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(2 years, 2 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(10 years, 2 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(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director / 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(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director / Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Hon Haider Zameer Choudrey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 08 March 2022(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Naser Janjua Khan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 08 March 2022(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
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(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 April 2014) |
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(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Sir Mohammed Anwar Pervez |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Mohammed Younus Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(2 years, 2 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(2 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 |
Website | www.best-1.co.uk |
---|
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 |
Year | 2013 |
---|---|
Turnover | £4,334,000 |
Net Worth | £60,853,000 |
Cash | £1,035,000 |
Current Liabilities | £4,955,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
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 61 chapel market islington london t/no LN89626,f/h 1328 uxbridge road hayes end hillingdon t/no NGL1124,l/h 33 triumph house manor house coventry t/no WM778772 (for further details of property charged please refer to form MG01) 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: 22 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: F/H 87 high street brentwood essex. 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 |
19 December 2005 | Delivered on: 22 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: F/H 612, 614 and 614A finchley road golders green 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. Fully Satisfied |
19 December 2005 | Delivered on: 22 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: F/H 9, 11 and 13 st matthews street ipswich suffolk. 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 |
19 December 2005 | Delivered on: 22 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: F/H 207, 209 and 211 commercial road portsmouth hampshire. 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 |
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 115-123 powis street woolwich 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. 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 235-237 finchley 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. 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: The properties being 1-5 cannon trading estate first way wembley, t/n MX169586, 48-52 high street chesham buckinghamshire, t/n BM234594, eaton walk college street rushden northants t/n NN200446, 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 |
23 January 1992 | Delivered on: 27 January 1992 Satisfied on: 21 October 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges O2 and all patents and patent applications. Fully Satisfied |
11 May 2022 | Delivered on: 20 May 2022 Persons entitled: Situs Asset Management Limited as Security Trustee Classification: A registered charge Particulars: All and whole those subjects being an area of ground on the south side of clydesmill place, cambuslang, glasgow and being the subjects registered in the land register of scotland under title number LAN223834 together with the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
6 May 2022 | Delivered on: 18 May 2022 Persons entitled: Situs Asset Management Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: The land known as acton units, unit 1-5 95 victoria road, willesden, NW10 6DJ (land registry tile number MX441711). For further details, please refer to the charge instrument. Outstanding |
29 November 2017 | Delivered on: 4 December 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects at cambuslang investment park, clydesmill place, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN223834. Outstanding |
5 October 2017 | Delivered on: 13 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects at cambuslang investment park, clydesmill place, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN223834. Outstanding |
6 October 2017 | Delivered on: 11 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects at cambuslang investment park, clydesmill place, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN223834. Outstanding |
25 September 2017 | Delivered on: 3 October 2017 Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being cambuslang investment park, clydesmill place, cambuslang, glasgow and title no. LAN223834. Outstanding |
25 September 2017 | Delivered on: 29 September 2017 Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being: 115 to 123 powis street, woolwich and title no. SGL31171; 32 to 48 woodall road, redburn industrial estate, enfield and title no. EGL318257; units 1 to 9, lea bridge industrial estate, heybridge way, london and title no. EGL294445; unit 1, hood street, coventry and title no. WK194086; 320 to 324 kilburn high road, kilburn, london and title nos. NGL239996, NGL239997, NGL239998, NGL240000, LN47054; 206 earls court road & flats 1-4 trebovir road, earls court, london and title no. LN107335; 87 high street, brentwood and title no. EX448989; 61, chappel market, islington, london and title no. LN89626; 612-612A finchley road, golders green and title no. NGL171816; 5-11 westbourne grove, westbourne grove and title no. NGL15516; 235-237 finchley rd, finchley, london and title no. NGL395971; units 1-5, 95 victoria road, acton and title no. MX441711; chingford house, 17 silverthorne gardens, chingford and title no. EGL115949; units 1-4, ardra road, meridian way, edmonton and title no. AGL149260; the land at 241 loughborough road, leicester, being that part of the property edged in a broken red line in the transfer of part between bestway (holdings) limited and palmbest limited dated on or about the date of this deed and title no. LT465241; and 207-211 commercial road, portsmouth and title no. HP54030. Outstanding |
7 October 2014 | Delivered on: 4 July 2016 Persons entitled: U.S Bank Trustees Limited as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: 7 parsons green terrace edinburgh. Outstanding |
5 November 2014 | Delivered on: 7 November 2014 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: Units 1-5 95 victoria road acton title no MX441711. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: F/H units 1-5 including car park canon trading estate wembley t/no MX169586 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
10 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
20 March 2023 | Full accounts made up to 30 June 2022 (38 pages) |
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
8 June 2022 | Satisfaction of charge 025487850016 in full (4 pages) |
8 June 2022 | Satisfaction of charge 025487850013 in full (4 pages) |
8 June 2022 | Satisfaction of charge 025487850014 in full (4 pages) |
8 June 2022 | Satisfaction of charge 025487850015 in full (4 pages) |
8 June 2022 | Satisfaction of charge 025487850017 in full (4 pages) |
20 May 2022 | Registration of charge 025487850020, created on 11 May 2022 (16 pages) |
18 May 2022 | Registration of charge 025487850019, created on 6 May 2022 (20 pages) |
10 May 2022 | Registration of charge 025487850018, created on 6 May 2022 (55 pages) |
4 April 2022 | Full accounts made up to 30 June 2021 (38 pages) |
11 March 2022 | Appointment of Mr Naser Janjua Khan as a director on 8 March 2022 (2 pages) |
11 March 2022 | Appointment of Mr Haider Zameer Choudrey as a director on 8 March 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
26 June 2021 | Full accounts made up to 30 June 2020 (35 pages) |
24 June 2021 | Cessation of Bestway Group Limited as a person with significant control on 4 May 2021 (1 page) |
24 June 2021 | Notification of a person with significant control statement (2 pages) |
30 April 2021 | Cessation of Bestway Uk Holdco Limited as a person with significant control on 26 April 2021 (1 page) |
30 April 2021 | Notification of Bestway Group Limited as a person with significant control on 26 April 2021 (2 pages) |
3 February 2021 | Resolutions
|
3 February 2021 | Solvency Statement dated 19/01/21 (1 page) |
3 February 2021 | Statement by Directors (1 page) |
3 February 2021 | Statement of capital on 3 February 2021
|
20 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
20 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
6 April 2020 | Full accounts made up to 30 June 2019 (24 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (22 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) |
15 March 2018 | Full accounts made up to 30 June 2017 (24 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
4 December 2017 | Registration of charge 025487850017, created on 29 November 2017 (19 pages) |
4 December 2017 | Registration of charge 025487850017, created on 29 November 2017 (19 pages) |
13 October 2017 | Registration of charge 025487850016, created on 5 October 2017 (11 pages) |
13 October 2017 | Registration of charge 025487850016, created on 5 October 2017 (11 pages) |
11 October 2017 | Registration of charge 025487850015, created on 6 October 2017 (11 pages) |
11 October 2017 | Registration of charge 025487850015, created on 6 October 2017 (11 pages) |
6 October 2017 | Satisfaction of charge 025487850012 in full (1 page) |
6 October 2017 | Satisfaction of charge 025487850010 in full (1 page) |
6 October 2017 | Satisfaction of charge 025487850011 in full (1 page) |
6 October 2017 | Satisfaction of charge 025487850012 in full (1 page) |
6 October 2017 | Satisfaction of charge 025487850011 in full (1 page) |
6 October 2017 | Satisfaction of charge 025487850010 in full (1 page) |
3 October 2017 | Registration of charge 025487850014, created on 25 September 2017 (16 pages) |
3 October 2017 | Registration of charge 025487850014, created on 25 September 2017 (16 pages) |
29 September 2017 | Registration of charge 025487850013, created on 25 September 2017 (186 pages) |
29 September 2017 | Registration of charge 025487850013, created on 25 September 2017 (186 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (25 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (25 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
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) |
28 September 2016 | Satisfaction of charge 025487850010 in part (1 page) |
28 September 2016 | Satisfaction of charge 025487850010 in part (1 page) |
4 July 2016 | Registration of acquisition 025487850012, acquired on 8 April 2016 (20 pages) |
4 July 2016 | Registration of acquisition 025487850012, acquired on 8 April 2016 (20 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (19 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
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Registration of charge 025487850011, created on 5 November 2014 (15 pages) |
7 November 2014 | Registration of charge 025487850011, created on 5 November 2014 (15 pages) |
7 November 2014 | Registration of charge 025487850011, created on 5 November 2014 (15 pages) |
21 October 2014 | Satisfaction of charge 1 in full (4 pages) |
21 October 2014 | Satisfaction of charge 1 in full (4 pages) |
17 October 2014 | Memorandum and Articles of Association (6 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Memorandum and Articles of Association (6 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
