Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BESTPARK INTERNATIONAL LIMITED
Company Information for

BESTPARK INTERNATIONAL LIMITED

8 EAGLE COURT, LONDON, EC1M 5QD,
Company Registration Number
02494812
Private Limited Company
Active

Company Overview

About Bestpark International Ltd
BESTPARK INTERNATIONAL LIMITED was founded on 1990-04-23 and has its registered office in London. The organisation's status is listed as "Active". Bestpark International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BESTPARK INTERNATIONAL LIMITED
 
Legal Registered Office
8 EAGLE COURT
LONDON
EC1M 5QD
Other companies in WC2R
 
Filing Information
Company Number 02494812
Company ID Number 02494812
Date formed 1990-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB840139058  
Last Datalog update: 2024-04-06 21:43:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESTPARK INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BESTPARK INTERNATIONAL LIMITED
The following companies were found which have the same name as BESTPARK INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BESTPARK INTERNATIONAL LIMITED Active Company formed on the 1900-01-01

Company Officers of BESTPARK INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY WATT
Company Secretary 2016-03-24
HENRY ANSON GAME
Director 2017-03-09
STEVEN CHARLES GOWLAND
Director 2016-02-19
ANDREW GRAHAM MORPETH
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-01-28 2016-02-19
STEPHEN CARD
Director 2013-03-04 2016-02-19
HENRY ANSON GAME
Director 2003-09-26 2016-02-19
ANDREW CHARLES CROUCHMAN
Director 2012-10-31 2013-01-29
GEORGE WILLIAM FITZSIMONS
Director 2012-03-23 2012-10-31
ANDREW BRANNON
Director 2003-09-26 2012-01-11
ROBERT ARTHUR BIRD
Company Secretary 2007-03-01 2011-01-28
KEITH TOWERS
Company Secretary 2003-09-26 2007-03-01
PHILIP HOLDEN
Director 2003-09-26 2006-04-14
KEVIN KEITH RYAN
Company Secretary 2002-11-04 2003-09-26
ROBERT MICHAEL DEMICHELE
Director 2001-06-07 2003-09-26
JAMES ANDREW GIORDANO
Director 2001-06-07 2003-09-26
JAMES FREDERICK BILLETT JR
Director 1998-02-27 2003-02-07
AMANDA FETTO
Company Secretary 2002-03-29 2002-11-03
JOANNE MERRICK
Company Secretary 1995-01-09 2002-03-28
GINETTE HANDFIELD
Director 1999-10-27 2002-03-01
STEVEN JAY BENSINGER
Director 2000-07-27 2001-06-07
SAMUEL GERALD BOYLE
Director 1996-04-10 2001-06-07
MICHAEL HENRY ANGELIL
Director 1999-01-01 2001-05-21
PIERRE DAVID CROIZAT
Director 1998-02-27 2001-04-19
RUSSELL JOHN ENGLISH
Director 1994-03-25 2000-07-12
PIERRE HENRI LEOPOLD BOULNOIS
Director 1994-10-05 1998-02-27
PIERRE DAVID CROIZAT
Director 1993-03-19 1996-03-20
GINETTE HANDFIELD
Company Secretary 1994-10-05 1995-01-09
JAMES RICHARD FENWICK MICKLEM
Company Secretary 1993-11-30 1994-09-16
MARCUS CORBALLY
Director 1991-04-22 1994-07-01
NIGEL RICHARD HENRY OSBORNE HARLEY
Director 1991-04-22 1994-07-01
GIORGIO GIORDANI
Director 1991-04-22 1994-03-25
MARCUS CORBALLY
Company Secretary 1993-08-11 1993-11-30
JOHN WILLIAM HUME
Company Secretary 1991-04-22 1993-08-11
JOHN WILLIAM HUME
Director 1991-04-22 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY ANSON GAME ANSON GAME LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
HENRY ANSON GAME CARDROW INSURANCE LIMITED Director 2008-12-22 CURRENT 1948-06-30 Liquidation
HENRY ANSON GAME BESTPARK LIMITED Director 2003-08-11 CURRENT 2003-08-07 Dissolved 2015-06-16
STEVEN CHARLES GOWLAND C-BURN SYSTEMS LIMITED Director 2017-11-10 CURRENT 1999-03-04 Active
STEVEN CHARLES GOWLAND TUNESTORE DIGITAL LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
STEVEN CHARLES GOWLAND ASHBROOKE FINANCIAL GROUP LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
ANDREW GRAHAM MORPETH C-BURN SYSTEMS LIMITED Director 2017-11-10 CURRENT 1999-03-04 Active
ANDREW GRAHAM MORPETH TUNESTORE DIGITAL LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANDREW GRAHAM MORPETH ASHBROOKE VENTURES LIMITED Director 2016-02-16 CURRENT 2007-10-09 Active
ANDREW GRAHAM MORPETH ASHBROOKE FINANCIAL GROUP LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
ANDREW GRAHAM MORPETH RUISSELLEMENT LIMITED Director 2009-01-27 CURRENT 1999-10-07 Dissolved 2017-10-10
ANDREW GRAHAM MORPETH SENATOR INSURANCE SERVICES LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Mr Steven Charles Gowland on 2018-12-01
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06AP01DIRECTOR APPOINTED MR HENRY ANSON GAME
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 5250000
