Grays
Essex
RM20 3AT
Director Name | Alfie Best |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 January 2007) |
Role | Property Manager |
Correspondence Address | 445 Barnacres Road Hemel Hempstead Hertfordshire HP3 8JS |
Secretary Name | Emily Jane Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Lakeview Cummingshall Lane Noak Hill Romford Essex RN3 7LJ |
Director Name | Emily Jane Best |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | Lakeview Cummingshall Lane Noak Hill Romford Essex RN3 7LJ |
Secretary Name | Waseem Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 54 Faircross Avenue Barking Essex IG11 8RD |
Director Name | Waseem Hanif |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2009) |
Role | Accountant |
Correspondence Address | 54 Faircross Avenue Barking Essex IG11 8RD |
Secretary Name | Sara Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Flat 11 12 Western Road Romford Essex RM1 3GL |
Director Name | Mrs Emily Jane Best |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mile House Westwood Road Windlesham Surrey GU20 6LX |
Director Name | Mr Waseem Hanif |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyldecrest House 857 London Road Grays RM20 3AT |
Secretary Name | Mr Ian Michael Farr |
---|---|
Status | Resigned |
Appointed | 14 May 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2019) |
Role | Company Director |
Correspondence Address | Wyldecrest House 857 London Road Grays RM20 3AT |
Director Name | Mr Grant Daniel Hardinges |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 857 London Road Grays RM20 3AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wyldecrestparks.com |
---|
Registered Address | Lynton House 7 - 12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2m at £1 | Best Holdings (Uk) LTD 99.84% Redeemable Preference |
---|---|
3.2k at £1 | Best Holdings (Uk) LTD 0.16% Ordinary Preferred |
1 at £1 | Best Holdings (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,768,208 |
Gross Profit | £5,595,402 |
Net Worth | £36,786,456 |
Cash | £493,019 |
Current Liabilities | £15,770,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
12 April 2005 | Delivered on: 30 April 2005 Satisfied on: 23 October 2007 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 the willows caravan park, normandy, guildford. 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 |
---|---|
24 June 2004 | Delivered on: 14 July 2004 Satisfied on: 23 October 2007 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 land on the north side of new road, rainham. 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 |
24 June 2004 | Delivered on: 14 July 2004 Satisfied on: 23 October 2007 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 property k/s the homestead caravan park, willey green, normandy, t/no SY469555. 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 |
24 June 2004 | Delivered on: 14 July 2004 Satisfied on: 27 May 2008 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 middle view mobile home park, willey green normandy, t/no SY469554. 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 |
24 June 2004 | Delivered on: 14 July 2004 Satisfied on: 23 October 2007 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 land and buildings lying to the north west of noak hill romford, t/no EGL163673. 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 |
24 June 2004 | Delivered on: 14 July 2004 Satisfied on: 23 October 2007 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 blueleighs park home estate, great blakenham, ipswich. 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 |
2 August 2010 | Delivered on: 13 August 2010 Satisfied on: 15 December 2012 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: Ambleside residential park, lincoln road, north hykeham, lincolnshire t/no LL87326 and LL203488 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 |
30 July 2010 | Delivered on: 13 August 2010 Satisfied on: 7 June 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any of them) on any account whatsoever. Particulars: F/H land forming part of stratton park house stratton park dunton lane biggleswade bedfordshire t/no BD181437 (new title number to be allocated); all buildings erection fixtures fixed plant and machinery insurance. See image for full details. Fully Satisfied |
15 July 2008 | Delivered on: 22 July 2008 Satisfied on: 15 December 2012 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents due pursuant to a lease dated 5TH june 2008. see image for full details. Fully Satisfied |
29 May 2008 | Delivered on: 31 May 2008 Satisfied on: 29 December 2012 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rents due see image for full details. Fully Satisfied |
14 January 2004 | Delivered on: 22 January 2004 Satisfied on: 23 October 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and to any income in respect of any rental or other money payable under any lease licence agreement in respect of the properties. See the mortgage charge document for full details. Fully Satisfied |
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Radcliffe caravan park wharf lane radcliffe on trent together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment and any f/h or l/h property including any beneficial interest in it or its sale proceeds, together with all buildings fixtures fittings and all moveable plant machinery implements any goodwill, any rental and other money payable, all the uncalled capital, book debts and stock in trade and plant. Fully Satisfied |
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-117 shirk oak park woodchurch ashford together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment and any f/h or l/h property including any beneficial interest in it or its sale proceeds, together with all buildings fixtures fittings and all moveable plant machinery implements any goodwill, any rental and other money payable, all the uncalled capital, book debts and stock in trade and plant. Fully Satisfied |
