Company NameBestway (Holdings) Limited
Company StatusDissolved
Company Number01392861
CategoryPrivate Limited Company
Incorporation Date6 October 1978(45 years, 7 months ago)
Dissolution Date4 November 2023 (5 months, 3 weeks ago)
Previous NameBestway Cash And Carry (Holdings) 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
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(14 years, 3 months after company formation)
Appointment Duration30 years, 10 months (closed 04 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(14 years, 3 months after company formation)
Appointment Duration30 years, 10 months (closed 04 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed07 January 1993(14 years, 3 months after company formation)
Appointment Duration30 years, 10 months (closed 04 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed14 January 2000(21 years, 3 months after company formation)
Appointment Duration23 years, 10 months (closed 04 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed01 July 2004(25 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 04 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Haider Zameer Choudrey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed21 May 2018(39 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMiss Rabiah Younus Sheikh
StatusClosed
Appointed21 May 2018(39 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 November 2023)
RoleCompany Director
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Abdul Khalique Bhatti
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(14 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Adalat Khan Chaudhary
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(14 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Mohammed Younus Sheikh
NationalityBritish
StatusResigned
Appointed07 January 1993(14 years, 3 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(14 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusResigned
Appointed01 July 2004(25 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW

Contact

Websitebestway.co.uk
Telephone020 84531234
Telephone regionLondon

Location

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

Shareholders

8k at £1Abdul Khalique Bhatti & Manzoor Khalique Bhatti & Naeem Khalique Bhatti
5.56%
Ordinary
7.5k at £1Adalat Khan Chaudhary & Arshad Mehmood Chaudhary & Karamet Hussain
5.19%
Ordinary
5.8k at £1Haider Zameer Choudrey
4.03%
Ordinary
5k at £1Arshad Mehmood Chaudhary
3.47%
Ordinary
4.5k at £1Suleman Manawar Pervez
3.13%
Ordinary
4.5k at £1Manzoor Khalique Bhatti
3.10%
Ordinary
4.5k at £1Mohammed Younus Sheikh
3.10%
Ordinary
30.8k at £1Rizwan Pervez
21.39%
Ordinary
4k at £1Salih M. Sheikh
2.78%
Ordinary
4k at £1Umair Z. Choudrey
2.78%
Ordinary
25.5k at £1Dawood Pervez
17.70%
Ordinary
21k at £1Zameer M. Choudrey
14.58%
Ordinary
15k at £1Sir Mohammed Anwar Pervez & Sabiha Pervez & Zameer M. Choudrey
10.42%
Ordinary
2k at £1Rabiah Y. Sheikh
1.39%
Ordinary
2k at £1Romana Sharjeel
1.39%
Ordinary

Financials

Year2014
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

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 March 1987Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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 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: 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1981Delivered 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 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 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 2017Delivered 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