2017-01-10SH19Statement of capital on 2017-01-10 GBP 5,250,000
2016-12-14CAP-SSSolvency Statement dated 18/11/16
2016-12-14SH20Statement by Directors
2016-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30AP03Appointment of Jeremy Watt as company secretary on 2016-03-24
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Standard House 12-13 Essex Street London WC2R 3AA England
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 75000000
2016-03-29AR0129/02/16 FULL LIST
2016-03-29AR0129/02/16 FULL LIST
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM 8 Eagle Court London EC1M 5QD England
2016-03-10AUDAUDITOR'S RESIGNATION
2016-03-10AUDAUDITOR'S RESIGNATION
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MACDONAGH
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GAME
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARD
2016-03-01TM02Termination of appointment of Charles Taylor Administration Services Limited on 2016-02-19
2016-03-01AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MORPETH
2016-03-01AP01DIRECTOR APPOINTED MR STEVEN CHARLES GOWLAND
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Standard House 12-13 Essex Street London WC2R 3AA
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 75000000
2015-03-10AR0128/02/15 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANSON GAME / 01/05/2014
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 75000000
2014-03-06AR0128/02/14 FULL LIST
2013-10-17AUDAUDITOR'S RESIGNATION
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AP01DIRECTOR APPOINTED STEPHEN CARD
2013-03-11AR0128/02/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROUCHMAN
2012-11-08AP01DIRECTOR APPOINTED MR ANDREW CHARLES CROUCHMAN
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS
2012-04-25AR0129/02/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANSON GAME / 24/04/2012
2012-04-12AP01DIRECTOR APPOINTED GAVIN JOHN MACDONAGH
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE OLIVER
2012-04-12AP01DIRECTOR APPOINTED MR GEORGE WILLIAM FITZSIMONS
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANNON
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0128/02/11 FULL LIST
2011-02-07AP04CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD
2010-07-13AP01DIRECTOR APPOINTED MR CLIVE STUART OLIVER
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TOWERS
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0128/02/10 FULL LIST
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-29RES01ADOPT ARTICLES 23/09/2008
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM C/O CHARLES TAYLOR CONSULTING PLC ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-11AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31288bSECRETARY RESIGNED
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2007-02-15363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06
2006-12-07225ACC. REF. DATE SHORTENED FROM 27/07/07 TO 30/11/06
2006-11-17AAFULL ACCOUNTS MADE UP TO 27/07/06
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-08-25225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 27/07/06
2006-08-08RES12VARYING SHARE RIGHTS AND NAMES
2006-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-03288bDIRECTOR RESIGNED
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-22288bDIRECTOR RESIGNED
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 32 CORNHILL LONDON EC3V 3SG
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 9 ST CLARE STREET LONDON EC3N 1LQ
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BESTPARK INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BESTPARK INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEPOSIT CHARGE 1995-01-10 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT AND CHARGE 1994-01-04 Satisfied POOL REINSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESTPARK INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BESTPARK INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESTPARK INTERNATIONAL LIMITED
Trademarks
We have not found any records of BESTPARK INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESTPARK INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as BESTPARK INTERNATIONAL LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BESTPARK INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESTPARK INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BESTPARK INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.