Company NameBestway Northern Limited
Company StatusActive
Company Number02675585
CategoryPrivate Limited Company
Incorporation Date7 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(1 year 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(1 year 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
Appointed14 January 2000(8 years after company formation)
Appointment Duration24 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(12 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(12 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceEngland
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
Appointed01 April 2014(22 years, 2 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Abdul Khalique Bhatti
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year after company formation)
Appointment Duration23 years, 10 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Adalat Khan Chaudhary
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year after company formation)
Appointment Duration23 years, 10 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameLord Zameer Mohammed Choudrey
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rowdon Avenue
London
NW10 2AL
Director NameMr Arshad Mehmood Chaudhary
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year, 4 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

Websitebestway.co.uk
Telephone020 84531234
Telephone regionLondon

Location

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

Shareholders

100k at £1Oakleaf LTD
100.00%
Ordinary

Financials

Year2014
Turnover£560,982,000
Gross Profit£23,892,000
Net Worth£118,357,000
Cash£27,554,000
Current Liabilities£73,576,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

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 redfern road, tyseley, birmingham and title no. WM599697; unit-1, chancerygate, business park, heysham road, aintree, liverpool, L70 1JL, aintree and title no. MS575366; 2 roway lane, oldbury, oldbury and title no. WM743129; walsingham drive, bermuda park, nuneaton and title no. WK389056; follingsby close, wardley, gateshead and title no. TY401716; kingsway park, st anne street, liverpool and title nos. MS202573 and MS375360; yew street, manchester, stockport and title nos. GM850168 and GM347807; lymedale park, holditch, newcastle under lyme and title no. SF434342; 262 princessway central, team valley trading estate, gateshead, NE11 0UT, depot, team valley and title no. TY97026; 691 princes avenue, southend on sea, SS0 0JA, investment, southend on sea and title no. EX64316; west service road, raynesway, derby and title no. DY366416; stone hill road, farnworth, bolton and title no. GM821631; oldham road, newton heath, manchester and title no. GM622576 and lower eccleshill road, darwen, darwen and title no. LA922536.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: F/H redfern road tyseley brimingham t/no WM599697. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
6 May 2022Delivered on: 11 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
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 stonehill road farnworth bolton t/no GM821631,f/h lower eccleshill road darwen t/no LA922536,f/h west service road raynesway derby t/no DY366416,l/h follingsby close wardley gateshead t/no TY401716 (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
8 March 2010Delivered on: 23 March 2010
Satisfied on: 17 December 2011
Persons entitled: Habib Allied International Bank PLC

Classification: Charge over bank account
Secured details: 2,350,000.00 due or to become due from the company to the chargee.
Particulars: First fixed charge on funds lying in cash deposit account (£2,350,000).
Fully Satisfied
27 September 1995Delivered on: 27 September 1995
Satisfied on: 8 October 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a redfern road tyseley birmingham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 September 1995Delivered on: 27 September 1995
Satisfied on: 8 October 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a kingsway park st annes street liverpool. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 December 1992Delivered on: 10 December 1992
Satisfied on: 8 October 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at monsall road, newton heath - title no. GM579315. Land and buildings on the north side of oldham road, newton heath - title no. GM591422. Land on north-west side of oldham road, newton heath - title no. GM595349. Land and buildings on the west side of monsall road, newton heath - title no. LA202848 (part) 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 business.
Fully Satisfied
12 August 1992Delivered on: 18 August 1992
Satisfied on: 8 October 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land opn the south east side of intercity way, pudsey, leds, west yorkshire title no. WYK506386 the benefit of all covenants fixtures & fittings, all rights licences guarantees etc, and the goodwill of the business.
Fully Satisfied
29 June 1992Delivered on: 10 July 1992
Satisfied on: 8 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 floatinog charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Fully Satisfied

