Company NameBestway Wholesale Limited
Company StatusActive
Company Number01207120
CategoryPrivate Limited Company
Incorporation Date11 April 1975(49 years ago)
Previous NameBestway Cash & Carry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(17 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed07 January 1993(17 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed14 January 2000(24 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(29 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(29 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed25 March 2013(37 years, 11 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Abdul Khalique Bhatti
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(17 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Adalat Khan Chaudhary
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(17 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(17 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Secretary NameMr Mohammed Younus Sheikh
NationalityBritish
StatusResigned
Appointed07 January 1993(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Mead
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Arshad Mehmood Chaudhary
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(18 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Kaiser Ahmed Yousaf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(37 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr David Peter Gilroy
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(37 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr James Richard Hall
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(37 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Martin Race
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(37 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Ronald James Hickey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2015(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW

Contact

Websitebestway.co.uk
Telephone01273 500227
Telephone regionBrighton

Location

Registered Address2 Abbey Road
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Bestway (Holdings) LTD
50.00%
Non-cumulative Preference
100k at £1Bestway (Holdings) LTD
50.00%
Ordinary
1 at £1Sir Mohammed Anwar Pervez
0.00%
Non-cumulative Preference
1 at £1Sir Mohammed Anwar Pervez
0.00%
Ordinary

Financials

Year2014
Turnover£998,584,000
Gross Profit£38,502,000
Net Worth£68,902,000
Cash£13,831,000
Current Liabilities£116,865,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

25 September 2017Delivered on: 29 September 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 7 November 2014
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: 11 chandos road acton title no NGL187626. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: F/H geron way edgware road london t/no AGL229357. Ip description UK00001300649 imperial stag please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
6 May 2022Delivered on: 11 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 March 2011Delivered on: 1 April 2011
Satisfied on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at part of land and buildings on the north side of edgware road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
28 January 2005Delivered on: 3 February 2005
Satisfied on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site p matford park exeter devon t/n DN432859,. 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.
Fully Satisfied
15 July 2003Delivered on: 23 July 2003
Satisfied on: 17 December 2011
Persons entitled: Habib Allied International Bank PLC

