Company NamePalmbest Limited
Company StatusActive
Company Number02548785
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(2 years, 2 months after company formation)
Appointment Duration31 years, 3 months
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
StatusCurrent
Appointed07 January 1993(2 years, 2 months after company formation)
Appointment Duration31 years, 3 months
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
StatusCurrent
Appointed10 January 2001(10 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(13 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director / Solicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(13 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director / Solicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameHon Haider Zameer Choudrey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed08 March 2022(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed08 March 2022(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
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(2 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2014)
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(2 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(2 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Mohammed Younus Sheikh
NationalityBritish
StatusResigned
Appointed07 January 1993(2 years, 2 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(2 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

Contact

Websitewww.best-1.co.uk

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

Financials

Year2013
Turnover£4,334,000
Net Worth£60,853,000
Cash£1,035,000
Current Liabilities£4,955,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

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 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 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 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 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 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 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: 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 1992Delivered 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 2022Delivered 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 2022Delivered on: 18 May 2022
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
6 May 2022Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

10 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
20 March 2023Full accounts made up to 30 June 2022 (38 pages)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
8 June 2022Satisfaction of charge 025487850016 in full (4 pages)
8 June 2022Satisfaction of charge 025487850013 in full (4 pages)
8 June 2022Satisfaction of charge 025487850014 in full (4 pages)
8 June 2022Satisfaction of charge 025487850015 in full (4 pages)
8 June 2022Satisfaction of charge 025487850017 in full (4 pages)
20 May 2022Registration of charge 025487850020, created on 11 May 2022 (16 pages)
18 May 2022Registration of charge 025487850019, created on 6 May 2022 (20 pages)
10 May 2022Registration of charge 025487850018, created on 6 May 2022 (55 pages)
4 April 2022Full accounts made up to 30 June 2021 (38 pages)
11 March 2022Appointment of Mr Naser Janjua Khan as a director on 8 March 2022 (2 pages)
11 March 2022Appointment of Mr Haider Zameer Choudrey as a director on 8 March 2022 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
26 June 2021Full accounts made up to 30 June 2020 (35 pages)
24 June 2021Cessation of Bestway Group Limited as a person with significant control on 4 May 2021 (1 page)
24 June 2021Notification of a person with significant control statement (2 pages)
30 April 2021Cessation of Bestway Uk Holdco Limited as a person with significant control on 26 April 2021 (1 page)
30 April 2021Notification of Bestway Group Limited as a person with significant control on 26 April 2021 (2 pages)
3 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of £44,308,370 19/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Revoked / company cancel and extinguish its share premium account of £59,124,200 in its entirety 19/01/2021
(1 page)
3 February 2021Solvency Statement dated 19/01/21 (1 page)
3 February 2021Statement by Directors (1 page)
3 February 2021Statement of capital on 3 February 2021
  • GBP 1
(3 pages)
20 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 44,318,372
(3 pages)
20 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 10,002
(3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (24 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (22 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
15 March 2018Full accounts made up to 30 June 2017 (24 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
4 December 2017Registration of charge 025487850017, created on 29 November 2017 (19 pages)
4 December 2017Registration of charge 025487850017, created on 29 November 2017 (19 pages)
