 670 32 08726 47456
Investments Fixed Assets21 30021 30021 30023 90036 20048 50061
Net Current Assets Liabilities52 88044 225-1 697303 857195 902244197
Number Shares Allotted 6 150     
Number Shares Issued Fully Paid  6 150 7 77510 42510 425
Other Creditors 65 15467 72938 99776 07927132
Other Investments Other Than Loans 21 30021 30023 90036 20048 50061
Other Taxation Social Security Payable 66 18893 337189 751230 061160147
Par Value Share 00 000
Profit Loss  67 646 121 740277 531144
Property Plant Equipment Gross Cost 551 966601 6341 149 0051 230 2541 3461 520
Provisions 21 41820 10510 5556 0972752
Provisions For Liabilities Balance Sheet Subtotal 21 41820 10510 5556 0972752
Provisions For Liabilities Charges14 44121 418     
Revaluation Reserve50 00080 000     
Share Capital Allotted Called Up Paid6262     
Tangible Fixed Assets Additions 94 710     
Tangible Fixed Assets Cost Or Valuation481 834551 966     
Tangible Fixed Assets Depreciation73 94279 185     
Tangible Fixed Assets Depreciation Charged In Period 28 280     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 037     
Tangible Fixed Assets Disposals 54 578     
Tangible Fixed Assets Increase Decrease From Revaluations 30 000     
Total Additions Including From Business Combinations Property Plant Equipment  31 741 81 24988 973154
Total Assets Less Current Liabilities482 072538 306520 6191 290 6821 244 1881 394 0711 507
Total Increase Decrease From Revaluations Property Plant Equipment  34 807  55 00020
Trade Creditors Trade Payables 27 96861 59939 17817 3471249
Trade Debtors Trade Receivables 111 831109 589196 972197 550210312
Accumulated Amortisation Impairment Intangible Assets      4
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      25
Advances Credits Directors14 4662 327     
Advances Credits Repaid In Period Directors285      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   95 42784 059107107
Increase From Amortisation Charge For Year Intangible Assets      4
Intangible Assets      30
Intangible Assets Gross Cost      34
Total Additions Including From Business Combinations Intangible Assets      34

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, March 2023
Free Download (15 pages)

Company search

Advertisements