Check the

C. BEST LIMITED

Company
C. BEST LIMITED (04408232)

C. BEST

Phone: 02077 202 306
A rating

ABOUT C. BEST LIMITED

C Best is a family company with traditions in the sundries sector. C Best first opened its doors in 1994 and has evolved and grown year on year, to its current standing as one of the largest companies within New Covent Garden. An achievement we are very proud of.

At C Best we have an extensive range of products, including vases in every conceivable size and colour, candelabra, candles, shells, ribbons and one of the largest silk flower sections. We also have our very own “CB” range of vases and thick cut vases.

Our products are featured in many large high street store’s window displays, tv shows, magazines and the latest films. They are also used by the country’s leading wedding, party and event organisers, stylists and of course florists nationwide.

We are proud to have acquired a patronage of the exclusive and famous and we are equally proud to supply to the individual.   Our entire range has something for everyone, from the traditional to contemporary, our lifestyle products will bring any room to life.  

C BEST Ltd Global wholesaler of style led products & sundries including largest selection of vases and silk flowers to party planners, event organisers, wedding organisers, set designers and florists.

KEY FINANCES

Year
2016
Assets
£1229.63k ▲ £55.14k (4.69 %)
Cash
£0k ▼ £-7.89k (-100.00 %)
Liabilities
£962.09k ▼ £-70.46k (-6.82 %)
Net Worth
£267.53k ▲ £125.6k (88.49 %)

REGISTRATION INFO

Company name
C. BEST LIMITED
Company number
04408232
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
cbest.co.uk
Phones
02077 202 306
01689 868 060
Registered Address
DOWNS & CO,
GENESIS HOUSE 1 & 2 THE GRANGE,
HIGH STREET,
WESTERHAM,
KENT,
ENGLAND,
TN16 1AH

ECONOMIC ACTIVITIES

46220
Wholesale of flowers and plants

LAST EVENTS

22 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
02 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 100
26 Mar 2016
Compulsory strike-off action has been discontinued

CHARGES

13 November 2014
Status
Outstanding
Delivered
14 November 2014
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

5 March 2014
Status
Outstanding
Delivered
10 March 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

7 March 2011
Status
Satisfied on 14 June 2014
Delivered
11 March 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

20 July 2010
Status
Outstanding
Delivered
22 July 2010
Persons entitled
Covent Garden Market Authority
Description
Deposit of £4,724.00 see image for full details.

12 July 2010
Status
Outstanding
Delivered
13 July 2010
Persons entitled
Covent Garden Market Authority
Description
£6,325.

17 June 2010
Status
Outstanding
Delivered
19 June 2010
Persons entitled
Covent Garden Market Authority
Description
The deposit of £6,736 together with interest credited…

16 June 2010
Status
Outstanding
Delivered
17 June 2010
Persons entitled
Covent Garden Market Authority
Description
Deposit of £2,696 and any monies.

6 March 2003
Status
Satisfied on 24 March 2011
Delivered
8 March 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

C. BEST LIMITED DIRECTORS

Grant Wild

  Acting
Appointed
03 April 2002
Role
Secretary
Address
73b Kennington Park Road, London, SE11 4JQ
Name
WILD, Grant

Grant Mitchell

  Acting
Appointed
03 April 2002
Occupation
Importer
Role
Director
Age
61
Nationality
British
Address
1 The Coppice, Bexley, Kent, DA5 2EA
Country Of Residence
United Kingdom
Name
MITCHELL, Grant

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
03 April 2002
Resigned
03 April 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
03 April 2002
Resigned
03 April 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.