Classification: Letter of lien
Secured details: £4,750,000.00 due or to become due from the company to the chargee.
Particulars: Cash collateral in fixed deposit account.
Fully Satisfied
12 August 1992Delivered on: 15 August 1992
Satisfied on: 8 October 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill uncalled capital patents trade marks trade names inventions see 395 234 c 25/8 for full details.
Fully Satisfied
26 March 1981Delivered on: 1 April 1981
Satisfied on: 8 October 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts & other debts & uncalled capital.
Fully Satisfied
17 March 1980Delivered on: 25 March 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book debts & uncalled capital together with all buildings, fixtures, (including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (34 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (34 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Martin Race as a director on 30 November 2018 (1 page)
14 March 2018Full accounts made up to 30 June 2017 (34 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
6 October 2017Satisfaction of charge 012071200008 in full (1 page)
6 October 2017Satisfaction of charge 012071200007 in full (1 page)
6 October 2017Satisfaction of charge 012071200008 in full (1 page)
6 October 2017Satisfaction of charge 012071200007 in full (1 page)
29 September 2017Registration of charge 012071200009, created on 25 September 2017 (186 pages)
29 September 2017Registration of charge 012071200009, created on 25 September 2017 (186 pages)
1 February 2017Full accounts made up to 30 June 2016 (36 pages)
1 February 2017Full accounts made up to 30 June 2016 (36 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
12 October 2016Termination of appointment of James Richard Hall as a director on 10 October 2016 (1 page)
12 October 2016Termination of appointment of Ronald James Hickey as a director on 3 October 2016 (1 page)
12 October 2016Termination of appointment of Ronald James Hickey as a director on 3 October 2016 (1 page)
12 October 2016Termination of appointment of James Richard Hall as a director on 10 October 2016 (1 page)
15 March 2016Full accounts made up to 30 June 2015 (24 pages)
15 March 2016Full accounts made up to 30 June 2015 (24 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (23 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (23 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200,000
(8 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200,000
(8 pages)
15 October 2015Company name changed bestway cash & carry LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
15 October 2015Company name changed bestway cash & carry LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
27 April 2015Appointment of Mr Ronald James Hickey as a director on 22 April 2015 (2 pages)
27 April 2015Appointment of Mr Ronald James Hickey as a director on 22 April 2015 (2 pages)
27 March 2015Full accounts made up to 30 June 2014 (24 pages)
27 March 2015Full accounts made up to 30 June 2014 (24 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(9 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(9 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000
(8 pages)
7 November 2014Registration of charge 012071200008, created on 5 November 2014 (15 pages)
7 November 2014Registration of charge 012071200008, created on 5 November 2014 (15 pages)
7 November 2014Registration of charge 012071200008, created on 5 November 2014 (15 pages)
17 October 2014Resolutions
  • RES13 ‐ Approval of certain documents 29/09/2014
(2 pages)
17 October 2014Memorandum and Articles of Association (6 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Memorandum and Articles of Association (6 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Satisfaction of charge 5 in full (4 pages)
8 October 2014Satisfaction of charge 6 in full (4 pages)
8 October 2014Satisfaction of charge 6 in full (4 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Satisfaction of charge 2 in full (4 pages)
8 October 2014Satisfaction of charge 2 in full (4 pages)
8 October 2014Satisfaction of charge 5 in full (4 pages)
3 October 2014Registration of charge 012071200007, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 012071200007, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 012071200007, created on 1 October 2014 (21 pages)
15 August 2014Termination of appointment of David Peter Gilroy as a director on 31 July 2014 (1 page)
15 August 2014Termination of appointment of David Peter Gilroy as a director on 31 July 2014 (1 page)
1 April 2014Termination of appointment of Abdul Bhatti as a director (1 page)
1 April 2014Termination of appointment of Kaiser Yousaf as a director (1 page)
1 April 2014Termination of appointment of Adalat Chaudhary as a director (1 page)
1 April 2014Termination of appointment of Adalat Chaudhary as a director (1 page)
1 April 2014Termination of appointment of Mohammed Pervez as a director (1 page)
1 April 2014Termination of appointment of Abdul Bhatti as a director (1 page)
1 April 2014Termination of appointment of Mohammed Pervez as a director (1 page)
1 April 2014Termination of appointment of Kaiser Yousaf as a director (1 page)
28 March 2014Full accounts made up to 30 June 2013 (23 pages)
28 March 2014Full accounts made up to 30 June 2013 (23 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200,000
(10 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200,000
(10 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200,000
(10 pages)
25 March 2013Appointment of Mr Martin Race as a director (2 pages)
25 March 2013Appointment of Mr Martin Race as a director (2 pages)
25 March 2013Appointment of Mr Kaiser Ahmed Yousaf as a director (2 pages)
25 March 2013Appointment of Mr Naser Janjua Khan as a director (2 pages)
25 March 2013Appointment of Mr Naser Janjua Khan as a director (2 pages)
25 March 2013Appointment of Mr Kaiser Ahmed Yousaf as a director (2 pages)
25 March 2013Appointment of Mr James Richard Hall as a director (2 pages)
25 March 2013Appointment of Mr David Peter Gilroy as a director (2 pages)
25 March 2013Appointment of Mr David Peter Gilroy as a director (2 pages)
25 March 2013Appointment of Mr James Richard Hall as a director (2 pages)
15 January 2013Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/08/2013
(24 pages)
15 January 2013Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/08/2013
(24 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
29 March 2012Full accounts made up to 30 June 2011
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/08/2013
(24 pages)
29 March 2012Full accounts made up to 30 June 2011
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/08/2013
(24 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 March 2011Full accounts made up to 30 June 2010 (23 pages)
18 March 2011Full accounts made up to 30 June 2010 (23 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
6 April 2010Full accounts made up to 30 June 2009 (23 pages)
6 April 2010Full accounts made up to 30 June 2009 (23 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
13 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
13 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