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
22 May 2020Full accounts made up to 30 June 2019 (25 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
27 March 2019Group of companies' accounts made up to 30 June 2018 (120 pages)
18 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
18 March 2019Director's details changed for Mr Haider Zameer Choudrey on 8 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
5 November 2018Satisfaction of charge 013928610027 in full (1 page)
21 May 2018Appointment of Mr Haider Zameer Choudrey as a director on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of Dawood Pervez as a secretary on 20 May 2018 (1 page)
21 May 2018Cessation of Dawood Pervez as a person with significant control on 30 April 2018 (1 page)
21 May 2018Cessation of Rizwan Pervez as a person with significant control on 30 April 2018 (1 page)
21 May 2018Appointment of Miss Rabiah Younus Sheikh as a secretary on 21 May 2018 (2 pages)
11 May 2018Notification of Bestway Group Limited as a person with significant control on 30 April 2018 (4 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 March 2018Statement of capital on 20 March 2018
  • GBP 119,019.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 20 March 2018
(4 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 March 2018Group of companies' accounts made up to 30 June 2017 (116 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
16 November 2017Second filing of Confirmation Statement dated 07/01/2017 (5 pages)
16 November 2017Second filing of Confirmation Statement dated 07/01/2017 (5 pages)
8 August 2017Notification of Rizwan Pervez as a person with significant control on 27 February 2017 (2 pages)
8 August 2017Notification of Rizwan Pervez as a person with significant control on 27 February 2017 (2 pages)
8 August 2017Notification of Dawood Pervez as a person with significant control on 27 February 2017 (2 pages)
8 August 2017Notification of Dawood Pervez as a person with significant control on 27 February 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
2 May 2017Resolutions
  • RES13 ‐ On 15 june 1986, the following resolution was passed as ordinary in accordance with section 121 of the companies act 1985. the authorised shares capital of the company be increased from £50,000 to £500,000. 15/06/1986
(1 page)
2 May 2017Resolutions
  • RES13 ‐ On 15 june 1986, the following resolution was passed as ordinary in accordance with section 121 of the companies act 1985. the authorised shares capital of the company be increased from £50,000 to £500,000. 15/06/1986
(1 page)
8 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 16,396
(3 pages)
8 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 16,396
(3 pages)
8 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 21,648
(3 pages)
8 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 24,930
(3 pages)
8 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 24,930
(3 pages)
8 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 11,496
(3 pages)
8 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 21,648
(3 pages)
8 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 11,496
(3 pages)
2 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 5,838
(3 pages)
2 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 5,838
(3 pages)
2 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,566
(3 pages)
2 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 4,744
(3 pages)
2 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 7,588
(3 pages)
2 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,566
(3 pages)
2 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 4,744
(3 pages)
2 February 2017Group of companies' accounts made up to 30 June 2016 (103 pages)
2 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 7,588
(3 pages)
2 February 2017Group of companies' accounts made up to 30 June 2016 (103 pages)
28 January 2017Registration of charge 013928610027, created on 23 January 2017 (21 pages)
28 January 2017Registration of charge 013928610027, created on 23 January 2017 (21 pages)
20 January 201707/01/17 Statement of Capital gbp 143949
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/11/2017
(8 pages)
20 January 201707/01/17 Statement of Capital gbp 143949
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/11/2017
(8 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,110
(3 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 557
(3 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2,179
(3 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,110
(3 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,555
(3 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,555
(3 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 2,179
(3 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 557
(3 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 November 2016Termination of appointment of Adalat Khan Chaudhary as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Abdul Khalique Bhatti as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Abdul Khalique Bhatti as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Adalat Khan 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)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
