Park Royal
London
NW10 7BW
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 04 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Lord Zameer Mohammed Choudrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 07 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 04 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Rizwan Pervez |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 14 January 2000(21 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 04 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Dawood Pervez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 01 July 2004(25 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 04 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Haider Zameer Choudrey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 21 May 2018(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Miss Rabiah Younus Sheikh |
---|---|
Status | Closed |
Appointed | 21 May 2018(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 November 2023) |
Role | Company Director |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Abdul Khalique Bhatti |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Adalat Khan Chaudhary |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Mohammed Younus Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Mead Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Arshad Mehmood Chaudhary |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Dawood Pervez |
---|---|
Nationality | British,Pakistani |
Status | Resigned |
Appointed | 01 July 2004(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Website | bestway.co.uk |
---|---|
Telephone | 020 84531234 |
Telephone region | London |
Registered Address | 2 Abbey Road Park Royal London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Abdul Khalique Bhatti & Manzoor Khalique Bhatti & Naeem Khalique Bhatti 5.56% Ordinary |
---|---|
7.5k at £1 | Adalat Khan Chaudhary & Arshad Mehmood Chaudhary & Karamet Hussain 5.19% Ordinary |
5.8k at £1 | Haider Zameer Choudrey 4.03% Ordinary |
5k at £1 | Arshad Mehmood Chaudhary 3.47% Ordinary |
4.5k at £1 | Suleman Manawar Pervez 3.13% Ordinary |
4.5k at £1 | Manzoor Khalique Bhatti 3.10% Ordinary |
4.5k at £1 | Mohammed Younus Sheikh 3.10% Ordinary |
30.8k at £1 | Rizwan Pervez 21.39% Ordinary |
4k at £1 | Salih M. Sheikh 2.78% Ordinary |
4k at £1 | Umair Z. Choudrey 2.78% Ordinary |
25.5k at £1 | Dawood Pervez 17.70% Ordinary |
21k at £1 | Zameer M. Choudrey 14.58% Ordinary |
15k at £1 | Sir Mohammed Anwar Pervez & Sabiha Pervez & Zameer M. Choudrey 10.42% Ordinary |
2k at £1 | Rabiah Y. Sheikh 1.39% Ordinary |
2k at £1 | Romana Sharjeel 1.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,975,503,000 |
Gross Profit | £142,916,000 |
Net Worth | £671,523,000 |
Cash | £863,623,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 1987 | Delivered on: 30 March 1987 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7/25 dixon rd brislington, bristol. Fully Satisfied |
---|---|
13 June 1986 | Delivered on: 13 June 1986 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments and premises being premises the north-east side of spilsby road, romford, london borough of havering title no: egl 142945. Fully Satisfied |
6 January 1986 | Delivered on: 9 January 1986 Satisfied on: 21 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from best way cash & carry limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H land & premises being land & buildings on the south west side of chandos road acton k/a 95 victoria road london NW10. Title no MX4417119. Fully Satisfied |
25 September 1984 | Delivered on: 4 October 1984 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the bestway cash and carry limited and from the company under the terms of the charge. To the chargee on any account whatsoever. Particulars: F/H property h/a no. 2 warehouse abbey road harlesden london NW10. Fully Satisfied |
14 August 1984 | Delivered on: 17 August 1984 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: First fixed charge on all book & other debts with a floating charge on all please see doc M16.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 May 1984 | Delivered on: 15 May 1984 Satisfied on: 26 January 2005 Persons entitled: G. Henry Schroder Wagg & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at harlesden in the parish of willesden lying to the north of the south-east of the north cirencester road l/b of brent title nos MX176782 and NGL467053. Fully Satisfied |