13 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
24 April 2009Full accounts made up to 30 June 2008 (23 pages)
24 April 2009Full accounts made up to 30 June 2008 (23 pages)
7 January 2009Return made up to 07/01/09; full list of members (6 pages)
7 January 2009Director's change of particulars / mohammed pervez / 07/01/2009 (1 page)
7 January 2009Director's change of particulars / mohammed pervez / 07/01/2009 (1 page)
7 January 2009Return made up to 07/01/09; full list of members (6 pages)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 September 2008Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 September 2008Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (23 pages)
1 May 2008Full accounts made up to 30 June 2007 (23 pages)
28 January 2008Return made up to 07/01/08; full list of members (4 pages)
28 January 2008Return made up to 07/01/08; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
11 January 2007Return made up to 07/01/07; full list of members (4 pages)
11 January 2007Return made up to 07/01/07; full list of members (4 pages)
22 March 2006Full accounts made up to 30 June 2005 (20 pages)
22 March 2006Full accounts made up to 30 June 2005 (20 pages)
9 March 2006Registered office changed on 09/03/06 from: cades house, 52 cades close, luton, bedfordshire LU1 5QQ (1 page)
9 March 2006Registered office changed on 09/03/06 from: cades house 52 cades close luton bedfordshire LU1 5QQ (1 page)
1 March 2006Registered office changed on 01/03/06 from: 2 abbey road, park royal, london, NW10 7BW (1 page)
1 March 2006Registered office changed on 01/03/06 from: 2 abbey road park royal london NW10 7BW (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
3 February 2006Return made up to 07/01/06; full list of members (4 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Location of register of members (1 page)
3 February 2006Return made up to 07/01/06; full list of members (4 pages)
4 May 2005Full accounts made up to 30 June 2004 (17 pages)
4 May 2005Full accounts made up to 30 June 2004 (17 pages)
4 April 2005Registered office changed on 04/04/05 from: 2 abbey road park royal london NW0 7BW (1 page)
4 April 2005Registered office changed on 04/04/05 from: 2 abbey road, park royal, london, NW0 7BW (1 page)
7 February 2005Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
7 February 2005Registered office changed on 07/02/05 from: 2 bloomsbury street, london, WC1B 3ST (1 page)
3 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
25 January 2005Return made up to 07/01/05; full list of members (9 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Return made up to 07/01/05; full list of members (9 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
2 April 2004Full accounts made up to 30 June 2003 (17 pages)
2 April 2004Full accounts made up to 30 June 2003 (17 pages)
8 February 2004Return made up to 07/01/04; full list of members (9 pages)
8 February 2004Return made up to 07/01/04; full list of members (9 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
22 April 2003Full accounts made up to 30 June 2002 (16 pages)
22 April 2003Full accounts made up to 30 June 2002 (16 pages)
27 January 2003Return made up to 07/01/03; full list of members (9 pages)
27 January 2003Return made up to 07/01/03; full list of members (9 pages)
28 March 2002Full accounts made up to 30 June 2001 (16 pages)
28 March 2002Full accounts made up to 30 June 2001 (16 pages)
11 March 2002Return made up to 07/01/02; full list of members (9 pages)
11 March 2002Return made up to 07/01/02; full list of members (9 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
17 April 2001Return made up to 07/01/01; full list of members (9 pages)
17 April 2001Return made up to 07/01/01; full list of members (9 pages)
13 December 2000Full accounts made up to 30 June 2000 (16 pages)
13 December 2000Full accounts made up to 30 June 2000 (16 pages)
2 March 2000Full accounts made up to 30 June 1999 (17 pages)
2 March 2000Full accounts made up to 30 June 1999 (17 pages)
14 February 2000Return made up to 07/01/00; full list of members (10 pages)
14 February 2000Return made up to 07/01/00; full list of members (10 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
11 May 1999Return made up to 07/01/99; full list of members (10 pages)
11 May 1999Return made up to 07/01/99; full list of members (10 pages)
11 May 1999Location of register of members (1 page)
11 May 1999Location of register of members (1 page)
16 February 1999Full accounts made up to 30 June 1998 (17 pages)
16 February 1999Full accounts made up to 30 June 1998 (17 pages)
3 August 1998Registered office changed on 03/08/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page)
3 August 1998Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 April 1998Return made up to 07/01/98; full list of members (10 pages)
8 April 1998Return made up to 07/01/98; full list of members (10 pages)
17 December 1997Full accounts made up to 30 June 1997 (15 pages)
17 December 1997Full accounts made up to 30 June 1997 (15 pages)
24 March 1997Return made up to 07/01/97; full list of members (10 pages)
24 March 1997Return made up to 07/01/97; full list of members (10 pages)
5 March 1997Full accounts made up to 30 June 1996 (14 pages)
5 March 1997Full accounts made up to 30 June 1996 (14 pages)
6 February 1996Full accounts made up to 30 June 1995 (14 pages)
6 February 1996Full accounts made up to 30 June 1995 (14 pages)
29 January 1996Return made up to 07/01/96; full list of members (9 pages)
29 January 1996Return made up to 07/01/96; full list of members (9 pages)
30 March 1995Return made up to 07/01/95; full list of members (18 pages)
30 March 1995Return made up to 07/01/95; full list of members (18 pages)
9 December 1994Full accounts made up to 30 June 1994 (14 pages)
9 December 1994Full accounts made up to 30 June 1994 (14 pages)
25 February 1994Full accounts made up to 30 June 1993 (14 pages)
25 February 1994Full accounts made up to 30 June 1993 (14 pages)
24 December 1992Full accounts made up to 30 June 1992 (14 pages)
24 December 1992Full accounts made up to 30 June 1992 (14 pages)
21 February 1992Full accounts made up to 30 June 1991 (15 pages)
21 February 1992Full accounts made up to 30 June 1991 (15 pages)
17 March 1991Full accounts made up to 30 June 1990 (14 pages)
17 March 1991Full accounts made up to 30 June 1990 (14 pages)
4 May 1990Full accounts made up to 30 June 1989 (14 pages)
4 May 1990Full accounts made up to 30 June 1989 (14 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1989Full accounts made up to 30 June 1988 (14 pages)
16 February 1989Full accounts made up to 30 June 1988 (14 pages)
6 January 1988Full accounts made up to 30 June 1987 (16 pages)
6 January 1988Full accounts made up to 30 June 1987 (16 pages)
24 January 1987Full accounts made up to 30 June 1986 (16 pages)
24 January 1987Full accounts made up to 30 June 1986 (16 pages)
18 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
18 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
11 April 1975Incorporation (15 pages)
11 April 1975Incorporation (15 pages)
11 April 1975Certificate of incorporation (1 page)
11 April 1975Certificate of incorporation (1 page)