Company NameBestway Retail Limited
Company StatusActive
Company Number04103203
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Previous NamesSpeed 8500 Limited and Bestway Direct Limited

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
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed27 November 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed27 November 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director / Solicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusCurrent
Appointed01 July 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director / Solicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed25 March 2013(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
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
Appointed27 November 2000(2 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Adalat Khan Chaudhary
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(2 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(2 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Arshad Mehmood Chaudhary
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(2 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Secretary NameMr Mohammed Younus Sheikh
NationalityBritish
StatusResigned
Appointed27 November 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Mead
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Kaiser Ahmed Yousaf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr David Peter Gilroy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Prossers
Tadworth
Surrey
KT20 5TY
Director NameMr Martin Race
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr James Richard Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebestway.co.uk
Telephone020 89658231
Telephone regionLondon

Location

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

Shareholders

2 at £1Bestway Uk Holdco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£115,085,000
Gross Profit£4,679,000
Net Worth£2,522,000
Cash£667,000
Current Liabilities£7,009,000

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 Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

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
1 October 2014Delivered on: 3 October 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Ip description UK00002395920 popsterz please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
11 March 2011Delivered on: 25 March 2011
Satisfied on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (38 pages)
17 July 2019Termination of appointment of James Richard Hall as a director on 17 July 2019 (1 page)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
10 December 2018Full accounts made up to 30 June 2018 (32 pages)
30 November 2018Termination of appointment of Martin Race as a director on 30 November 2018 (1 page)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
6 October 2017Satisfaction of charge 041032030002 in full (1 page)
6 October 2017Satisfaction of charge 041032030002 in full (1 page)
31 January 2017Full accounts made up to 30 June 2016 (22 pages)
31 January 2017Full accounts made up to 30 June 2016 (22 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)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 March 2016Full accounts made up to 30 June 2015 (18 pages)
15 March 2016Full accounts made up to 30 June 2015 (18 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 November 2015 (22 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 November 2015 (22 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(9 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(9 pages)
27 March 2015Full accounts made up to 30 June 2014 (18 pages)
27 March 2015Full accounts made up to 30 June 2014 (18 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(7 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(7 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(7 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
17 October 2014Resolutions
  • RES13 ‐ Approval of certain documents 29/09/2014
(2 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
3 October 2014Registration of charge 041032030002, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 041032030002, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 041032030002, created on 1 October 2014 (21 pages)
15 August 2014Termination of appointment of David Peter Gilroy as a director on 31 July 2014 (1 page)
15 August 2014Termination of appointment of David Peter Gilroy as a director on 31 July 2014 (1 page)
1 April 2014Termination of appointment of Adalat Chaudhary as a director (1 page)
1 April 2014Termination of appointment of Kaiser Yousaf as a director (1 page)
1 April 2014Termination of appointment of Mohammed Pervez as a director (1 page)
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 Kaiser Yousaf 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 (18 pages)
28 March 2014Full accounts made up to 30 June 2013 (18 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(10 pages)
14 November 2013Register(s) moved to registered office address (1 page)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(10 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(10 pages)
14 November 2013Register(s) moved to registered office address (1 page)
25 March 2013Appointment of Mr Naser Janjua Khan as a director (2 pages)
25 March 2013Appointment of Mr David Peter Gilroy as a director (2 pages)
25 March 2013Appointment of Mr Martin Race as a director (2 pages)
25 March 2013Appointment of Mr James Richard Hall as a director (2 pages)
25 March 2013Appointment of Mr David Peter Gilroy as a director (2 pages)
25 March 2013Appointment of Mr James Richard Hall as a director (2 pages)
25 March 2013Appointment of Mr Kaiser Ahmed Yousaf as a director (2 pages)
25 March 2013Appointment of Mr Kaiser Ahmed Yousaf as a director (2 pages)
25 March 2013Appointment of Mr Naser Janjua Khan as a director (2 pages)
25 March 2013Appointment of Mr Martin Race as a director (2 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
(19 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
(19 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 7 November 2012 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
(19 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
(19 pages)
8 November 2011Director's details changed for Mr Mohammed Younus Sheikh on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Director's details changed for Mr Mohammed Younus Sheikh on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Mohammed Younus Sheikh on 8 November 2011 (2 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 March 2011Full accounts made up to 30 June 2010 (17 pages)
18 March 2011Full accounts made up to 30 June 2010 (17 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
19 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Arshad Mehmood Chaudhary on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Dawood Pervez on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Arshad Mehmood Chaudhary on 9 November 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Rizwan Pervez on 9 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Dawood Pervez on 9 November 2009 (1 page)
16 November 2009Director's details changed for Abdul Khalique Bhatti on 9 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Abdul Khalique Bhatti on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Adalat Khan Chaudhary on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mohammed Younus Sheikh on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mohammed Younus Sheikh on 9 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Abdul Khalique Bhatti on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Sir Mohammed Anwar Pervez on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mohammed Younus Sheikh on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Sir Mohammed Anwar Pervez on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Dawood Pervez on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Zameer Mohammed Choudrey on 9 November 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Mr Dawood Pervez on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Rizwan Pervez on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Rizwan Pervez on 9 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Dawood Pervez on 9 November 2009 (1 page)
16 November 2009Director's details changed for Adalat Khan Chaudhary on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Zameer Mohammed Choudrey on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Zameer Mohammed Choudrey on 9 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Dawood Pervez on 9 November 2009 (1 page)
16 November 2009Director's details changed for Arshad Mehmood Chaudhary on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Adalat Khan Chaudhary on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Sir Mohammed Anwar Pervez on 9 November 2009 (2 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
19 December 2008Return made up to 07/11/08; full list of members (5 pages)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 07/11/08; full list of members (5 pages)
19 December 2008Location of debenture register (1 page)
19 December 2008Registered office changed on 19/12/2008 from, 2 abbey road, park royal, london, NW10 7BW (1 page)
19 December 2008Registered office changed on 19/12/2008 from 2 abbey road park royal london NW10 7BW (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Registered office changed on 19/12/2008 from, 2 abbey road, park royal, london, NW10 7BW (1 page)
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 (2 pages)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (2 pages)
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 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
7 November 2007Return made up to 07/11/07; full list of members (4 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 07/11/07; full list of members (4 pages)
7 November 2007Director's particulars changed (1 page)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
28 November 2006Return made up to 07/11/06; full list of members (3 pages)
28 November 2006Return made up to 07/11/06; full list of members (3 pages)
22 March 2006Full accounts made up to 30 June 2005 (14 pages)
22 March 2006Full accounts made up to 30 June 2005 (14 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 07/11/05; full list of members (3 pages)
8 November 2005Return made up to 07/11/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
11 February 2005Full accounts made up to 30 June 2004 (13 pages)
11 February 2005Full accounts made up to 30 June 2004 (13 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 2005Director's particulars changed (1 page)
29 December 2004Return made up to 07/11/04; full list of members (8 pages)
29 December 2004Return made up to 07/11/04; full list of members (8 pages)
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)
8 July 2004Secretary resigned (1 page)
2 April 2004Full accounts made up to 30 June 2003 (13 pages)
2 April 2004Full accounts made up to 30 June 2003 (13 pages)
7 December 2003Return made up to 07/11/03; full list of members (8 pages)
7 December 2003Return made up to 07/11/03; 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)
18 November 2002Return made up to 07/11/02; full list of members (8 pages)
18 November 2002Return made up to 07/11/02; 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)
26 November 2001Return made up to 07/11/01; full list of members (9 pages)
26 November 2001Return made up to 07/11/01; full list of members (9 pages)
21 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
21 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
29 January 2001Memorandum and Articles of Association (13 pages)
29 January 2001Memorandum and Articles of Association (13 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001New secretary appointed;new director appointed (3 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001New secretary appointed;new director appointed (3 pages)
5 December 2000Company name changed speed 8500 LIMITED\certificate issued on 06/12/00 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 6-8 underwood street, london, N1 7JQ (1 page)
5 December 2000Company name changed speed 8500 LIMITED\certificate issued on 06/12/00 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 6-8 underwood street london N1 7JQ (1 page)
7 November 2000Incorporation (18 pages)
7 November 2000Incorporation (18 pages)