Filing History

6 April 2020Full accounts made up to 30 June 2019 (33 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 (31 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)
14 March 2018Full accounts made up to 30 June 2017 (32 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
6 October 2017Satisfaction of charge 026755850008 in full (1 page)
6 October 2017Satisfaction of charge 026755850008 in full (1 page)
29 September 2017Registration of charge 026755850009, created on 25 September 2017 (186 pages)
13 July 2017Cessation of Anthony David Holt as a person with significant control on 4 April 2017 (1 page)
13 July 2017Notification of Bestway (Holdings) Limited as a person with significant control on 4 April 2017 (2 pages)
13 July 2017Cessation of Anthony David Holt as a person with significant control on 13 July 2017 (1 page)
13 July 2017Notification of Bestway (Holdings) Limited as a person with significant control on 13 July 2017 (2 pages)
1 February 2017Full accounts made up to 30 June 2016 (47 pages)
1 February 2017Full accounts made up to 30 June 2016 (47 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 Adalat Khan Chaudhary as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Abdul Khalique Bhatti as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Abdul Khalique Bhatti as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Adalat Khan Chaudhary as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
16 March 2016Full accounts made up to 30 June 2015 (24 pages)
16 March 2016Full accounts made up to 30 June 2015 (24 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 100,000
(8 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 100,000
(8 pages)
30 March 2015Full accounts made up to 30 June 2014 (23 pages)
30 March 2015Full accounts made up to 30 June 2014 (23 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 100,000
(8 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 100,000
(8 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 2014Memorandum and Articles of Association (6 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Resolutions
  • RES13 ‐ Approval of certain documents 01/10/2014
(2 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 5 in full (4 pages)
8 October 2014Satisfaction of charge 2 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 2 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 5 in full (4 pages)
3 October 2014Registration of charge 026755850008, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 026755850008, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 026755850008, created on 1 October 2014 (21 pages)
1 April 2014Appointment of Mr Naser Janjua Khan as a director (2 pages)
1 April 2014Appointment of Mr Naser Janjua Khan as a director (2 pages)
28 March 2014Full accounts made up to 30 June 2013 (24 pages)
28 March 2014Full accounts made up to 30 June 2013 (24 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(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
(25 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
(25 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
(25 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
(25 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)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 March 2011Full accounts made up to 30 June 2010 (24 pages)
18 March 2011Full accounts made up to 30 June 2010 (24 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 (24 pages)
6 April 2010Full accounts made up to 30 June 2009 (24 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2010Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rizwan 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 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 Sir Mohammed Anwar Pervez 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 2010Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page)
7 January 2010Director's details changed for Adalat Khan Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Director's details changed for 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 Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rizwan Pervez 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 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 Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mohammed Younus Sheikh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Rizwan Pervez on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Abdul Khalique Bhatti on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Arshad Mehmood Chaudhary on 7 January 2010 (2 pages)
7 January 2010Director's details changed for 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 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 Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages)
24 April 2009Full accounts made up to 30 June 2008 (24 pages)
24 April 2009Full accounts made up to 30 June 2008 (24 pages)
7 January 2009Return made up to 07/01/09; full list of members (6 pages)
7 January 2009Director's change of particulars / mohammed pervez / 07/01/2009 (1 page)
7 January 2009Director's change of particulars / mohammed pervez / 07/01/2009 (1 page)
7 January 2009Return made up to 07/01/09; full list of members (6 pages)
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)
18 March 2008Full accounts made up to 30 June 2007 (23 pages)
18 March 2008Full accounts made up to 30 June 2007 (23 pages)
28 January 2008Return made up to 07/01/08; full list of members (4 pages)
28 January 2008Return made up to 07/01/08; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 May 2007Full accounts made up to 30 June 2006 (26 pages)
11 May 2007Full accounts made up to 30 June 2006 (26 pages)
11 January 2007Return made up to 07/01/07; full list of members (4 pages)
11 January 2007Return made up to 07/01/07; full list of members (4 pages)
22 March 2006Full accounts made up to 30 June 2005 (25 pages)
22 March 2006Full accounts made up to 30 June 2005 (25 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 2006Location of register of members (1 page)
3 February 2006Location of register of members (1 page)
3 February 2006Return made up to 07/01/06; full list of members (4 pages)
4 May 2005Full accounts made up to 30 June 2004 (22 pages)
4 May 2005Full accounts made up to 30 June 2004 (22 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)
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 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Full accounts made up to 30 June 2003 (21 pages)
1 June 2004Full accounts made up to 30 June 2003 (21 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 (22 pages)
22 April 2003Full accounts made up to 30 June 2002 (22 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 (20 pages)
28 March 2002Full accounts made up to 30 June 2001 (20 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)
26 April 2001Full accounts made up to 30 June 2000 (19 pages)
26 April 2001Full accounts made up to 30 June 2000 (19 pages)
17 April 2001Return made up to 07/01/01; full list of members (8 pages)
17 April 2001Return made up to 07/01/01; full list of members (8 pages)
9 March 2000Full accounts made up to 30 June 1999 (18 pages)
9 March 2000Full accounts made up to 30 June 1999 (18 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)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
11 May 1999Location of register of members (1 page)
11 May 1999Location of register of members (1 page)
16 February 1999Full accounts made up to 30 June 1998 (22 pages)
16 February 1999Full accounts made up to 30 June 1998 (22 pages)
3 August 1998Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 August 1998Registered office changed on 03/08/98 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 (19 pages)
17 December 1997Full accounts made up to 30 June 1997 (19 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 (14 pages)
5 March 1997Full accounts made up to 30 June 1996 (14 pages)
20 February 1996Full accounts made up to 30 June 1995 (14 pages)
20 February 1996Full accounts made up to 30 June 1995 (14 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 (20 pages)
30 March 1995Return made up to 07/01/95; full list of members (20 pages)
10 December 1994Full accounts made up to 30 June 1994 (14 pages)
10 December 1994Full accounts made up to 30 June 1994 (14 pages)
25 February 1994Full accounts made up to 30 June 1993 (13 pages)
25 February 1994Full accounts made up to 30 June 1993 (13 pages)
11 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1992Incorporation (15 pages)
7 January 1992Incorporation (15 pages)