13 October 2017Registration of charge 025487850016, created on 5 October 2017 (11 pages)
13 October 2017Registration of charge 025487850016, created on 5 October 2017 (11 pages)
11 October 2017Registration of charge 025487850015, created on 6 October 2017 (11 pages)
11 October 2017Registration of charge 025487850015, created on 6 October 2017 (11 pages)
6 October 2017Satisfaction of charge 025487850012 in full (1 page)
6 October 2017Satisfaction of charge 025487850010 in full (1 page)
6 October 2017Satisfaction of charge 025487850011 in full (1 page)
6 October 2017Satisfaction of charge 025487850012 in full (1 page)
6 October 2017Satisfaction of charge 025487850011 in full (1 page)
6 October 2017Satisfaction of charge 025487850010 in full (1 page)
3 October 2017Registration of charge 025487850014, created on 25 September 2017 (16 pages)
3 October 2017Registration of charge 025487850014, created on 25 September 2017 (16 pages)
29 September 2017Registration of charge 025487850013, created on 25 September 2017 (186 pages)
29 September 2017Registration of charge 025487850013, created on 25 September 2017 (186 pages)
1 February 2017Full accounts made up to 30 June 2016 (25 pages)
1 February 2017Full accounts made up to 30 June 2016 (25 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
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)
28 September 2016Satisfaction of charge 025487850010 in part (1 page)
28 September 2016Satisfaction of charge 025487850010 in part (1 page)
4 July 2016Registration of acquisition 025487850012, acquired on 8 April 2016 (20 pages)
4 July 2016Registration of acquisition 025487850012, acquired on 8 April 2016 (20 pages)
14 March 2016Full accounts made up to 30 June 2015 (19 pages)
14 March 2016Full accounts made up to 30 June 2015 (19 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(5 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(5 pages)
27 March 2015Full accounts made up to 30 June 2014 (19 pages)
27 March 2015Full accounts made up to 30 June 2014 (19 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(6 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(6 pages)
7 November 2014Registration of charge 025487850011, created on 5 November 2014 (15 pages)
7 November 2014Registration of charge 025487850011, created on 5 November 2014 (15 pages)
7 November 2014Registration of charge 025487850011, created on 5 November 2014 (15 pages)
21 October 2014Satisfaction of charge 1 in full (4 pages)
21 October 2014Satisfaction of charge 1 in full (4 pages)
17 October 2014Memorandum and Articles of Association (6 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Memorandum and Articles of Association (6 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Resolutions
  • RES13 ‐ Approval of certain documents 29/09/2014
(2 pages)
8 October 2014Satisfaction of charge 5 in full (4 pages)
8 October 2014Satisfaction of charge 9 in full (4 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Satisfaction of charge 7 in full (4 pages)
8 October 2014Satisfaction of charge 7 in full (4 pages)
8 October 2014Satisfaction of charge 4 in full (4 pages)
8 October 2014Satisfaction of charge 8 in full (4 pages)
8 October 2014Satisfaction of charge 4 in full (4 pages)
8 October 2014Satisfaction of charge 9 in full (4 pages)
8 October 2014Satisfaction of charge 8 in full (4 pages)
8 October 2014Satisfaction of charge 2 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 2 in full (4 pages)
8 October 2014Satisfaction of charge 5 in full (4 pages)
8 October 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Registration of charge 025487850010, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 025487850010, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 025487850010, created on 1 October 2014 (21 pages)
1 April 2014Termination of appointment of Abdul Bhatti as a director (1 page)
1 April 2014Termination of appointment of Abdul Bhatti as a director (1 page)
1 April 2014Termination of appointment of Adalat Chaudhary as a director (1 page)
1 April 2014Termination of appointment of Mohammed Pervez as a director (1 page)
1 April 2014Termination of appointment of Adalat Chaudhary as a director (1 page)
1 April 2014Termination of appointment of Mohammed Pervez as a director (1 page)
28 March 2014Full accounts made up to 30 June 2013 (19 pages)
28 March 2014Full accounts made up to 30 June 2013 (19 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
15 January 2013Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/08/2013
(20 pages)
15 January 2013Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/08/2013
(20 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
29 March 2012Full accounts made up to 30 June 2011
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/08/2013
(20 pages)
29 March 2012Full accounts made up to 30 June 2011
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/08/2013
(20 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 March 2011Full accounts made up to 30 June 2010 (18 pages)