22 June 1983 | Delivered on: 25 June 1983 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from bestway cash and carry limited to the chargee on any account whatsoever, and from the company under the terms of the charge. Particulars: F/H 17 & 19 bishop's way, bethnal green, the site adjoining 1 mowlem st, 21-29 (odd numbers) bishops way: the sites of 31-47 (odd numbers) bishops way & passageway adjoining no: 17, 19 mowlem st, 260-278 (even nos) 262A & 272A cambridge heath rd, 21-45 (odd nos) mowlem st, 10-20 (even nos.) 10A,10B,10C & 2630 and retneat cottage, martla court, bethnel green, L.B. of tower hamlets title nos.389749, LN43727, 272420, LN8829. Fully Satisfied |
25 March 2011 | Delivered on: 2 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: F/H 17 silverstone gardens chingford t/no EGL115949,f/h units 1-4 ardra road meridian way edmonton t/no AGL149260 and f/h 1-3 snadgate road folkstone kent t/no's K578134 and K343994 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 |
19 December 2005 | Delivered on: 21 December 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: The f/h property k/a unit p matford park exeter devon. 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 |
18 April 2005 | Delivered on: 26 April 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: Land and buildings on the south west side of chandos road and on the south east side of st leonard's road acton london t/n NGL187626,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 January 2005 | Delivered 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: Riverside works abbey meadow leicester t/n LT14522, land and premises on the south side of hadfield road cardiff t/n WA441053, land adjoining brindley road cardiff t/n WA899565, for details of further properties charged, please refer to form 395. 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. Fully Satisfied |
24 February 1993 | Delivered on: 4 March 1993 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7/25 dixon road brislington bristol t/no av 138192. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 August 1992 | Delivered on: 26 August 1992 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 356-366 dallow road luton bedfordshire t/no bd 17468 & the benefit of all covenants fixtures & fittings all rights licences guarantees etc & the goodwill of the business. Fully Satisfied |
12 August 1992 | Delivered on: 26 August 1992 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of st. Mildreds road, hither green l/b of lewisham t/no tgl 57858 & the benefit of all covenants fixtures & fittings all rights licences guarantees etc, & the goodwill of the business. Fully Satisfied |
22 September 1981 | Delivered on: 29 September 1981 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bestway cash & carry limited the chargee on any account whatsoever. Particulars: F/H 1/2 trident way international trading estate hayes middlesex. Fully Satisfied |
12 August 1992 | Delivered 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 supplemental to the principal charge dated 14/8/84. Particulars: First fixed charge on all goodwill & uncalled capital all patents applications inventions trade marks/names registered designs copyrights & all licences. Fully Satisfied |
13 April 1989 | Delivered on: 8 March 1990 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge registered pursuant to an order of court 8/3/90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 178 whitton avenue greenford middlesex. Fully Satisfied |
7 July 1989 | Delivered on: 8 July 1989 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north-east side of spilsby road harold hill title no EGL142945. Fully Satisfied |
23 June 1989 | Delivered on: 27 June 1989 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, nathans road, wembley. Fully Satisfied |
23 June 1989 | Delivered on: 27 June 1989 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124, eastlane, wembley, l/b of brent. Fully Satisfied |
19 February 1988 | Delivered on: 19 February 1988 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises on the north side of edgware road, cricklewood london borough of barnet title no ngl 376222. Fully Satisfied |
19 February 1988 | Delivered on: 19 February 1988 Satisfied on: 26 January 2005 Persons entitled: F. Henry Schroder Wagg & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north side of edgware road cricklewood. London NW2. Title no NGL376222. Fully Satisfied |
9 November 1987 | Delivered on: 10 November 1987 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & factory premises at loughborough rd, belgrave, leicester. Fully Satisfied |
10 November 1987 | Delivered on: 10 November 1987 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at beddington farm, beddington. Fully Satisfied |
