London
WC1H 9LT
Director Name | Mr Stephen James Mason |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 62a Lakeview Park Cummings Hall Lane Noak Hill Romford Essex RM3 7LE |
Secretary Name | Waseem Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Southwold Drive Barking Essex IG11 9AT |
Director Name | Mr Alfred William Best |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northaw Manor Northaw Road West Northaw Herts EN6 4NT |
Director Name | Wajeem Hanif |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35-39 New Road Rainham Essex RM13 8DH |
Secretary Name | Sara Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2010) |
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 | 01 January 2012(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Mr Matthew George |
---|---|
Status | Resigned |
Appointed | 01 January 2012(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 35-39 New Road Rainham Essex RM13 8DR |
Secretary Name | Mr Waseem Hanif |
---|---|
Status | Resigned |
Appointed | 31 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 35-39 New Road Rainham Essex RM13 8DR |
Director Name | Mr Waseem Hanif |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(10 years, 5 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(10 years, 5 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 |
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 |
1 at £1 | Best Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,871,706 |
Cash | £987 |
Current Liabilities | £9,185,276 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 1 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
30 June 2014 | Delivered on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land known as 857 london road, west thurrock, essex registered at hm land registry with title number EX410366. Outstanding |
15 May 2014 | Delivered on: 20 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 20 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land known as the land & buildings on north side of new road (83 new road), rainham, essex registered at hm land registry with title number EGL97362. Outstanding |
15 May 2014 | Delivered on: 20 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land known as land on north side of new road also known as 35-39 new road, rainham, essex registered at hm land registry with title number EX50806. Outstanding |
15 May 2014 | Delivered on: 20 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land known as the land on the north side of new road, rainham, essex also known as 49 new road registered at hm land registry with title number EX35322. Outstanding |
3 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
13 May 2023 | Compulsory strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 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 Management Limited as a person with significant control on 9 August 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
20 October 2020 | Previous accounting period shortened from 29 April 2020 to 1 January 2020 (1 page) |
30 April 2020 | Audit exemption statement of guarantee by parent company for period ending 29/04/19 (3 pages) |
30 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/04/19 (1 page) |
30 April 2020 | Audit exemption subsidiary accounts made up to 29 April 2019 (7 pages) |
30 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/04/19 (40 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
10 December 2019 | Notification of Shelfside Management Limited as a person with significant control on 30 April 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
10 December 2019 | Cessation of Shelfside Group of Company Limited as a person with significant control on 30 April 2019 (1 page) |
10 December 2019 | Cessation of Best Holdings (Uk) Limited as a person with significant control on 30 April 2019 (1 page) |
10 December 2019 | Notification of Shelfside Group of Company Limited as a person with significant control on 30 April 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Alfred William Best on 10 December 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) |
7 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (37 pages) |
4 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page) |
4 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages) |
4 September 2018 | Audit exemption subsidiary accounts made up to 30 November 2017 (7 pages) |
3 July 2018 | Registration of charge 064462740006, 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) |
8 December 2017 | Notification of Best Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Best Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (37 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
10 October 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (10 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (10 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (37 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) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
12 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
12 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
12 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (28 pages) |
12 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (28 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) |
25 February 2016 | Appointment of Mr Alfred William Best as a director on 1 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Emily Jane Best as a director on 1 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Alfred William Best as a director on 1 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Emily Jane Best as a director on 1 February 2016 (1 page) |
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
15 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
9 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages) |
9 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages) |
9 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
9 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 November 2014 | Company name changed shelfside properties LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Company name changed shelfside properties LIMITED\certificate issued on 19/11/14
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 July 2014 | Registration of charge 064462740005 (7 pages) |
10 July 2014 | Registration of charge 064462740005 (7 pages) |
20 May 2014 | Registration of charge 064462740002 (7 pages) |
20 May 2014 | Registration of charge 064462740003 (7 pages) |
20 May 2014 | Registration of charge 064462740004 (23 pages) |
20 May 2014 | Registration of charge 064462740001 (7 pages) |
20 May 2014 | Registration of charge 064462740002 (7 pages) |
20 May 2014 | Registration of charge 064462740001 (7 pages) |
20 May 2014 | Registration of charge 064462740004 (23 pages) |
20 May 2014 | Registration of charge 064462740003 (7 pages) |
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 November 2013 | Appointment of Mr Waseem Hanif as a secretary (2 pages) |
13 November 2013 | Appointment of Mr Waseem Hanif as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Matthew George as a secretary (1 page) |
8 November 2013 | Termination of appointment of Matthew George as a secretary (1 page) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
30 November 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 May 2012 | Termination of appointment of Wajeem Hanif as a director (1 page) |
3 May 2012 | Termination of appointment of Wajeem Hanif as a director (1 page) |
3 May 2012 | Appointment of Mrs Emily-Jane Best as a director (2 pages) |
3 May 2012 | Appointment of Mrs Emily-Jane Best as a director (2 pages) |
26 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
16 March 2012 | Appointment of Mr Matthew George as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Sara Shah as a secretary (1 page) |
16 March 2012 | Termination of appointment of Sara Shah as a secretary (1 page) |
16 March 2012 | Appointment of Mr Matthew George as a secretary (2 pages) |
28 November 2011 | Director's details changed for Wajeem Hanif on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Wajeem Hanif on 28 November 2011 (2 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 February 2011 | Director's details changed for Wajeem Hanif on 6 December 2010 (2 pages) |
14 February 2011 | Director's details changed for Wajeem Hanif on 6 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Wajeem Hanif on 6 December 2010 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Wajeem Hanif on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Wajeem Hanif on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Wajeem Hanif on 1 October 2009 (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 590 green lanes palmers green london N13 5RY (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 590 green lanes palmers green london N13 5RY (1 page) |
16 June 2009 | Director appointed wajeem hanif (2 pages) |
16 June 2009 | Appointment terminated secretary waseem hanif (1 page) |
16 June 2009 | Appointment terminated secretary waseem hanif (1 page) |
16 June 2009 | Secretary appointed sara shah (2 pages) |
16 June 2009 | Appointment terminated director alfred best (1 page) |
16 June 2009 | Secretary appointed sara shah (2 pages) |
16 June 2009 | Appointment terminated director alfred best (1 page) |
16 June 2009 | Director appointed wajeem hanif (2 pages) |
6 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
23 September 2008 | Appointment terminated director stephen mason (1 page) |
23 September 2008 | Director appointed alfie best (2 pages) |
23 September 2008 | Director appointed alfie best (2 pages) |
23 September 2008 | Appointment terminated director stephen mason (1 page) |
6 December 2007 | Incorporation (16 pages) |
6 December 2007 | Incorporation (16 pages) |