Company NameShelfside (Holdings) Limited
DirectorAlfred William Best
Company StatusActive
Company Number04128194
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address857 London Road
Grays
Essex
RM20 3AT
Director NameAlfie Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(2 weeks, 2 days after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2007)
RoleProperty Manager
Correspondence Address445 Barnacres Road
Hemel Hempstead
Hertfordshire
HP3 8JS
Secretary NameEmily Jane Best
NationalityBritish
StatusResigned
Appointed05 January 2001(2 weeks, 2 days after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressLakeview
Cummingshall Lane Noak Hill
Romford
Essex
RN3 7LJ
Director NameEmily Jane Best
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressLakeview
Cummingshall Lane Noak Hill
Romford
Essex
RN3 7LJ
Secretary NameWaseem Hanif
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Correspondence Address54 Faircross Avenue
Barking
Essex
IG11 8RD
Director NameWaseem Hanif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(8 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2009)
RoleAccountant
Correspondence Address54 Faircross Avenue
Barking
Essex
IG11 8RD
Secretary NameSara Shah
NationalityBritish
StatusResigned
Appointed01 February 2009(8 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressFlat 11 12 Western Road
Romford
Essex
RM1 3GL
Director NameMrs Emily Jane Best
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile House Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameMr Waseem Hanif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyldecrest House 857 London Road
Grays
RM20 3AT
Secretary NameMr Ian Michael Farr
StatusResigned
Appointed14 May 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2019)
RoleCompany Director
Correspondence AddressWyldecrest House 857 London Road
Grays
RM20 3AT
Director NameMr Grant Daniel Hardinges
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address857 London Road
Grays
RM20 3AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewyldecrestparks.com

Location

Registered AddressLynton House
7 - 12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2m at £1Best Holdings (Uk) LTD
99.84%
Redeemable Preference
3.2k at £1Best Holdings (Uk) LTD
0.16%
Ordinary Preferred
1 at £1Best Holdings (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£8,768,208
Gross Profit£5,595,402
Net Worth£36,786,456
Cash£493,019
Current Liabilities£15,770,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

12 April 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 October 2013Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