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ladycroft park, berry lane, blewbury, didcot together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment and any f/h or l/h property including any beneficial interest in it or its sale proceeds, together with all buildings fixtures fittings and all moveable plant machinery implements any goodwill, any rental and other money payable, all the uncalled capital, book debts and stock in trade and plant. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 3 May 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National Bank PLC Classification: Legal and equitable charge over shares/securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ordinary shares of £1.00 each in jdr developments limited 510,000 ordinary shares of £1.00 each in radcliffe park limited. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 4 May 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a crouch park, pooles lane, hullbridge, hockley, together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment and any f/h or l/h property including any beneficial interest in it or its sale proceeds, together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment, any goodwill, any rental and other money payable, all the uncalled capital, book debts and stock in trade and plant. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 4 May 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the properties, together with any sums payable in respect of rents or any loss of rents. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 27 April 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a blueleighs park home estate, chalk hill, great blakenham, ipswich, t/no SK276271 fixed charge over other property, uncalled capital, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 27 April 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north west side of noak hill, romford k/a lakeview park cummings hall lane noak hill romford essex t/no EGL163673 and EGL180999 fixed charge over other property, uncalled capital, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 27 April 2007 Satisfied on: 15 December 2012 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a fordview industrial estate, 83 new road, rainham essex t/no EGL494082 fixed charge over other property, uncalled capital, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
8 January 2002 | Delivered on: 10 January 2002 Satisfied on: 2 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lakeview park romford t/nos: EGL163673 and EGL180999. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 April 2007 | Delivered on: 27 April 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the willows mobile home parks, guildford road, normandy, guildford (including the properties formerly k/a middle view mobile home park and the homestead caravan park willey green normandy t/no SY469555, SY469554 and SY752854 fixed charge over other property, uncalled capital, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 27 April 2007 Satisfied on: 7 June 2011 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a manor court mobile home park, dunton lane biggleswade bedfordshire t/no BD254804, fixed charge over other property, uncalled capital, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 21 April 2007 Satisfied on: 15 December 2012 Persons entitled: Abbey National PLC Classification: Deed assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent pursuant to a lease dated 1ST september 2005. see the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 21 April 2007 Satisfied on: 15 December 2012 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A tenancy at will dated 16TH april 2007. see the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 21 April 2007 Satisfied on: 15 December 2012 Persons entitled: Abbey National PLC Classification: Legal and general 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 land on the north side of new road (also k/a 35-39 new road) rainham essex t/no EX50806 all the undertaking, goodwill. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 21 April 2007 Satisfied on: 29 December 2012 Persons entitled: Abbey National PLC Classification: Legal and general 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 1 and 1A northview parade new road hornchurch essex t/no EGL49249 all the undertaking, goodwill and all its property. See the mortgage charge document for full details. Fully Satisfied |
31 August 2006 | Delivered on: 7 September 2006 Satisfied on: 23 October 2007 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 - crouch park poole lane hullbridge hockley 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 |
10 April 2006 | Delivered on: 20 April 2006 Satisfied on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2005 | Delivered on: 16 September 2005 Satisfied on: 23 October 2007 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2005 | Delivered on: 14 September 2005 Satisfied on: 23 October 2007 Persons entitled: Barclays 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: All that l/h land and buildings on the north side of new road rainham. Fully Satisfied |
2 January 2002 | Delivered on: 8 January 2002 Satisfied on: 2 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
24 October 2013 | Delivered on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The f/h property k/a land and buildings on the north side of new road rainham t/no EGL97362. Notification of addition to or amendment of charge. Outstanding |
24 October 2013 | Delivered on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The f/h land on the north side of new road rainham t/no EX50806. Notification of addition to or amendment of charge. Outstanding |
24 October 2013 | Delivered on: 25 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The f/h land on the north side of new road havering t/no EX35322. Notification of addition to or amendment of charge. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Lake view park cummings hall lane noak hill romford t/nos. EGL163673 and EGL180999 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. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 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: Blueleighs park chalk hill lane great blakenham ipswich suffolk t/no. SK276271 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. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 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: Crouch park pooles lane hullbridge hockley essex t/no. EX614896 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. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 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: Westover park west street whitland carmarthenshire t/no. CYM226151 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. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 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: Radcliffe park wharf lane radcliffe on trent nottingham t/no. NT108151 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. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 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: Shirkoak park bethersden road woodchurch ashford kent t/no. K698138 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. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 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: Ladycroft park berry lane blewbury oxfordshire t/no. OX146233 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. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 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: Surrey hills park sandy lane guildford and the oaks park sandy lane normandy guildford t/nos. SY752854 SY469554 SY469555 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. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 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: Manor court park duntan lane biggleswade bedfordshire t/nos. BD254804 BD181007 BD154717 BD275900 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. Outstanding |
19 November 2010 | Delivered on: 24 November 2010 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: Harewood park andover down andover hampshire t/no HP401692 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. Outstanding |
15 November 2010 | Delivered on: 18 November 2010 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: Bayworth park sunningwell abingdon oxfordshire t/no BK119443 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 August 2010 | Delivered on: 13 August 2010 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: Saxon park barretts lane needham market ipswich t/no SK292002 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 July 2010 | Delivered on: 21 July 2010 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 property at scatterdell mobile home park chipperfield kings langley hertfordshire t/no. Hd 259237 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. Outstanding |
16 June 2010 | Delivered on: 18 June 2010 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: Chapel farm mobile home park sandy lane normandy t/no SY570837 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. Outstanding |
11 June 2010 | Delivered on: 18 June 2010 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: Elmstead park wiremead lane and land to west of wiremead lane east cholderton andover t/nos HP700082 and HP384211 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 September 2009 | Delivered on: 25 September 2009 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. Outstanding |
27 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
6 February 2023 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
31 January 2023 | Full accounts made up to 30 April 2022 (24 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 May 2022 | Memorandum and Articles of Association (26 pages) |
29 April 2022 | Termination of appointment of Grant Daniel Hardinges as a director on 28 April 2022 (1 page) |
24 February 2022 | Resolutions
|
27 January 2022 | Full accounts made up to 30 April 2021 (24 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
16 November 2021 | Appointment of Mr Grant Daniel Hardinges as a director on 15 October 2021 (2 pages) |
9 August 2021 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Lynton House 7 - 12 Tavistock Square London WC1H 9LT on 9 August 2021 (1 page) |
9 August 2021 | Change of details for Shelfside Holdings Group Limited as a person with significant control on 9 August 2021 (2 pages) |
29 April 2021 | Full accounts made up to 30 April 2020 (26 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
21 December 2020 | Previous accounting period extended from 1 January 2020 to 30 April 2020 (1 page) |
20 October 2020 | Previous accounting period shortened from 29 April 2020 to 1 January 2020 (1 page) |
29 April 2020 | Full accounts made up to 29 April 2019 (23 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
31 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
31 December 2019 | Cessation of Best Holdings (Uk) Limited as a person with significant control on 30 April 2019 (1 page) |
31 December 2019 | Notification of Shelfside Holdings Group Limited as a person with significant control on 30 April 2019 (2 pages) |
27 August 2019 | Termination of appointment of Waseem Hanif as a director on 2 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Ian Michael Farr as a secretary on 2 August 2019 (1 page) |
10 June 2019 | Previous accounting period extended from 29 November 2018 to 30 April 2019 (1 page) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 30 November 2017 (23 pages) |
3 July 2018 | Registration of charge 041281940053, created on 29 June 2018 (64 pages) |
14 May 2018 | Appointment of Mr Ian Michael Farr as a secretary on 14 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Waseem Hanif as a secretary on 14 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Waseem Hanif as a director on 14 May 2018 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Notification of Best Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 30 November 2016 (28 pages) |
2 October 2017 | Full accounts made up to 30 November 2016 (28 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
7 September 2016 | Termination of appointment of Emily Jane Best as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Emily Jane Best as a director on 31 August 2016 (1 page) |
5 September 2016 | Full accounts made up to 30 November 2015 (22 pages) |
5 September 2016 | Full accounts made up to 30 November 2015 (22 pages) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
22 January 2016 | Amended full accounts made up to 30 November 2014 (25 pages) |
22 January 2016 | Amended full accounts made up to 30 November 2014 (25 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
8 September 2015 | Full accounts made up to 30 November 2014 (24 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (24 pages) |
14 January 2015 | Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 November 2014 | Secretary's details changed for Waseem Hanif on 13 November 2014 (1 page) |
13 November 2014 | Secretary's details changed for Waseem Hanif on 13 November 2014 (1 page) |
4 September 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
