Park Royal
London
NW10 7BW
Director Name | Lord Zameer Mohammed Choudrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 07 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
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 | Current |
Appointed | 10 January 2001(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 01 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Dawood Pervez |
---|---|
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Tariq Mahmood Abbasi |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Logan Road Wembley Middlesex HA9 8PX |
Secretary Name | Lord Zameer Mohammed Choudrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rowdon Avenue London NW10 2AL |
Website | best-1.co.uk |
---|---|
Telephone | 020 74374793 |
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 |
55 at £1 | Zameer Mohammed Choudrey 55.00% Ordinary |
---|---|
15 at £1 | Mohammed Zaheer Choudrey 15.00% Ordinary |
15 at £1 | Rizwan Pervez 15.00% Ordinary |
15 at £1 | Sir Mohammed Anwar Pervez 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,631,116 |
Cash | £8,431 |
Current Liabilities | £117,725 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
20 May 1999 | Delivered on: 25 May 1999 Persons entitled: Shaftesbury PLC Classification: Mortgage of deposited monies Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 29TH august 1996. Particulars: All interest in the sum of £30,550 paid into the credit of the accoount at midland bank PLC no 9233126. Outstanding |
---|---|
18 June 1993 | Delivered on: 23 June 1993 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: 204 and 206 west end lane and bennett court fawley road l/b of camden title no LN201481. 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. Outstanding |
18 June 1993 | Delivered on: 23 June 1993 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: 40 and 42 king street twickenham t/no MX429741. 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. Outstanding |
22 March 1993 | Delivered on: 24 March 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 March 2019 | Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
5 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
11 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 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) |
18 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
18 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
10 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
1 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
1 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
27 April 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 August 2005 (7 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 (3 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
3 February 2006 | Location of register of members (1 page) |
16 May 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 May 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
8 July 2004 | Secretary resigned (1 page) |
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) |
5 July 2004 | Full accounts made up to 31 August 2003 (17 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (17 pages) |
8 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
10 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
10 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
11 March 2002 | Return made up to 07/01/02; full list of members (7 pages) |
11 March 2002 | Return made up to 07/01/02; full list of members (7 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of register of members (1 page) |
2 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
17 April 2001 | Return made up to 07/01/01; full list of members (7 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 07/01/01; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
5 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (7 pages) |
5 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
5 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Location of register of members (1 page) |
11 May 1999 | Location of register of members (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
1 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
1 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
8 April 1998 | Return made up to 07/01/98; full list of members (7 pages) |
8 April 1998 | Return made up to 07/01/98; full list of members (7 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (7 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (7 pages) |
5 March 1997 | Full accounts made up to 31 August 1996 (14 pages) |
5 March 1997 | Full accounts made up to 31 August 1996 (14 pages) |
30 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
30 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (8 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (8 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (16 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
23 June 1993 | Particulars of mortgage/charge (3 pages) |
23 June 1993 | Particulars of mortgage/charge (3 pages) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
16 October 1987 | Resolutions
|
16 October 1987 | Resolutions
|
24 June 1987 | Company name changed rentarex LIMITED\certificate issued on 24/06/87 (2 pages) |
24 June 1987 | Company name changed rentarex LIMITED\certificate issued on 24/06/87 (2 pages) |
2 March 1987 | Incorporation (15 pages) |
2 March 1987 | Certificate of Incorporation (1 page) |
2 March 1987 | Certificate of Incorporation (1 page) |
2 March 1987 | Incorporation (15 pages) |