27 September 2023Full accounts made up to 31 December 2022 (24 pages)
6 February 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
31 January 2023Full accounts made up to 30 April 2022 (24 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 May 2022Memorandum and Articles of Association (26 pages)
29 April 2022Termination of appointment of Grant Daniel Hardinges as a director on 28 April 2022 (1 page)
24 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2022Full accounts made up to 30 April 2021 (24 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
16 November 2021Appointment of Mr Grant Daniel Hardinges as a director on 15 October 2021 (2 pages)
9 August 2021Registered 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 2021Change of details for Shelfside Holdings Group Limited as a person with significant control on 9 August 2021 (2 pages)
29 April 2021Full accounts made up to 30 April 2020 (26 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 December 2020Previous accounting period extended from 1 January 2020 to 30 April 2020 (1 page)
20 October 2020Previous accounting period shortened from 29 April 2020 to 1 January 2020 (1 page)
29 April 2020Full accounts made up to 29 April 2019 (23 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
31 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
31 December 2019Cessation of Best Holdings (Uk) Limited as a person with significant control on 30 April 2019 (1 page)
31 December 2019Notification of Shelfside Holdings Group Limited as a person with significant control on 30 April 2019 (2 pages)
27 August 2019Termination of appointment of Waseem Hanif as a director on 2 August 2019 (1 page)
27 August 2019Termination of appointment of Ian Michael Farr as a secretary on 2 August 2019 (1 page)
10 June 2019Previous accounting period extended from 29 November 2018 to 30 April 2019 (1 page)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 30 November 2017 (23 pages)
3 July 2018Registration of charge 041281940053, created on 29 June 2018 (64 pages)
14 May 2018Appointment of Mr Ian Michael Farr as a secretary on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of Waseem Hanif as a secretary on 14 May 2018 (1 page)
14 May 2018Appointment of Mr Waseem Hanif as a director on 14 May 2018 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Notification of Best Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 30 November 2016 (28 pages)
2 October 2017Full accounts made up to 30 November 2016 (28 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
7 September 2016Termination of appointment of Emily Jane Best as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Emily Jane Best as a director on 31 August 2016 (1 page)
5 September 2016Full accounts made up to 30 November 2015 (22 pages)
5 September 2016Full accounts made up to 30 November 2015 (22 pages)
20 July 2016Registered 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 2016Registered 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 2016Amended full accounts made up to 30 November 2014 (25 pages)
22 January 2016Amended full accounts made up to 30 November 2014 (25 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,987,230
(6 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,987,230
(6 pages)
8 September 2015Full accounts made up to 30 November 2014 (24 pages)
8 September 2015Full accounts made up to 30 November 2014 (24 pages)
14 January 2015Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,987,230
(7 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,987,230
(7 pages)
13 November 2014Secretary's details changed for Waseem Hanif on 13 November 2014 (1 page)
13 November 2014Secretary's details changed for Waseem Hanif on 13 November 2014 (1 page)
4 September 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
4 September 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Company name changed wyldecrest parks LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
(2 pages)
4 July 2014Company name changed wyldecrest parks LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
(2 pages)
2 June 2014Company name changed shelfside (holdings) LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Company name changed shelfside (holdings) LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,987,230
(6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,987,230
(6 pages)
25 October 2013Registration of charge 041281940050 (11 pages)
25 October 2013Registration of charge 041281940050 (11 pages)
25 October 2013Registration of charge 041281940051 (11 pages)
25 October 2013Registration of charge 041281940052 (11 pages)
25 October 2013Registration of charge 041281940052 (11 pages)
25 October 2013Registration of charge 041281940051 (11 pages)
21 August 2013Group of companies' accounts made up to 30 November 2012 (31 pages)
21 August 2013Group of companies' accounts made up to 30 November 2012 (31 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (7 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (7 pages)
20 December 2012Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Emily Jane Best on 5 December 2012 (2 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Emily Jane Best on 5 December 2012 (2 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Emily Jane Best on 5 December 2012 (2 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 December 2012Group of companies' accounts made up to 30 November 2011 (27 pages)
6 December 2012Group of companies' accounts made up to 30 November 2011 (27 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
5 December 2011Full accounts made up to 30 November 2010 (23 pages)
5 December 2011Full accounts made up to 30 November 2010 (23 pages)
29 November 2011Secretary's details changed for Waseem Hanif on 28 November 2011 (2 pages)
29 November 2011Secretary's details changed for Waseem Hanif on 28 November 2011 (2 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 April 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
12 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 1,987,230
(10 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
12 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 1,987,230
(10 pages)
12 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 1,987,230
(10 pages)
11 April 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 487,501
(6 pages)
11 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,984,001
(6 pages)
11 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,984,001
(6 pages)
11 April 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 487,501
(6 pages)
11 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,984,001
(6 pages)
11 April 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 487,501
(6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
1 March 2011Accounts for a small company made up to 30 November 2009 (9 pages)
1 March 2011Accounts for a small company made up to 30 November 2009 (9 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
16 August 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 487,251
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 487,251
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 487,251
(3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
8 March 2010Director's details changed for Mr. Alfred Best on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr. Alfred Best on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr. Alfred Best on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Emily Jane Best on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Emily Jane Best on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Emily Jane Best on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
24 July 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
24 July 2009Registered office changed on 24/07/2009 from 590 green lanes london N13 5RY (1 page)
24 July 2009Registered office changed on 24/07/2009 from 590 green lanes london N13 5RY (1 page)
24 July 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
17 July 2009Director appointed mr. Alfred william best (1 page)
17 July 2009Director appointed mr. Alfred william best (1 page)
6 July 2009Accounts for a small company made up to 31 May 2008 (7 pages)
6 July 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 June 2009Appointment terminated secretary sara shah (1 page)
16 June 2009Director appointed emily jane best (2 pages)
16 June 2009Director appointed emily jane best (2 pages)
16 June 2009Secretary appointed waseem hanif (2 pages)
16 June 2009Appointment terminated director waseem hanif (1 page)
16 June 2009Appointment terminated secretary sara shah (1 page)
16 June 2009Appointment terminated director waseem hanif (1 page)
16 June 2009Secretary appointed waseem hanif (2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
22 May 2009Secretary appointed sara shah (2 pages)
22 May 2009Secretary appointed sara shah (2 pages)
21 May 2009Company name changed wyldecrest properties LIMITED\certificate issued on 26/05/09 (2 pages)
21 May 2009Company name changed wyldecrest properties LIMITED\certificate issued on 26/05/09 (2 pages)
24 February 2009Director appointed waseem hanif (1 page)
24 February 2009Director appointed waseem hanif (1 page)
24 February 2009Appointment terminated secretary waseem hanif (1 page)
24 February 2009Appointment terminated secretary waseem hanif (1 page)
24 February 2009Appointment terminated director emily best (1 page)
24 February 2009Appointment terminated director emily best (1 page)
11 February 2009Return made up to 20/12/08; full list of members (3 pages)
11 February 2009Return made up to 20/12/08; full list of members (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
2 June 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 June 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
5 February 2008Return made up to 20/12/07; full list of members (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
18 May 2007Accounts for a small company made up to 31 May 2006 (6 pages)
18 May 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (2 pages)
27 February 2007Return made up to 20/12/06; full list of members (2 pages)
27 February 2007Return made up to 20/12/06; full list of members (2 pages)
3 October 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 October 2006Accounts for a small company made up to 31 May 2005 (8 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (9 pages)
20 April 2006Particulars of mortgage/charge (9 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
27 October 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
16 September 2005Particulars of mortgage/charge (5 pages)
16 September 2005Particulars of mortgage/charge (5 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2004Accounts for a small company made up to 31 May 2003 (5 pages)
11 November 2004Accounts for a small company made up to 31 May 2003 (5 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
14 January 2003Return made up to 20/12/02; full list of members (6 pages)
14 January 2003Return made up to 20/12/02; full list of members (6 pages)
22 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
22 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
11 September 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
11 September 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
21 March 2002Return made up to 20/12/01; full list of members (6 pages)
21 March 2002Return made up to 20/12/01; full list of members (6 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 January 2001Registered office changed on 11/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
20 December 2000Incorporation (18 pages)
20 December 2000Incorporation (18 pages)