18 March 2011Full accounts made up to 30 June 2010 (18 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
6 April 2010Full accounts made up to 30 June 2009 (18 pages)
6 April 2010Full accounts made up to 30 June 2009 (18 pages)
7 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages)
24 April 2009Full accounts made up to 30 June 2008 (18 pages)
24 April 2009Full accounts made up to 30 June 2008 (18 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
1 September 2008Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 September 2008Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
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)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
12 January 2007Return made up to 07/01/07; full list of members (4 pages)
12 January 2007Return made up to 07/01/07; full list of members (4 pages)
22 March 2006Full accounts made up to 30 June 2005 (13 pages)
22 March 2006Full accounts made up to 30 June 2005 (13 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
3 February 2006Return made up to 07/01/06; full list of members (4 pages)
3 February 2006Return made up to 07/01/06; full list of members (4 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Location of register of members (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
11 February 2005Full accounts made up to 30 June 2004 (12 pages)
11 February 2005Full accounts made up to 30 June 2004 (12 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)
25 January 2005Director's particulars changed (1 page)
25 January 2005Return made up to 07/01/05; full list of members (8 pages)
25 January 2005Return made up to 07/01/05; full list of members (8 pages)
25 January 2005Director's particulars changed (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Full accounts made up to 30 June 2003 (12 pages)
2 April 2004Full accounts made up to 30 June 2003 (12 pages)
8 February 2004Return made up to 07/01/04; full list of members (8 pages)
8 February 2004Return made up to 07/01/04; full list of members (8 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
27 January 2003Return made up to 07/01/03; full list of members (8 pages)
27 January 2003Return made up to 07/01/03; full list of members (8 pages)
28 March 2002Full accounts made up to 30 June 2001 (11 pages)
28 March 2002Full accounts made up to 30 June 2001 (11 pages)
11 March 2002Return made up to 07/01/02; full list of members (8 pages)
11 March 2002Return made up to 07/01/02; full list of members (8 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Ad 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 2001Ad 24/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 June 2001Return made up to 07/01/01; full list of members (7 pages)
18 June 2001Return made up to 07/01/01; full list of members (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
13 December 2000Full accounts made up to 30 June 2000 (11 pages)
13 December 2000Full accounts made up to 30 June 2000 (11 pages)
2 March 2000Full accounts made up to 30 June 1999 (12 pages)
2 March 2000Full accounts made up to 30 June 1999 (12 pages)
14 February 2000Return made up to 07/01/00; full list of members (10 pages)
14 February 2000Return made up to 07/01/00; full list of members (10 pages)
11 May 1999Secretary's particulars changed;director's particulars changed (1 page)
11 May 1999Location of register of members (1 page)
11 May 1999Secretary's particulars changed;director's particulars changed (1 page)
11 May 1999Location of register of members (1 page)
16 February 1999Full accounts made up to 30 June 1998 (11 pages)
16 February 1999Full accounts made up to 30 June 1998 (11 pages)
11 August 1998Registered office changed on 11/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
11 August 1998Registered office changed on 11/08/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page)
8 April 1998Return made up to 07/01/98; full list of members (10 pages)
8 April 1998Return made up to 07/01/98; full list of members (10 pages)
17 December 1997Full accounts made up to 30 June 1997 (11 pages)
17 December 1997Full accounts made up to 30 June 1997 (11 pages)
24 March 1997Return made up to 07/01/97; full list of members (10 pages)
24 March 1997Return made up to 07/01/97; full list of members (10 pages)
5 March 1997Full accounts made up to 30 June 1996 (11 pages)
5 March 1997Full accounts made up to 30 June 1996 (11 pages)
6 February 1996Full accounts made up to 30 June 1995 (11 pages)
6 February 1996Full accounts made up to 30 June 1995 (11 pages)
29 January 1996Return made up to 07/01/96; full list of members (9 pages)
29 January 1996Return made up to 07/01/96; full list of members (9 pages)
30 March 1995Return made up to 07/01/95; full list of members (18 pages)
30 March 1995Return made up to 07/01/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1990Incorporation (16 pages)
16 October 1990Incorporation (16 pages)