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
-
Check the company
-
UK
-
Sevenoaks
- Company name
- C. BEST LIMITED
- Company number
- 04408232
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Apr 2002
Age - 24 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
- 62
- 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.