Buybest Limited LONDON


Buybest started in year 1987 as Private Limited Company with registration number 02104942. The Buybest company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 2 Abbey Road. Postal code: NW10 7BW.

Currently there are 4 directors in the the company, namely Zameer C., Dawood P. and Rizwan P. and others. In addition one secretary - Dawood P. - is with the firm. Currenlty, the company lists one former director, whose name is Tariq A. and who left the the company on 21 February 2002. In addition, there is one former secretary - Zameer C. who worked with the the company until 1 July 2004.

Buybest Limited Address / Contact

Office Address 2 Abbey Road
Office Address2 Park Royal
Town London
Post code NW10 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02104942
Date of Incorporation Mon, 2nd Mar 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Zameer C.

Position: Director

Resigned:

Dawood P.

Position: Secretary

Appointed: 01 July 2004

Dawood P.

Position: Director

Appointed: 01 July 2004

Rizwan P.

Position: Director

Appointed: 10 January 2001

Mohammed P.

Position: Director

Appointed: 07 January 1993

Zameer C.

Position: Secretary

Appointed: 07 January 1993

Resigned: 01 July 2004

Tariq A.

Position: Director

Appointed: 07 January 1993

Resigned: 21 February 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Zameer C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Zameer C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand51 61410 86562 69782 734153 487210 951
Current Assets59 25117 379163 27090 619192 910348 641
Debtors7 6376 514100 5737 88539 423137 690
Net Assets Liabilities4 010 6435 312 4715 650 7875 968 2466 292 2356 618 342
Other Debtors1 387  1 12011 82221 780
Other
Accrued Liabilities41 75440 53536 22540 70438 80342 094
Additions Other Than Through Business Combinations Investment Property Fair Value Model 34 259    
Amounts Owed By Associates  50 324324324324
Average Number Employees During Period222222
Corporation Tax Payable54 11757 93577 63271 64875 82676 494
Creditors1 386 1751 134 5461 082 172560 000270 000296 302
Investment Property5 535 0136 840 7506 840 7506 840 7506 840 7506 840 750
Investment Property Fair Value Model5 535 0136 840 7506 840 7506 840 7506 840 750 
Net Current Assets Liabilities-69 762-116 399-918 901-37 757-3 76852 339
Other Creditors19 80721 99221 9614 28767 007169 791
Other Remaining Borrowings1 386 1751 134 546935 000560 000270 000 
Other Taxation Social Security Payable1 0231 9821 925927  
Prepayments Accrued Income  44 000 5 21289 324
Provisions For Liabilities Balance Sheet Subtotal68 433277 334271 062274 747274 747274 747
Total Assets Less Current Liabilities5 465 2516 724 3515 921 8496 802 9936 836 9826 893 089
Trade Creditors Trade Payables2 9873 109146 4 2327 923
Trade Debtors Trade Receivables6 2506 5146 2506 44122 06517 115
Recoverable Value-added Tax     9 147

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements