SNOWBEST LIMITED
Overview
Company Name | SNOWBEST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00156482 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SNOWBEST LIMITED?
Company Name | From | Until |
---|---|---|
WILLESDEN OPTICAL WORKS LIMITED (THE) | Jun 27, 1919 | Jun 27, 1919 |
What are the latest accounts for SNOWBEST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SNOWBEST LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2025 |
---|---|
Next Confirmation Statement Due | Jul 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2024 |
Overdue | No |
What are the latest filings for SNOWBEST LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Registration of charge 001564820021, created on Mar 28, 2024 | 87 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Raphael Rotstein as a secretary on Jan 04, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Simon Jeffrey Peters as a secretary on Jan 04, 2022 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Registration of charge 001564820019, created on Jul 16, 2021 | 84 pages | MR01 | ||||||||||||||
Registration of charge 001564820020, created on Jul 16, 2021 | 32 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 001564820018, created on Apr 27, 2018 | 77 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Notification of Panther Securities Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 18, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SNOWBEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROTSTEIN, Raphael | Secretary | Station Close EN6 1TL Potters Bar Unicorn House England | 291485770001 | |||||||
PERLOFF, Andrew Stewart | Director | Station Close EN6 1TL Potters Bar Unicorn House England | England | British | Company Director | 1474150001 | ||||
PERLOFF, John Henry | Director | Station Close EN6 1TL Potters Bar Unicorn House England | England | British | Company Director | 71915800002 | ||||
PETERS, Simon Jeffrey | Director | Station Close EN6 1TL Potters Bar Unicorn House England | England | British | Company Director | 81322700006 | ||||
PETERS, Simon Jeffrey | Secretary | Station Close EN6 1TL Potters Bar Unicorn House England | British | 81322700003 | ||||||
ROWSON, Peter Aston | Secretary | Croft Lodge Church Lane Great Longstone DE45 1TB Bakewell Derbyshire | British | 94699120001 | ||||||
BLOCH, Malcolm Lawrence | Director | 7 The Pavilions 24-26 Avenue Road NW8 6BU London | British | Company Director | 1474160002 | |||||
DOYLE, John Terence | Director | Station Close EN6 1TL Potters Bar Unicorn House England | England | British | Surveyor | 84324470002 | ||||
ROWSON, Peter Aston | Director | Croft Lodge Church Lane Great Longstone DE45 1TB Bakewell Derbyshire | British | Company Director | 94699120001 |
Who are the persons with significant control of SNOWBEST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Panther Securities Plc | Apr 06, 2016 | Station Close EN6 1TL Potters Bar Unicorn House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SNOWBEST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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