16 March 2016Group of companies' accounts made up to 30 June 2015 (88 pages)
16 March 2016Group of companies' accounts made up to 30 June 2015 (88 pages)
25 February 2016Annual return made up to 7 January 2016
Statement of capital on 2016-02-25
  • GBP 143,949
(20 pages)
25 February 2016Annual return made up to 7 January 2016
Statement of capital on 2016-02-25
  • GBP 143,949
(20 pages)
30 March 2015Group of companies' accounts made up to 30 June 2014 (89 pages)
30 March 2015Group of companies' accounts made up to 30 June 2014 (89 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 143,949
(21 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 143,949
(21 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 143,949
(21 pages)
21 October 2014Satisfaction of charge 7 in full (4 pages)
21 October 2014Satisfaction of charge 7 in full (4 pages)
8 October 2014Satisfaction of charge 23 in full (4 pages)
8 October 2014Satisfaction of charge 14 in full (4 pages)
8 October 2014Satisfaction of charge 25 in full (4 pages)
8 October 2014Satisfaction of charge 8 in full (4 pages)
8 October 2014Satisfaction of charge 21 in full (4 pages)
8 October 2014Satisfaction of charge 18 in full (4 pages)
8 October 2014Satisfaction of charge 17 in full (4 pages)
8 October 2014Satisfaction of charge 6 in full (4 pages)
8 October 2014Satisfaction of charge 9 in full (4 pages)
8 October 2014Satisfaction of charge 5 in full (4 pages)
8 October 2014Satisfaction of charge 2 in full (4 pages)
8 October 2014Satisfaction of charge 12 in full (4 pages)
8 October 2014Satisfaction of charge 19 in full (4 pages)
8 October 2014Satisfaction of charge 26 in full (4 pages)
8 October 2014Satisfaction of charge 11 in full (4 pages)
8 October 2014Satisfaction of charge 19 in full (4 pages)
8 October 2014Satisfaction of charge 16 in full (4 pages)
8 October 2014Satisfaction of charge 17 in full (4 pages)
8 October 2014Satisfaction of charge 20 in full (4 pages)
8 October 2014Satisfaction of charge 15 in full (4 pages)
8 October 2014Satisfaction of charge 2 in full (4 pages)
8 October 2014Satisfaction of charge 24 in full (4 pages)
8 October 2014Satisfaction of charge 22 in full (4 pages)
8 October 2014Satisfaction of charge 21 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 23 in full (4 pages)
8 October 2014Satisfaction of charge 12 in full (4 pages)
8 October 2014Satisfaction of charge 15 in full (4 pages)
8 October 2014Satisfaction of charge 24 in full (4 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 20 in full (4 pages)
8 October 2014Satisfaction of charge 18 in full (4 pages)
8 October 2014Satisfaction of charge 14 in full (4 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Satisfaction of charge 6 in full (4 pages)
8 October 2014Satisfaction of charge 26 in full (4 pages)
8 October 2014Satisfaction of charge 9 in full (4 pages)
8 October 2014Satisfaction of charge 16 in full (4 pages)
8 October 2014Satisfaction of charge 11 in full (4 pages)
8 October 2014Satisfaction of charge 25 in full (4 pages)
8 October 2014Satisfaction of charge 8 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 22 in full (4 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (73 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (73 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 131,049
(21 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 131,049
(21 pages)
10 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 131,049
(21 pages)
12 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 131,049
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 131,049
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 131,049
(3 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (21 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (21 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (21 pages)
15 January 2013Group of companies' accounts made up to 30 June 2012 (71 pages)
15 January 2013Group of companies' accounts made up to 30 June 2012 (71 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 127,449
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 127,449
(4 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (74 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (74 pages)
23 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 119,439
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 119,439
(4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (21 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (21 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (21 pages)
8 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 114,639
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 114,639
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 112,239
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 112,239
(4 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
18 March 2011Group of companies' accounts made up to 30 June 2010 (60 pages)
18 March 2011Group of companies' accounts made up to 30 June 2010 (60 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (21 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (21 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (21 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (59 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (59 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (21 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (21 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (21 pages)