24 July 1987 | Delivered on: 24 July 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north side of edgware rd, cricklewood l/b of barnet. T.no:- NGL376222. Fully Satisfied |
23 January 2017 | Delivered on: 28 January 2017 Persons entitled: Habbibsons Bank Limited London Habib Bank Limited Wholesale Branch Bahrain Habib Bank Limited Deira Branch Uea Classification: A registered charge Outstanding |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
22 May 2020 | Full accounts made up to 30 June 2019 (25 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
27 March 2019 | Group of companies' accounts made up to 30 June 2018 (120 pages) |
18 March 2019 | Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages) |
18 March 2019 | Director's details changed for Mr Haider Zameer Choudrey on 8 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
5 November 2018 | Satisfaction of charge 013928610027 in full (1 page) |
21 May 2018 | Appointment of Mr Haider Zameer Choudrey as a director on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Dawood Pervez as a secretary on 20 May 2018 (1 page) |
21 May 2018 | Cessation of Dawood Pervez as a person with significant control on 30 April 2018 (1 page) |
21 May 2018 | Cessation of Rizwan Pervez as a person with significant control on 30 April 2018 (1 page) |
21 May 2018 | Appointment of Miss Rabiah Younus Sheikh as a secretary on 21 May 2018 (2 pages) |
11 May 2018 | Notification of Bestway Group Limited as a person with significant control on 30 April 2018 (4 pages) |
23 April 2018 | Resolutions
|
29 March 2018 | Resolutions
|
29 March 2018 | Statement of capital on 20 March 2018
|
28 March 2018 | Resolutions
|
28 March 2018 | Group of companies' accounts made up to 30 June 2017 (116 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
16 November 2017 | Second filing of Confirmation Statement dated 07/01/2017 (5 pages) |
16 November 2017 | Second filing of Confirmation Statement dated 07/01/2017 (5 pages) |
8 August 2017 | Notification of Rizwan Pervez as a person with significant control on 27 February 2017 (2 pages) |
8 August 2017 | Notification of Rizwan Pervez as a person with significant control on 27 February 2017 (2 pages) |
8 August 2017 | Notification of Dawood Pervez as a person with significant control on 27 February 2017 (2 pages) |
8 August 2017 | Notification of Dawood Pervez as a person with significant control on 27 February 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
8 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Group of companies' accounts made up to 30 June 2016 (103 pages) |
2 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2017 | Group of companies' accounts made up to 30 June 2016 (103 pages) |
28 January 2017 | Registration of charge 013928610027, created on 23 January 2017 (21 pages) |
28 January 2017 | Registration of charge 013928610027, created on 23 January 2017 (21 pages) |
20 January 2017 | 07/01/17 Statement of Capital gbp 143949
|
20 January 2017 | 07/01/17 Statement of Capital gbp 143949
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
14 November 2016 | Termination of appointment of Adalat Khan Chaudhary as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Abdul Khalique Bhatti as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Abdul Khalique Bhatti as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Adalat Khan Chaudhary as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page) |
16 March 2016 | Group of companies' accounts made up to 30 June 2015 (88 pages) |
16 March 2016 | Group of companies' accounts made up to 30 June 2015 (88 pages) |
25 February 2016 | Annual return made up to 7 January 2016 Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 January 2016 Statement of capital on 2016-02-25
|
30 March 2015 | Group of companies' accounts made up to 30 June 2014 (89 pages) |
30 March 2015 | Group of companies' accounts made up to 30 June 2014 (89 pages) |
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 October 2014 | Satisfaction of charge 7 in full (4 pages) |
21 October 2014 | Satisfaction of charge 7 in full (4 pages) |
8 October 2014 | Satisfaction of charge 23 in full (4 pages) |
8 October 2014 | Satisfaction of charge 14 in full (4 pages) |
8 October 2014 | Satisfaction of charge 25 in full (4 pages) |
8 October 2014 | Satisfaction of charge 8 in full (4 pages) |
8 October 2014 | Satisfaction of charge 21 in full (4 pages) |
8 October 2014 | Satisfaction of charge 18 in full (4 pages) |
8 October 2014 | Satisfaction of charge 17 in full (4 pages) |
8 October 2014 | Satisfaction of charge 6 in full (4 pages) |