8 October 2014 | Satisfaction of charge 5 in full (4 pages) |
8 October 2014 | Satisfaction of charge 9 in full (4 pages) |
8 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Satisfaction of charge 7 in full (4 pages) |
8 October 2014 | Satisfaction of charge 7 in full (4 pages) |
8 October 2014 | Satisfaction of charge 4 in full (4 pages) |
8 October 2014 | Satisfaction of charge 8 in full (4 pages) |
8 October 2014 | Satisfaction of charge 4 in full (4 pages) |
8 October 2014 | Satisfaction of charge 9 in full (4 pages) |
8 October 2014 | Satisfaction of charge 8 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 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 2 in full (4 pages) |
8 October 2014 | Satisfaction of charge 5 in full (4 pages) |
8 October 2014 | Satisfaction of charge 6 in full (4 pages) |
3 October 2014 | Registration of charge 025487850010, created on 1 October 2014 (21 pages) |
3 October 2014 | Registration of charge 025487850010, created on 1 October 2014 (21 pages) |
3 October 2014 | Registration of charge 025487850010, created on 1 October 2014 (21 pages) |
1 April 2014 | Termination of appointment of Abdul Bhatti as a director (1 page) |
1 April 2014 | Termination of appointment of Abdul Bhatti as a director (1 page) |
1 April 2014 | Termination of appointment of Adalat Chaudhary as a director (1 page) |
1 April 2014 | Termination of appointment of Mohammed Pervez as a director (1 page) |
1 April 2014 | Termination of appointment of Adalat Chaudhary as a director (1 page) |
1 April 2014 | Termination of appointment of Mohammed Pervez as a director (1 page) |
28 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
15 January 2013 | Full accounts made up to 30 June 2012
|
15 January 2013 | Full accounts made up to 30 June 2012
|
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Full accounts made up to 30 June 2011
|
29 March 2012 | Full accounts made up to 30 June 2011
|
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
7 January 2010 | Director's details changed for Mr Mohammed Younus Sheikh 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 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr Abdul Khalique Bhatti 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 Mohammed Younus Sheikh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Mohammed Younus Sheikh 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 | 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 Adalat Khan Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 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 Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Adalat Khan Chaudhary 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 Adalat Khan Chaudhary on 7 January 2010 (2 pages) |
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 Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary 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 | Director's details changed for Mr Dawood 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) |
7 January 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary 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 Abdul Khalique Bhatti on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 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 Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (18 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) |
1 September 2008 | Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
1 September 2008 | Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page) |
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) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (4 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (4 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Location of register of members (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (12 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) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
25 January 2005 | Director's particulars changed (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
8 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
11 March 2002 | Return made up to 07/01/02; full list of members (8 pages) |
11 March 2002 | Return made up to 07/01/02; full list of members (8 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of register of members (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Ad 24/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 October 2001 | £ nc 1000/10000 10/08/01 (1 page) |
17 October 2001 | £ nc 1000/10000 10/08/01 (1 page) |
17 October 2001 | Ad 24/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 June 2001 | Return made up to 07/01/01; full list of members (7 pages) |
18 June 2001 | Return made up to 07/01/01; full list of members (7 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (10 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (10 pages) |
11 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 1999 | Location of register of members (1 page) |
11 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 1999 | Location of register of members (1 page) |
16 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page) |
8 April 1998 | Return made up to 07/01/98; full list of members (10 pages) |
8 April 1998 | Return made up to 07/01/98; full list of members (10 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (10 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (10 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
6 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (9 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (9 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (18 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
16 October 1990 | Incorporation (16 pages) |
16 October 1990 | Incorporation (16 pages) |