SNOWBEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSNOWBEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00156482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SNOWBEST LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SNOWBEST LIMITED located?

    Registered Office Address
    Unicorn House
    Station Close
    EN6 1TL Potters Bar
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SNOWBEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLESDEN OPTICAL WORKS LIMITED (THE)Jun 27, 1919Jun 27, 1919

    What are the latest accounts for SNOWBEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SNOWBEST LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2025
    Next Confirmation Statement DueJul 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2024
    OverdueNo

    What are the latest filings for SNOWBEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 18, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Registration of charge 001564820021, created on Mar 28, 2024

    87 pagesMR01

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Raphael Rotstein as a secretary on Jan 04, 2022

    2 pagesAP03

    Termination of appointment of Simon Jeffrey Peters as a secretary on Jan 04, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Registration of charge 001564820019, created on Jul 16, 2021

    84 pagesMR01

    Registration of charge 001564820020, created on Jul 16, 2021

    32 pagesMR01

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jun 18, 2018 with no updates

    3 pagesCS01

    Registration of charge 001564820018, created on Apr 27, 2018

    77 pagesMR01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Notification of Panther Securities Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 18, 2017 with no updates

    3 pagesCS01

    Who are the officers of SNOWBEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROTSTEIN, Raphael
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Secretary
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    291485770001
    PERLOFF, Andrew Stewart
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Director
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    EnglandBritishCompany Director1474150001
    PERLOFF, John Henry
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Director
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    EnglandBritishCompany Director71915800002
    PETERS, Simon Jeffrey
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Director
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    EnglandBritishCompany Director81322700006
    PETERS, Simon Jeffrey
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Secretary
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    British81322700003
    ROWSON, Peter Aston
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    Secretary
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    British94699120001
    BLOCH, Malcolm Lawrence
    7 The Pavilions
    24-26 Avenue Road
    NW8 6BU London
    Director
    7 The Pavilions
    24-26 Avenue Road
    NW8 6BU London
    BritishCompany Director1474160002
    DOYLE, John Terence
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Director
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    EnglandBritishSurveyor84324470002
    ROWSON, Peter Aston
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    Director
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    BritishCompany Director94699120001

