Company NameBest Second-Hand & Vintage Clothing Ltd
DirectorSolomon Anthony Isa
Company StatusActive - Proposal to Strike off
Company Number07530908
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameSolomon Anthony Isa
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 New Market Street
Leeds
West Yorkshire
LS1 6DG
Director NameMrs Nicola Jayne Isa
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address22-24 Newmarket Street
Leeds
West Yorkshire
LS1 6DG
Director NameMr Perri Michael Isa
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address22-24 Newmarket Street
Leeds
West Yorkshire
LS1 6DG

Contact

Telephone0113 2455101
Telephone regionLeeds

Location

Registered Address22-24 Newmarket Street
Leeds
West Yorkshire
LS1 6DG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Nichola Isa
50.00%
Ordinary
1 at £1Perri Michael Isa
50.00%
Ordinary

Financials

Year2014
Net Worth£49,390
Cash£55
Current Liabilities£92,901

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

7 September 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
22 July 2022Notification of Solomon Isa as a person with significant control on 21 July 2022 (2 pages)
21 July 2022Cessation of Perri Michael Isa as a person with significant control on 21 July 2022 (1 page)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
9 March 2022Termination of appointment of Perri Michael Isa as a director on 24 January 2022 (1 page)
9 March 2022Appointment of Solomon Anthony Isa as a director on 24 January 2022 (2 pages)
15 December 2021Notification of Nicola Isa as a person with significant control on 15 December 2021 (2 pages)
15 December 2021Change of details for Mr Perri Michael Isa as a person with significant control on 15 December 2021 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
9 August 2011Termination of appointment of Nicola Isa as a director (1 page)
9 August 2011Termination of appointment of Nicola Isa as a director (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)