11 February 2010Amendment on a 2228A for mr m sheikh on the D.O.B. (2 pages)
11 February 2010Amendment on a 2228A for mr m sheikh on the D.O.B. (2 pages)
8 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Rizwan Pervez on 6 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Dawood Pervez on 6 January 2010 (1 page)
8 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 6 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Dawood Pervez on 6 January 2010 (1 page)
8 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Dawood Pervez on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Rizwan Pervez on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Dawood Pervez on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Rizwan Pervez on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Dawood Pervez on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 6 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 6 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Dawood Pervez on 6 January 2010 (1 page)
8 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 6 January 2010 (2 pages)
24 April 2009Group of companies' accounts made up to 30 June 2008 (58 pages)
24 April 2009Group of companies' accounts made up to 30 June 2008 (58 pages)
8 April 2009Ad 26/02/09\gbp si 9840@1=9840\gbp ic 105840/115680\ (2 pages)
8 April 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 April 2009Gbp ic 118320/108480\26/02/09\gbp sr 9840@1=9840\ (1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 27/02/2009
(6 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 27/02/2009
(6 pages)
8 April 2009Ad 27/02/09\gbp si 2640@1=2640\gbp ic 115680/118320\ (2 pages)
8 April 2009Ad 27/02/09\gbp si 2640@1=2640\gbp ic 115680/118320\ (2 pages)
8 April 2009Ad 26/02/09\gbp si 9840@1=9840\gbp ic 105840/115680\ (2 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share buy back 26/02/2009
(6 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share buy back 26/02/2009
(6 pages)
8 April 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 April 2009Gbp ic 118320/108480\26/02/09\gbp sr 9840@1=9840\ (1 page)
7 January 2009Return made up to 07/01/09; full list of members (11 pages)
7 January 2009Return made up to 07/01/09; full list of members (11 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)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (2 pages)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (2 pages)
29 April 2008Ad 23/04/08\gbp si 3291@1=3291\gbp ic 102549/105840\ (2 pages)
29 April 2008Ad 23/04/08\gbp si 3291@1=3291\gbp ic 102549/105840\ (2 pages)
18 March 2008Group of companies' accounts made up to 30 June 2007 (59 pages)
18 March 2008Group of companies' accounts made up to 30 June 2007 (59 pages)
26 February 2008Return made up to 07/01/08; full list of members (11 pages)
26 February 2008Return made up to 07/01/08; full list of members (11 pages)
25 February 2008Director's change of particulars / abdul bhatti / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / arshad chaudhary / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / abdul bhatti / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / arshad chaudhary / 21/02/2008 (1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
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
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Ad 27/06/07--------- £ si 2745@1=2745 £ ic 99804/102549 (2 pages)
10 July 2007Ad 27/06/07--------- £ si 2745@1=2745 £ ic 99804/102549 (2 pages)
11 May 2007Group of companies' accounts made up to 30 June 2006 (53 pages)
11 May 2007Group of companies' accounts made up to 30 June 2006 (53 pages)
29 January 2007Return made up to 07/01/07; full list of members (7 pages)
29 January 2007Return made up to 07/01/07; full list of members (7 pages)
7 July 2006Ad 29/06/06--------- £ si 3804@1=3804 £ ic 96000/99804 (2 pages)
7 July 2006Ad 29/06/06--------- £ si 3804@1=3804 £ ic 96000/99804 (2 pages)
22 March 2006Group of companies' accounts made up to 30 June 2005 (49 pages)
22 March 2006Group of companies' accounts made up to 30 June 2005 (49 pages)
13 February 2006Location of register of members (1 page)
13 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 (7 pages)
3 February 2006Return made up to 07/01/06; full list of members (7 pages)
3 February 2006Location of register of members (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (5 pages)
26 April 2005Particulars of mortgage/charge (5 pages)
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)
29 January 2005Group of companies' accounts made up to 30 June 2004 (35 pages)
29 January 2005Group of companies' accounts made up to 30 June 2004 (35 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Return made up to 07/01/05; full list of members (11 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 (11 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
1 June 2004Group of companies' accounts made up to 30 June 2003 (38 pages)
1 June 2004Group of companies' accounts made up to 30 June 2003 (38 pages)
10 February 2004Return made up to 07/01/04; full list of members (11 pages)