8 October 2014 | Satisfaction of charge 9 in full (4 pages) |
8 October 2014 | Satisfaction of charge 5 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 in full (4 pages) |
8 October 2014 | Satisfaction of charge 12 in full (4 pages) |
8 October 2014 | Satisfaction of charge 19 in full (4 pages) |
8 October 2014 | Satisfaction of charge 26 in full (4 pages) |
8 October 2014 | Satisfaction of charge 11 in full (4 pages) |
8 October 2014 | Satisfaction of charge 19 in full (4 pages) |
8 October 2014 | Satisfaction of charge 16 in full (4 pages) |
8 October 2014 | Satisfaction of charge 17 in full (4 pages) |
8 October 2014 | Satisfaction of charge 20 in full (4 pages) |
8 October 2014 | Satisfaction of charge 15 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 in full (4 pages) |
8 October 2014 | Satisfaction of charge 24 in full (4 pages) |
8 October 2014 | Satisfaction of charge 22 in full (4 pages) |
8 October 2014 | Satisfaction of charge 21 in full (4 pages) |
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 23 in full (4 pages) |
8 October 2014 | Satisfaction of charge 12 in full (4 pages) |
8 October 2014 | Satisfaction of charge 15 in full (4 pages) |
8 October 2014 | Satisfaction of charge 24 in full (4 pages) |
8 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Satisfaction of charge 5 in full (4 pages) |
8 October 2014 | Satisfaction of charge 20 in full (4 pages) |
8 October 2014 | Satisfaction of charge 18 in full (4 pages) |
8 October 2014 | Satisfaction of charge 14 in full (4 pages) |
8 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Satisfaction of charge 6 in full (4 pages) |
8 October 2014 | Satisfaction of charge 26 in full (4 pages) |
8 October 2014 | Satisfaction of charge 9 in full (4 pages) |
8 October 2014 | Satisfaction of charge 16 in full (4 pages) |
8 October 2014 | Satisfaction of charge 11 in full (4 pages) |
8 October 2014 | Satisfaction of charge 25 in full (4 pages) |
8 October 2014 | Satisfaction of charge 8 in full (4 pages) |
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 22 in full (4 pages) |
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (73 pages) |
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (73 pages) |
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (21 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (21 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (21 pages) |
15 January 2013 | Group of companies' accounts made up to 30 June 2012 (71 pages) |
15 January 2013 | Group of companies' accounts made up to 30 June 2012 (71 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (74 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (74 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (21 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (21 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (21 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
6 May 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
2 April 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
18 March 2011 | Group of companies' accounts made up to 30 June 2010 (60 pages) |
18 March 2011 | Group of companies' accounts made up to 30 June 2010 (60 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (21 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (21 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (21 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (59 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (59 pages) |
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (21 pages) |
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (21 pages) |
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (21 pages) |
11 February 2010 | Amendment on a 2228A for mr m sheikh on the D.O.B. (2 pages) |
11 February 2010 | Amendment on a 2228A for mr m sheikh on the D.O.B. (2 pages) |
8 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Abdul Khalique Bhatti on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Rizwan Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Dawood Pervez on 6 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 6 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Dawood Pervez on 6 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Dawood Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Rizwan Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Dawood Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Abdul Khalique Bhatti on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Adalat Khan Chaudhary on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Rizwan Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Adalat Khan Chaudhary on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Dawood Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Abdul Khalique Bhatti on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Adalat Khan Chaudhary on 6 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Dawood Pervez on 6 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary on 6 January 2010 (2 pages) |
