Company NameBest Commercial Properties Limited
DirectorAlfred William Best
Company StatusActive
Company Number06446274
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Previous NameShelfside Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7 - 12 Tavistock Square
London
WC1H 9LT
Director NameMr Stephen James Mason
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address62a Lakeview Park
Cummings Hall Lane Noak Hill
Romford
Essex
RM3 7LE
Secretary NameWaseem Hanif
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Southwold Drive
Barking
Essex
IG11 9AT
Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthaw Manor Northaw Road West
Northaw
Herts
EN6 4NT
Director NameWajeem Hanif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35-39 New Road
Rainham
Essex
RM13 8DH
Secretary NameSara Shah
NationalityBritish
StatusResigned
Appointed31 May 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2010)
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
Appointed01 January 2012(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Matthew George
StatusResigned
Appointed01 January 2012(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address35-39 New Road
Rainham
Essex
RM13 8DR
Secretary NameMr Waseem Hanif
StatusResigned
Appointed31 May 2013(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2018)
RoleCompany Director
Correspondence Address35-39 New Road
Rainham
Essex
RM13 8DR
Director NameMr Waseem Hanif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(10 years, 5 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(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2019)
RoleCompany Director
Correspondence AddressWyldecrest House 857 London Road
Grays
RM20 3AT

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

1 at £1Best Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,871,706
Cash£987
Current Liabilities£9,185,276

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due1 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End01 January

Returns

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

Charges

29 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
30 June 2014Delivered 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 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 May 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

3 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 May 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Confirmation statement made on 6 December 2021 with no updates (3 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 Management Limited as a person with significant control on 9 August 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
20 October 2020Previous accounting period shortened from 29 April 2020 to 1 January 2020 (1 page)
30 April 2020Audit exemption statement of guarantee by parent company for period ending 29/04/19 (3 pages)
30 April 2020Notice of agreement to exemption from audit of accounts for period ending 29/04/19 (1 page)
30 April 2020Audit exemption subsidiary accounts made up to 29 April 2019 (7 pages)
30 April 2020Consolidated accounts of parent company for subsidiary company period ending 29/04/19 (40 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
10 December 2019Notification of Shelfside Management Limited as a person with significant control on 30 April 2019 (2 pages)
10 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
10 December 2019Cessation of Shelfside Group of Company Limited as a person with significant control on 30 April 2019 (1 page)
10 December 2019Cessation of Best Holdings (Uk) Limited as a person with significant control on 30 April 2019 (1 page)
10 December 2019Notification of Shelfside Group of Company Limited as a person with significant control on 30 April 2019 (2 pages)
10 December 2019Director's details changed for Mr Alfred William Best on 10 December 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)
7 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 September 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (37 pages)
4 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
4 September 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
4 September 2018Audit exemption subsidiary accounts made up to 30 November 2017 (7 pages)
3 July 2018Registration of charge 064462740006, 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)
8 December 2017Notification of Best Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
8 December 2017Notification of Best Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (37 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
10 October 2017Audit exemption subsidiary accounts made up to 30 November 2016 (10 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
10 October 2017Audit exemption subsidiary accounts made up to 30 November 2016 (10 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (37 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)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 October 2016Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages)
12 October 2016Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
12 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
12 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
12 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (28 pages)
12 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (28 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)
25 February 2016Appointment of Mr Alfred William Best as a director on 1 February 2016 (2 pages)
25 February 2016Termination of appointment of Emily Jane Best as a director on 1 February 2016 (1 page)
25 February 2016Appointment of Mr Alfred William Best as a director on 1 February 2016 (2 pages)
25 February 2016Termination of appointment of Emily Jane Best as a director on 1 February 2016 (1 page)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
15 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
15 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
9 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages)
9 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages)
9 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
9 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (5 pages)
9 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (5 pages)
9 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
19 November 2014Company name changed shelfside properties LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2014Company name changed shelfside properties LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
(3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 July 2014Registration of charge 064462740005 (7 pages)
10 July 2014Registration of charge 064462740005 (7 pages)
20 May 2014Registration of charge 064462740002 (7 pages)
20 May 2014Registration of charge 064462740003 (7 pages)
20 May 2014Registration of charge 064462740004 (23 pages)
20 May 2014Registration of charge 064462740001 (7 pages)
20 May 2014Registration of charge 064462740002 (7 pages)
20 May 2014Registration of charge 064462740001 (7 pages)
20 May 2014Registration of charge 064462740004 (23 pages)
20 May 2014Registration of charge 064462740003 (7 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
13 November 2013Appointment of Mr Waseem Hanif as a secretary (2 pages)
13 November 2013Appointment of Mr Waseem Hanif as a secretary (2 pages)
8 November 2013Termination of appointment of Matthew George as a secretary (1 page)
8 November 2013Termination of appointment of Matthew George as a secretary (1 page)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
30 November 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
30 November 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Termination of appointment of Wajeem Hanif as a director (1 page)
3 May 2012Termination of appointment of Wajeem Hanif as a director (1 page)
3 May 2012Appointment of Mrs Emily-Jane Best as a director (2 pages)
3 May 2012Appointment of Mrs Emily-Jane Best as a director (2 pages)
26 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
16 March 2012Appointment of Mr Matthew George as a secretary (2 pages)
16 March 2012Termination of appointment of Sara Shah as a secretary (1 page)
16 March 2012Termination of appointment of Sara Shah as a secretary (1 page)
16 March 2012Appointment of Mr Matthew George as a secretary (2 pages)
28 November 2011Director's details changed for Wajeem Hanif on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Wajeem Hanif on 28 November 2011 (2 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 February 2011Director's details changed for Wajeem Hanif on 6 December 2010 (2 pages)
14 February 2011Director's details changed for Wajeem Hanif on 6 December 2010 (2 pages)
14 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Wajeem Hanif on 6 December 2010 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
19 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
8 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Wajeem Hanif on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Wajeem Hanif on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Wajeem Hanif on 1 October 2009 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 590 green lanes palmers green london N13 5RY (1 page)
8 September 2009Registered office changed on 08/09/2009 from 590 green lanes palmers green london N13 5RY (1 page)
16 June 2009Director appointed wajeem hanif (2 pages)
16 June 2009Appointment terminated secretary waseem hanif (1 page)
16 June 2009Appointment terminated secretary waseem hanif (1 page)
16 June 2009Secretary appointed sara shah (2 pages)
16 June 2009Appointment terminated director alfred best (1 page)
16 June 2009Secretary appointed sara shah (2 pages)
16 June 2009Appointment terminated director alfred best (1 page)
16 June 2009Director appointed wajeem hanif (2 pages)
6 January 2009Return made up to 06/12/08; full list of members (3 pages)
6 January 2009Return made up to 06/12/08; full list of members (3 pages)
23 September 2008Appointment terminated director stephen mason (1 page)
23 September 2008Director appointed alfie best (2 pages)
23 September 2008Director appointed alfie best (2 pages)
23 September 2008Appointment terminated director stephen mason (1 page)
6 December 2007Incorporation (16 pages)
6 December 2007Incorporation (16 pages)