    Who are the persons with significant control of SNOWBEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Apr 06, 2016
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00293147
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does SNOWBEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 28, 2024
    Delivered On Apr 05, 2024
    Outstanding
    Brief description
    The property known as the courtyard 204-206, high street, bromley (BR1 1PW) under title number SGL640405. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties
    Transactions
    • Apr 05, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2021
    Delivered On Jul 26, 2021
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties
    Transactions
    • Jul 26, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2021
    Delivered On Jul 26, 2021
    Outstanding
    Brief description
    The property known as the courtyard, 204 and 206 high street, bromley BR1 1PW, registered at the land registry with title number: SGL640405. See instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties
    Transactions
    • Jul 26, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2018
    Delivered On May 11, 2018
    Outstanding
    Brief description
    The freehold property known as dean house, darley street, duke street, piccadilly, bradford registered at the land registry with title number WYK744296. For more details of properties please refer to schedule 2 of the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)
    Transactions
    • May 11, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2016
    Delivered On Apr 29, 2016
    Outstanding
    Brief description
    The freehold property known as dean house, darley street, duke street, piccadilly, bradford regiestered at the land registry with title number WYK744296 and the freehold property known as 42-44 bath street, 47 and 48, 49-53 and 54-57 new road, gravesend registered at the land registry with title number K777209. To see all charges, please refer to schedule 2 of the charging document attached to this form.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)
    Transactions
    • Apr 29, 2016Registration of a charge (MR01)
    Supplemental legal charge
    Created On Sep 12, 2012
    Delivered On Sep 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 26 darley street bradford t/no WYK602193 all rental income and all other sums payable under any occupational lease the relevant agreements and the relevant policies relating to the property see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
    Transactions
    • Sep 14, 2012Registration of a charge (MG01)
    Supplemental legal charge
    Created On Feb 07, 2012
    Delivered On Feb 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at 26 28 and 30 darley street bradford t/no. WYK744300 and all fixtures on such property for the time being see image for full details.
    Persons Entitled
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    Debenture
    Created On Jul 28, 2011
    Delivered On Aug 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    Third party legal charge
    Created On Oct 16, 2003
    Delivered On Oct 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or panther securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold property situate at first and second floors 28/30 darley street 32/32A darley street 9/19 (odd) duke street and 17 picadilly bradford west yorkshire BD1 3ND and known as dean house darley street picadilly t/n WYK744300 and WYK744296 together with all buildings and erections and fixtures fittings fixed plant and machinery by way of floating charge over all moveable plant and machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Dec 13, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or panther securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land k/a 42 to 44 bath street, 47 and 48, 49 to 53 and 57 new road gravesend gravesham in the county of kent t/n K777209 together with all buildings erections and fixtures fittings and fixed plant and machinery with the benefit of existing leases underleases tenancies agreements gross rents licence fees and other monies receivables, contracts agreements or claims, proceeds of sale, insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Nov 16, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company or panther securities to the chargee on any account pursuant to the facility letter
    Short particulars
    All that f/h land being 1-8 (inclusive) parrett house king street 1,3 and 5 fore street and 2-7 (inclusive) binfold place and land at the rear and land on the south side of fore street bridgewater and 7 fore street bridgewater title absolute t/n ST7781 ST14617 and ST16781, all that l/h land k/a acorn house (formerly acorn hotel) high street erdington title absolute t/n WM22484.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2001Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Sep 21, 2001
    Delivered On Sep 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from panther securities PLC (the "borrower") or the company to the chargee on any account whatsoever pursuant to the facility letter.
    Short particulars
    All that f/h land being grove house, 227-233 (odd numbers) london road and a strip of land on the southeast side of chapel street, haselgrove, stockport in the county of greater manchester t/no GM170180.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party floating charge
    Created On Dec 01, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined in the deed)
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Dec 01, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined in the deed)
    Short particulars
    F/H land being 24 tio 35B victoria street and 1 cleveland street wolverhampton west midlands t/no: WM661646 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and all rental income .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Jan 23, 1998
    Delivered On Jan 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever and all other sums due under the facility letter dated 30 march 1995
    Short particulars
    Legal mortgage over all of the company's rights and interest pursuant to a licence dated 29 september 1996 in the car park situate at the property k/a copthall house forming part of the f/h land being land and buildings on the east side of station square.t/no.WM78458 together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter thereon belonging to the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 28, 1998Registration of a charge (395)
    • Dec 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Third party floating charge
    Created On Jan 23, 1998
    Delivered On Jan 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever and all other sums due pursuant to the facility letter dated 30 march 1995
    Short particulars
    Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 28, 1998Registration of a charge (395)
    • Jan 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1995
    Delivered On Dec 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or panther securities PLC to the chargee on any account whatsoever
    Short particulars
    1/3 market hill royston herts t/no. HD274519. See the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Dec 14, 1995Registration of a charge (395)
    • Dec 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1995
    Delivered On Dec 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all undertaking and assets of the company present and future.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Dec 14, 1995Registration of a charge (395)
    • Jan 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 06, 1981
    Delivered On Feb 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets and property owned by the company of whatever nature both present & future.
    Persons Entitled
    • International Resources & Finance Bank S.A.
    Transactions
    • Feb 07, 1981Registration of a charge
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 18, 1980
    Delivered On Feb 20, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • International Resources and Finance Bank S.A.
    Transactions
    • Feb 20, 1980Registration of a charge
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 14, 1925
    Delivered On Jan 01, 1926
    Satisfied
    Amount secured
    All moneys etc.
    Short particulars
    Land & premises including factory dudden hill lane. Heasden. Middx.
    Persons Entitled
    • Westminster Bank LTD.
    Transactions
    • Jan 01, 1926Registration of a charge
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0