York
YO30 4UZ
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Andrew Rene Bennett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 46 Huntly Grove Peterborough Cambs PE1 4DB |
Secretary Name | Owen Malcolm Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 4 Saint Benedict Close Crowland Peterborough Lincolshire PE6 0NW |
Secretary Name | Seamus Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | New House Spa Road, Braceborough Stamford Lincolnshire PE9 4NS |
Secretary Name | Graham Philip Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 23 Tattershall Drive Market Deeping Lincs PE6 8BS |
Secretary Name | Linda Wilson Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 July 2015) |
Role | Accountant |
Correspondence Address | 46 Huntly Grove Peterborough Cambs PE1 4DB |
Secretary Name | Mrs Julia Louise Selby |
---|---|
Status | Resigned |
Appointed | 06 July 2015(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 46 Huntly Grove Peterborough Cambs PE1 4DB |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Leeman House Station Business Park, Holgate Park D York YO26 4GB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.bestfriendsgroup.com/home/ |
---|---|
Telephone | 01733 352200 |
Telephone region | Peterborough |
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Andrew Rene Bennett 99.00% Ordinary |
---|---|
1 at £1 | Mr Rene Tomar Bennett 1.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
Latest Return | 13 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
12 September 2019 | Delivered on: 19 September 2019 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or any short leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
23 November 2011 | Delivered on: 25 November 2011 Persons entitled: LCP Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the bank account which the rent deposit monies are placed initially £4,505.00. Outstanding |
19 March 2007 | Delivered on: 27 March 2007 Persons entitled: LCP Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the rent deposit monies initially £3,378.13. Outstanding |
2 January 2001 | Delivered on: 4 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 97/99 oakhill woodford green essex. Outstanding |
18 October 2023 | Registration of charge 039691820006, created on 12 October 2023 (226 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
6 July 2021 | Change of details for Best Friends Group Limited as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 30 June 2021 (1 page) |
17 May 2021 | Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
19 September 2019 | Registration of charge 039691820005, created on 12 September 2019 (166 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
27 December 2018 | Cessation of Ares Management Limited as a person with significant control on 29 November 2018 (1 page) |
27 December 2018 | Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 (1 page) |
11 December 2018 | Resolutions
|
5 December 2018 | Registration of charge 039691820004, created on 28 November 2018 (177 pages) |
28 June 2018 | Cessation of August Equity Llp as a person with significant control on 6 April 2018 (1 page) |
28 June 2018 | Notification of Ares Management Limited as a person with significant control on 6 April 2018 (2 pages) |
28 June 2018 | Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 April 2018 | Register inspection address has been changed from 46 Huntly Grove Peterborough Cambs PE1 4DB England to Leeman House Station Business Park Holgate Park Drive York YO26 4GB (1 page) |
18 April 2018 | Register(s) moved to registered office address Leeman House Station Business Park, Holgate Park Drive York YO26 4GB (1 page) |
2 June 2017 | Second filing of Confirmation Statement dated 13/04/2017 (8 pages) |
2 June 2017 | Second filing of Confirmation Statement dated 13/04/2017 (8 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates
|
18 April 2017 | Confirmation statement made on 13 April 2017 with updates
|
22 February 2017 | Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages) |
15 February 2017 | Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 24 November 2016 with updates (9 pages) |
14 February 2017 | Confirmation statement made on 24 November 2016 with updates (9 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to Minster Veterinary Practice Salisbury Road York YO26 4YN on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew Rene Bennett as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mrs Joanna Clare Malone as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Julia Louise Selby as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (4 pages) |
30 November 2016 | Appointment of Mr Colin Taverner as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Julia Louise Selby as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mrs Joanna Clare Malone as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Colin Taverner as a director on 30 November 2016 (2 pages) |
30 November 2016 | Satisfaction of charge 1 in full (4 pages) |
30 November 2016 | Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to Minster Veterinary Practice Salisbury Road York YO26 4YN on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew Rene Bennett as a director on 30 November 2016 (1 page) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 July 2015 | Termination of appointment of Linda Wilson Leary as a secretary on 6 July 2015 (1 page) |
16 July 2015 | Appointment of Mrs Julia Louise Selby as a secretary on 6 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Linda Wilson Leary as a secretary on 6 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Linda Wilson Leary as a secretary on 6 July 2015 (1 page) |
16 July 2015 | Appointment of Mrs Julia Louise Selby as a secretary on 6 July 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Julia Louise Selby as a secretary on 6 July 2015 (2 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Mr Andrew Rene Bennett on 11 April 2012 (2 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Mr Andrew Rene Bennett on 11 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Andrew Rene Bennett on 10 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Linda Wilson Leary on 10 April 2010 (1 page) |
17 May 2010 | Director's details changed for Andrew Rene Bennett on 10 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Linda Wilson Leary on 10 April 2010 (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Andrew Rene Bennett on 18 January 2010 (3 pages) |
26 January 2010 | Director's details changed for Andrew Rene Bennett on 18 January 2010 (3 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from garrick house 76/80 high street peterborough cambridgeshire PE2 8ST (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from garrick house 76/80 high street peterborough cambridgeshire PE2 8ST (1 page) |
3 July 2008 | Secretary appointed linda wilson leary (2 pages) |
3 July 2008 | Secretary appointed linda wilson leary (2 pages) |
3 July 2008 | Appointment terminated secretary graham butler (1 page) |
3 July 2008 | Appointment terminated secretary graham butler (1 page) |
14 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
31 May 2007 | Return made up to 10/04/07; full list of members (5 pages) |
31 May 2007 | Return made up to 10/04/07; full list of members (5 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
6 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
8 May 2002 | Return made up to 10/04/02; full list of members
|
8 May 2002 | Return made up to 10/04/02; full list of members
|
10 July 2001 | Return made up to 10/04/01; full list of members (6 pages) |
10 July 2001 | Return made up to 10/04/01; full list of members (6 pages) |
10 July 2001 | Secretary's particulars changed (1 page) |
10 July 2001 | Secretary's particulars changed (1 page) |
26 March 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
26 March 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
26 March 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 March 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
26 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
26 March 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
26 March 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
26 March 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
26 March 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
11 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 May 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (18 pages) |
10 April 2000 | Incorporation (18 pages) |