10 February 2004Return made up to 07/01/04; full list of members (11 pages)
22 April 2003Group of companies' accounts made up to 30 June 2002 (37 pages)
22 April 2003Group of companies' accounts made up to 30 June 2002 (37 pages)
27 January 2003Return made up to 07/01/03; full list of members (11 pages)
27 January 2003Return made up to 07/01/03; full list of members (11 pages)
18 November 2002Return made up to 07/01/02; full list of members (11 pages)
18 November 2002Return made up to 07/01/02; full list of members (11 pages)
28 March 2002Group of companies' accounts made up to 30 June 2001 (35 pages)
28 March 2002Group of companies' accounts made up to 30 June 2001 (35 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
26 April 2001Full group accounts made up to 30 June 2000 (32 pages)
26 April 2001Full group accounts made up to 30 June 2000 (32 pages)
17 April 2001Return made up to 07/01/01; full list of members (11 pages)
17 April 2001Return made up to 07/01/01; full list of members (11 pages)
9 March 2000Full group accounts made up to 30 June 1999 (32 pages)
9 March 2000Full group accounts made up to 30 June 1999 (32 pages)
28 February 2000Return made up to 07/01/00; full list of members (13 pages)
28 February 2000Return made up to 07/01/00; full list of members (13 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
11 May 1999Location of register of members (1 page)
11 May 1999Location of register of members (1 page)
23 February 1999Full group accounts made up to 30 June 1998 (31 pages)
23 February 1999Full group accounts made up to 30 June 1998 (31 pages)
3 August 1998Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BH (1 page)
3 August 1998Registered office changed on 03/08/98 from: hobson house, 155 gower street, london, WC1E 6BH (1 page)
10 May 1998Return made up to 07/01/98; full list of members (12 pages)
10 May 1998Return made up to 07/01/98; full list of members (12 pages)
17 December 1997Full group accounts made up to 30 June 1997 (29 pages)
17 December 1997Full group accounts made up to 30 June 1997 (29 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Full group accounts made up to 30 June 1996 (32 pages)
22 April 1997Full group accounts made up to 30 June 1996 (32 pages)
24 March 1997Return made up to 07/01/97; full list of members (12 pages)
24 March 1997Return made up to 07/01/97; full list of members (12 pages)
6 February 1996Full group accounts made up to 30 June 1995 (33 pages)
6 February 1996Full group accounts made up to 30 June 1995 (33 pages)
29 January 1996Return made up to 07/01/96; full list of members (11 pages)
29 January 1996Return made up to 07/01/96; full list of members (11 pages)
30 March 1995Return made up to 07/01/95; full list of members (22 pages)
30 March 1995Return made up to 07/01/95; full list of members (22 pages)
12 December 1994Full group accounts made up to 30 June 1994 (31 pages)
12 December 1994Full group accounts made up to 30 June 1994 (31 pages)
25 March 1994Full accounts made up to 30 June 1993 (31 pages)
25 March 1994Full accounts made up to 30 June 1993 (31 pages)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1993Particulars of mortgage/charge (3 pages)
4 March 1993Particulars of mortgage/charge (3 pages)
24 December 1992Full accounts made up to 30 June 1992 (25 pages)
24 December 1992Full accounts made up to 30 June 1992 (25 pages)
18 May 1992Memorandum and Articles of Association (7 pages)
18 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 May 1992Memorandum and Articles of Association (7 pages)
20 February 1992Full group accounts made up to 30 June 1991 (24 pages)
20 February 1992Full group accounts made up to 30 June 1991 (24 pages)
1 July 1991Full group accounts made up to 30 June 1990 (26 pages)
1 July 1991Full group accounts made up to 30 June 1990 (26 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
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 1990Full group accounts made up to 30 June 1989 (28 pages)
4 May 1990Full group accounts made up to 30 June 1989 (28 pages)
16 February 1989Return made up to 14/12/88; full list of members (10 pages)
16 February 1989Return made up to 14/12/88; full list of members (10 pages)
18 April 1988Company name changed bestway cash and carry (holdings ) LIMITED\certificate issued on 19/04/88 (2 pages)
18 April 1988Company name changed bestway cash and carry (holdings ) LIMITED\certificate issued on 19/04/88 (2 pages)
6 January 1988Full accounts made up to 30 June 1987 (26 pages)
6 January 1988Full accounts made up to 30 June 1987 (26 pages)
6 January 1988Return made up to 23/10/87; full list of members (11 pages)
6 January 1988Return made up to 23/10/87; full list of members (11 pages)
24 January 1987Group of companies' accounts made up to 30 June 1986 (28 pages)
24 January 1987Group of companies' accounts made up to 30 June 1986 (28 pages)
15 February 1982Memorandum and Articles of Association (9 pages)
15 February 1982Memorandum and Articles of Association (9 pages)
19 September 1979Accounts made up to 31 March 1979 (4 pages)
19 September 1979Accounts made up to 31 March 1979 (4 pages)
6 October 1978Certificate of incorporation (1 page)
6 October 1978Incorporation (13 pages)
6 October 1978Certificate of incorporation (1 page)
6 October 1978Incorporation (13 pages)