24 April 2009 | Group of companies' accounts made up to 30 June 2008 (58 pages) |
24 April 2009 | Group of companies' accounts made up to 30 June 2008 (58 pages) |
8 April 2009 | Ad 26/02/09\gbp si 9840@1=9840\gbp ic 105840/115680\ (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Gbp ic 118320/108480\26/02/09\gbp sr 9840@1=9840\ (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Ad 27/02/09\gbp si 2640@1=2640\gbp ic 115680/118320\ (2 pages) |
8 April 2009 | Ad 27/02/09\gbp si 2640@1=2640\gbp ic 115680/118320\ (2 pages) |
8 April 2009 | Ad 26/02/09\gbp si 9840@1=9840\gbp ic 105840/115680\ (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Gbp ic 118320/108480\26/02/09\gbp sr 9840@1=9840\ (1 page) |
7 January 2009 | Return made up to 07/01/09; full list of members (11 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (11 pages) |
7 January 2009 | Director's change of particulars / mohammed pervez / 07/01/2009 (1 page) |
7 January 2009 | Director's change of particulars / mohammed pervez / 07/01/2009 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (2 pages) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (2 pages) |
29 April 2008 | Ad 23/04/08\gbp si 3291@1=3291\gbp ic 102549/105840\ (2 pages) |
29 April 2008 | Ad 23/04/08\gbp si 3291@1=3291\gbp ic 102549/105840\ (2 pages) |
18 March 2008 | Group of companies' accounts made up to 30 June 2007 (59 pages) |
18 March 2008 | Group of companies' accounts made up to 30 June 2007 (59 pages) |
26 February 2008 | Return made up to 07/01/08; full list of members (11 pages) |
26 February 2008 | Return made up to 07/01/08; full list of members (11 pages) |
25 February 2008 | Director's change of particulars / abdul bhatti / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / arshad chaudhary / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / abdul bhatti / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / arshad chaudhary / 21/02/2008 (1 page) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
10 July 2007 | Ad 27/06/07--------- £ si 2745@1=2745 £ ic 99804/102549 (2 pages) |
10 July 2007 | Ad 27/06/07--------- £ si 2745@1=2745 £ ic 99804/102549 (2 pages) |
11 May 2007 | Group of companies' accounts made up to 30 June 2006 (53 pages) |
11 May 2007 | Group of companies' accounts made up to 30 June 2006 (53 pages) |
29 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
7 July 2006 | Ad 29/06/06--------- £ si 3804@1=3804 £ ic 96000/99804 (2 pages) |
7 July 2006 | Ad 29/06/06--------- £ si 3804@1=3804 £ ic 96000/99804 (2 pages) |
22 March 2006 | Group of companies' accounts made up to 30 June 2005 (49 pages) |
22 March 2006 | Group of companies' accounts made up to 30 June 2005 (49 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
3 February 2006 | Location of register of members (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 bloomsbury street, london, WC1B 3ST (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
29 January 2005 | Group of companies' accounts made up to 30 June 2004 (35 pages) |
29 January 2005 | Group of companies' accounts made up to 30 June 2004 (35 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (11 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 07/01/05; full list of members (11 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
1 June 2004 | Group of companies' accounts made up to 30 June 2003 (38 pages) |
1 June 2004 | Group of companies' accounts made up to 30 June 2003 (38 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (11 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (11 pages) |
22 April 2003 | Group of companies' accounts made up to 30 June 2002 (37 pages) |
22 April 2003 | Group of companies' accounts made up to 30 June 2002 (37 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (11 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (11 pages) |
18 November 2002 | Return made up to 07/01/02; full list of members (11 pages) |
18 November 2002 | Return made up to 07/01/02; full list of members (11 pages) |
28 March 2002 | Group of companies' accounts made up to 30 June 2001 (35 pages) |
28 March 2002 | Group of companies' accounts made up to 30 June 2001 (35 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of register of members (1 page) |
26 April 2001 | Full group accounts made up to 30 June 2000 (32 pages) |