4 September 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Company name changed wyldecrest parks LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Company name changed wyldecrest parks LIMITED\certificate issued on 04/07/14
|
2 June 2014 | Company name changed shelfside (holdings) LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed shelfside (holdings) LIMITED\certificate issued on 02/06/14
|
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 October 2013 | Registration of charge 041281940050 (11 pages) |
25 October 2013 | Registration of charge 041281940050 (11 pages) |
25 October 2013 | Registration of charge 041281940051 (11 pages) |
25 October 2013 | Registration of charge 041281940052 (11 pages) |
25 October 2013 | Registration of charge 041281940052 (11 pages) |
25 October 2013 | Registration of charge 041281940051 (11 pages) |
21 August 2013 | Group of companies' accounts made up to 30 November 2012 (31 pages) |
21 August 2013 | Group of companies' accounts made up to 30 November 2012 (31 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (7 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (7 pages) |
20 December 2012 | Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Emily Jane Best on 5 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Director's details changed for Emily Jane Best on 5 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Emily Jane Best on 5 December 2012 (2 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
6 December 2012 | Group of companies' accounts made up to 30 November 2011 (27 pages) |
6 December 2012 | Group of companies' accounts made up to 30 November 2011 (27 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Full accounts made up to 30 November 2010 (23 pages) |
5 December 2011 | Full accounts made up to 30 November 2010 (23 pages) |
29 November 2011 | Secretary's details changed for Waseem Hanif on 28 November 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Waseem Hanif on 28 November 2011 (2 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
21 April 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
11 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
11 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
11 April 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
11 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
11 April 2011 | Statement of capital following an allotment of shares on 4 January 2010
|
10 March 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
1 March 2011 | Accounts for a small company made up to 30 November 2009 (9 pages) |
1 March 2011 | Accounts for a small company made up to 30 November 2009 (9 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
13 August 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
8 March 2010 | Director's details changed for Mr. Alfred Best on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr. Alfred Best on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr. Alfred Best on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Emily Jane Best on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Emily Jane Best on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Emily Jane Best on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
25 September 2009 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
24 July 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 590 green lanes london N13 5RY (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 590 green lanes london N13 5RY (1 page) |
24 July 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
17 July 2009 | Director appointed mr. Alfred william best (1 page) |
17 July 2009 | Director appointed mr. Alfred william best (1 page) |
6 July 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
6 July 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 June 2009 | Appointment terminated secretary sara shah (1 page) |
16 June 2009 | Director appointed emily jane best (2 pages) |
16 June 2009 | Director appointed emily jane best (2 pages) |
16 June 2009 | Secretary appointed waseem hanif (2 pages) |
16 June 2009 | Appointment terminated director waseem hanif (1 page) |
16 June 2009 | Appointment terminated secretary sara shah (1 page) |
16 June 2009 | Appointment terminated director waseem hanif (1 page) |
16 June 2009 | Secretary appointed waseem hanif (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
22 May 2009 | Secretary appointed sara shah (2 pages) |
22 May 2009 | Secretary appointed sara shah (2 pages) |
21 May 2009 | Company name changed wyldecrest properties LIMITED\certificate issued on 26/05/09 (2 pages) |
21 May 2009 | Company name changed wyldecrest properties LIMITED\certificate issued on 26/05/09 (2 pages) |
24 February 2009 | Director appointed waseem hanif (1 page) |
24 February 2009 | Director appointed waseem hanif (1 page) |
24 February 2009 | Appointment terminated secretary waseem hanif (1 page) |
24 February 2009 | Appointment terminated secretary waseem hanif (1 page) |
24 February 2009 | Appointment terminated director emily best (1 page) |
24 February 2009 | Appointment terminated director emily best (1 page) |
11 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
2 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
18 May 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
27 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
3 October 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
3 October 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
27 October 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
16 September 2005 | Particulars of mortgage/charge (5 pages) |
16 September 2005 | Particulars of mortgage/charge (5 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members
|
7 January 2005 | Return made up to 20/12/04; full list of members
|
11 November 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
11 November 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
22 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
11 September 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
11 September 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
21 March 2002 | Return made up to 20/12/01; full list of members (6 pages) |
21 March 2002 | Return made up to 20/12/01; full list of members (6 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 December 2000 | Incorporation (18 pages) |
20 December 2000 | Incorporation (18 pages) |