Gerrards Cross
Buckinghamshire
SL9 8BB
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Mead Manor Lane Gerrards Cross Buckinghamshire SL9 7NS |
Secretary Name | Mr Khalid Javed Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Director Name | Mr Atif Gul Sheikh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 St. Andrews Road Henley-On-Thames Berkshire RG9 1JD |
Director Name | Mr Mohammad Hamza Sheikh |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moreland Drive Gerrards Cross SL9 8BB |
Director Name | Mr Mohammed Adil Sheikh |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Director Name | Mr Salih Mohammed Younus Sheikh |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Mead 14 Manor Lane Gerrards Cross SL9 7NJ |
Director Name | Mrs Farzana Younus Sheikh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukes Mead Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mrs Tabassam Khalid Sheikh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Website | best-one.co.uk |
---|---|
Telephone | 020 84531234 |
Telephone region | London |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
38 at £1 | Mr Khalid Javed Sheikh 34.55% Ordinary |
---|---|
38 at £1 | Mr Mohammed Younus Sheikh 34.55% Ordinary |
17 at £1 | Mrs Farzana Younus Sheikh 15.45% Ordinary |
17 at £1 | Mrs Tabassari Khalid Sheikh 15.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,767,597 |
Cash | £120,036 |
Current Liabilities | £215,031 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 2 days from now) |
5 March 2003 | Delivered on: 11 March 2003 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 property k/a 11 charing cross road london. 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. Outstanding |
---|---|
29 November 1993 | Delivered on: 30 November 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: F/H 35 charing cross road and part of hunt's court charing cross road t/nos.NGL613712 and 364565. 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 August 1993 | Delivered on: 20 August 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: 35 charing cross road london. 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 August 1993 | Delivered on: 20 August 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: L/H flat 7, 35 charing cross road london WC2. 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 August 1993 | Delivered on: 20 August 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: L/H property k/a flat 3 35 charing cross road london WC2. 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 |
25 January 1993 | Delivered on: 1 February 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 |
18 May 1992 | Delivered on: 21 May 1992 Satisfied on: 8 May 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 1990 | Delivered on: 26 June 1990 Satisfied on: 8 May 1996 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land together with the buildings being parts of the ground and basement floors and k/a speers house, numbers 72,74,76,78 lambs conduit street, l/b of camden, greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1989 | Delivered on: 5 April 1989 Satisfied on: 6 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land together with the ground floor shop including the first floor mezzanine and the basement beneath the graftin hotel and k/a no 126 tottenham court road, camden, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 30 June 2019 (17 pages) |
3 December 2019 | Appointment of Mr Mohammad Hamza Sheikh as a director on 18 November 2019 (2 pages) |
3 December 2019 | Appointment of Mr Salih Mohammed Younus Sheikh as a director on 18 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Farzana Younus Sheikh as a director on 18 November 2019 (1 page) |
3 December 2019 | Appointment of Mr Mohammed Adil Sheikh as a director on 18 November 2019 (2 pages) |
3 December 2019 | Appointment of Mr Atif Gul Sheikh as a director on 18 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Tabassam Khalid Sheikh as a director on 18 November 2019 (1 page) |
5 November 2019 | Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
30 April 2019 | Registered office address changed from 2 Abbey Road London NW10 7BW England to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 30 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 October 2018 | Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to 2 Abbey Road London NW10 7BW on 18 October 2018 (1 page) |
15 October 2018 | Registered office address changed from 2 Abbey Road Park Royal London NW10 7BW to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 15 October 2018 (1 page) |
26 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
17 April 2018 | Director's details changed for Mrs Tabassari Khalid Sheikh on 17 April 2018 (2 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
31 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
12 May 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
12 May 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
16 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
27 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mrs Farzana Younus Sheikh on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Farzana Younus Sheikh on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Tabassari Khalid Sheikh on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Farzana Younus Sheikh on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Tabassari Khalid Sheikh on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mrs Tabassari Khalid Sheikh on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 1 January 2010 (2 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 14/04/09; full list of members (5 pages) |
17 June 2009 | Return made up to 14/04/09; full list of members (5 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
20 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
25 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
25 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
28 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (9 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (9 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
28 April 2005 | Return made up to 14/04/05; full list of members (9 pages) |
28 April 2005 | Return made up to 14/04/05; full list of members (9 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
5 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page) |
9 May 2000 | Return made up to 14/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
16 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 1-6 clay street london W1H 3FS (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 1-6 clay street london W1H 3FS (1 page) |
26 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
12 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
12 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
7 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
21 June 1995 | Return made up to 14/04/95; no change of members (6 pages) |
21 June 1995 | Return made up to 14/04/95; no change of members (6 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 72/78,lambs conduit street, london. WC1N 3LT (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 72/78,lambs conduit street, london. WC1N 3LT (1 page) |
4 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
4 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
24 March 1995 | Company name changed doveclass LIMITED\certificate issued on 27/03/95 (4 pages) |
24 March 1995 | Company name changed doveclass LIMITED\certificate issued on 27/03/95 (4 pages) |
23 March 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
23 March 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
22 May 1989 | Resolutions
|
22 May 1989 | Resolutions
|
15 May 1989 | Wd 03/05/89 ad 16/03/89--------- £ si 10@12=120 £ ic 100/220 (2 pages) |
15 May 1989 | Wd 03/05/89 ad 16/03/89--------- £ si 10@12=120 £ ic 100/220 (2 pages) |
11 April 1988 | Wd 02/03/88 pd 29/01/88--------- £ si 2@1 (1 page) |
11 April 1988 | Wd 02/03/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1988 | Wd 02/03/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1988 | Wd 02/03/88 pd 29/01/88--------- £ si 2@1 (1 page) |
11 January 1988 | Resolutions
|
11 January 1988 | Resolutions
|
15 October 1987 | Incorporation (15 pages) |
15 October 1987 | Incorporation (15 pages) |