26 April 2001 | Full group accounts made up to 30 June 2000 (32 pages) |
17 April 2001 | Return made up to 07/01/01; full list of members (11 pages) |
17 April 2001 | Return made up to 07/01/01; full list of members (11 pages) |
9 March 2000 | Full group accounts made up to 30 June 1999 (32 pages) |
9 March 2000 | Full group accounts made up to 30 June 1999 (32 pages) |
28 February 2000 | Return made up to 07/01/00; full list of members (13 pages) |
28 February 2000 | Return made up to 07/01/00; full list of members (13 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
11 May 1999 | Location of register of members (1 page) |
11 May 1999 | Location of register of members (1 page) |
23 February 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
23 February 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BH (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: hobson house, 155 gower street, london, WC1E 6BH (1 page) |
10 May 1998 | Return made up to 07/01/98; full list of members (12 pages) |
10 May 1998 | Return made up to 07/01/98; full list of members (12 pages) |
17 December 1997 | Full group accounts made up to 30 June 1997 (29 pages) |
17 December 1997 | Full group accounts made up to 30 June 1997 (29 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
22 April 1997 | Full group accounts made up to 30 June 1996 (32 pages) |
22 April 1997 | Full group accounts made up to 30 June 1996 (32 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (12 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (12 pages) |
6 February 1996 | Full group accounts made up to 30 June 1995 (33 pages) |
6 February 1996 | Full group accounts made up to 30 June 1995 (33 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (11 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (11 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (22 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (22 pages) |
12 December 1994 | Full group accounts made up to 30 June 1994 (31 pages) |
12 December 1994 | Full group accounts made up to 30 June 1994 (31 pages) |
25 March 1994 | Full accounts made up to 30 June 1993 (31 pages) |
25 March 1994 | Full accounts made up to 30 June 1993 (31 pages) |
18 April 1993 | Resolutions
|
18 April 1993 | Resolutions
|
4 March 1993 | Particulars of mortgage/charge (3 pages) |
4 March 1993 | Particulars of mortgage/charge (3 pages) |
24 December 1992 | Full accounts made up to 30 June 1992 (25 pages) |
24 December 1992 | Full accounts made up to 30 June 1992 (25 pages) |
18 May 1992 | Memorandum and Articles of Association (7 pages) |
18 May 1992 | Resolutions
|
18 May 1992 | Resolutions
|
18 May 1992 | Memorandum and Articles of Association (7 pages) |
20 February 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
20 February 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
1 July 1991 | Full group accounts made up to 30 June 1990 (26 pages) |
1 July 1991 | Full group accounts made up to 30 June 1990 (26 pages) |
17 July 1990 | Resolutions
|
17 July 1990 | Resolutions
|
16 July 1990 | £ ic 100000/96000 28/06/90 £ sr 4000@1=4000 (1 page) |
16 July 1990 | £ ic 100000/96000 28/06/90 £ sr 4000@1=4000 (1 page) |
4 May 1990 | Full group accounts made up to 30 June 1989 (28 pages) |
4 May 1990 | Full group accounts made up to 30 June 1989 (28 pages) |
16 February 1989 | Return made up to 14/12/88; full list of members (10 pages) |
16 February 1989 | Return made up to 14/12/88; full list of members (10 pages) |
18 April 1988 | Company name changed bestway cash and carry (holdings ) LIMITED\certificate issued on 19/04/88 (2 pages) |
18 April 1988 | Company name changed bestway cash and carry (holdings ) LIMITED\certificate issued on 19/04/88 (2 pages) |
6 January 1988 | Full accounts made up to 30 June 1987 (26 pages) |
6 January 1988 | Full accounts made up to 30 June 1987 (26 pages) |
6 January 1988 | Return made up to 23/10/87; full list of members (11 pages) |
6 January 1988 | Return made up to 23/10/87; full list of members (11 pages) |
24 January 1987 | Group of companies' accounts made up to 30 June 1986 (28 pages) |
24 January 1987 | Group of companies' accounts made up to 30 June 1986 (28 pages) |
15 February 1982 | Memorandum and Articles of Association (9 pages) |
15 February 1982 | Memorandum and Articles of Association (9 pages) |
19 September 1979 | Accounts made up to 31 March 1979 (4 pages) |
19 September 1979 | Accounts made up to 31 March 1979 (4 pages) |
6 October 1978 | Certificate of incorporation (1 page) |
6 October 1978 | Incorporation (13 pages) |
6 October 1978 | Certificate of incorporation (1 page) |
6 October 1978 | Incorporation (13 pages) |