Company NameShelfside Holding (Northern) Ltd
Company StatusDissolved
Company Number07492542
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Cress Welch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 - 39
New Road
Rainham
Essex
RM13 8DR
Director NameMr Wassem Hanif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Waseem Hanif
StatusResigned
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2012)
RoleCompany Director
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Director NameMrs Emily Jane Best
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(3 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameWaseem Hanif
StatusResigned
Appointed13 October 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2019)
RoleCompany Director
Correspondence AddressWyldecrest House London Road
Grays
RM20 3AT
Director NameMr Waseem Hanif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA

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

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

Financials

Year2014
Net Worth£141,158
Cash£99
Current Liabilities£207,920

Accounts

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

Charges

9 June 2011Delivered on: 11 June 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: Leven bank campsite, low lane, high leven ingleby barwick stockton-on-tees t/n CE187182 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
4 April 2011Delivered on: 16 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security executed on 18 february 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming subjects comprising the cottage 16 south bridgend creiff and millhouse caravan site south bridgend creiff together being the whole subjects under t/no. PTH8934.
Outstanding
25 February 2011Delivered on: 18 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security executed on 18 february 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming cowal caravan park victoria road hunters quay dunoon t/no ARG5386.
Outstanding
25 February 2011Delivered on: 18 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security executed on 18 february 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects lying to the south west of the B7015 at cuthill caravan site west calder t/no WLN12957.
Outstanding
25 February 2011Delivered on: 18 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security executed on 18 february 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming lauriston cottage st cyrus montrose and lauriston caravan site st cyrus montrose t/no KNC3391 and all and whole the subjects k/a and forming lauriston cottage st cyrus montrose and new lauriston caravan park lauriston st cyrus montrose t/no KNC8580.
Outstanding
25 February 2011Delivered on: 18 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security executed on 18 february 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming creiff holiday village turretbank road creiff t/no PTH21614.
Outstanding
24 February 2011Delivered on: 4 March 2011
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
24 February 2011Delivered on: 4 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: Land on the south east side of tunstall grange farm tunstall t/no NYK312609 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
29 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 2 July 2014
Persons entitled: Canada Square Property Participations Limited

Classification: A registered charge
Particulars: Freehold land being longdyke caravan park, felton, morpeth registered at h m land registry with title number(s): ND89885.
Outstanding
30 June 2014Delivered on: 2 July 2014
Persons entitled: Canada Square Property Participations Limited

Classification: A registered charge
Particulars: Freehold land on the south east side of tunstall grange farm, tunstall registered at h m land registry with title number(s): NYK312609.
Outstanding
27 May 2014Delivered on: 2 June 2014
Persons entitled: Canada Square Property Participations Limited

Classification: A registered charge
Particulars: Lauriston cottage st cyrus montrose and new lauriston caravan park lauriston st cyrus montrose t/nos. KNC3391 and KNC8580.
Outstanding
27 May 2014Delivered on: 2 June 2014
Persons entitled: Canada Square Property Participations Limited

Classification: A registered charge
Particulars: Crieff holiday village turretbank road crieff t/no. PTH21614.
Outstanding
27 May 2014Delivered on: 2 June 2014
Persons entitled: Canada Square Property Participations Limited

Classification: A registered charge
Particulars: The cottage 16 south bridgend crieff and millhouse caravan site south bridgend criedd perthshire t/no. PTH8934.
Outstanding
27 May 2014Delivered on: 2 June 2014
Persons entitled: Canada Square Property Participations Limited

Classification: A registered charge
Particulars: Cowal caravan park victoria road hunters quay dunoon t/no. ARG5386.
Outstanding
27 May 2014Delivered on: 2 June 2014
Persons entitled: Canada Square Property Participations Limited

Classification: A registered charge
Particulars: Cuthill caravan site west calder t/no. WLN12957.
Outstanding
24 February 2011Delivered on: 4 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: Property at longdyke country park, bockenfield manor, felton t/no ND89885 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

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Director's details changed for Mr Alfred William Best on 9 August 2021 (2 pages)
9 August 2021Change of details for Shelfside Management Limited as a person with significant control on 9 August 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)
29 April 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
16 February 2021Confirmation statement made on 13 January 2021 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 subsidiary accounts made up to 29 April 2019 (9 pages)
30 April 2020Notice of agreement to exemption from audit of accounts for period ending 29/04/19 (1 page)
30 April 2020Audit exemption statement of guarantee by parent company for period ending 29/04/19 (3 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)
27 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
3 January 2020Cessation of Best Holdings (Uk) Limited as a person with significant control on 30 April 2019 (1 page)
3 January 2020Notification of Shelfside Management 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 Waseem Hanif 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)
23 May 2019Satisfaction of charge 074925420012 in full (1 page)
14 May 2019Satisfaction of charge 5 in full (2 pages)
14 May 2019Satisfaction of charge 7 in full (1 page)
14 May 2019Satisfaction of charge 074925420014 in full (1 page)
14 May 2019Satisfaction of charge 074925420010 in full (1 page)
14 May 2019Satisfaction of charge 074925420013 in full (1 page)
14 May 2019Satisfaction of charge 4 in full (1 page)
14 May 2019Satisfaction of charge 8 in full (1 page)
14 May 2019Satisfaction of charge 6 in full (1 page)
14 May 2019Satisfaction of charge 074925420011 in full (1 page)
29 April 2019Appointment of Mr Waseem Hanif as a director on 29 April 2019 (2 pages)
25 February 2019Confirmation statement made on 13 January 2019 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 subsidiary accounts made up to 30 November 2017 (8 pages)
4 September 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
3 July 2018Registration of charge 074925420017, created on 29 June 2018 (64 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 March 2018Notification of Best Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Confirmation statement made on 13 January 2018 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 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 (11 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 (11 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)
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)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 October 2016Appointment of Waseem Hanif as a secretary on 13 October 2016 (2 pages)
13 October 2016Appointment of Waseem Hanif as a secretary on 13 October 2016 (2 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 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 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (28 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 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 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 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 71
(3 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 71
(3 pages)
15 January 2016Amended audit exemption subsidiary accounts made up to 30 November 2014 (7 pages)
15 January 2016Amended audit exemption subsidiary accounts made up to 30 November 2014 (7 pages)
30 September 2015Termination of appointment of Emily Jane Best as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Emily Jane Best as a director on 29 September 2015 (1 page)
9 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
9 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
9 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (6 pages)
9 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages)
9 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (6 pages)
9 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 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 71
(5 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)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 71
(5 pages)
5 November 2014Appointment of Mrs Emily Jane Best as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Wassem Hanif as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Wassem Hanif as a director on 4 November 2014 (1 page)
5 November 2014Appointment of Mrs Emily Jane Best as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mrs Emily Jane Best as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Wassem Hanif as a director on 4 November 2014 (1 page)
17 September 2014Audit exemption subsidiary accounts made up to 30 November 2013 (6 pages)
17 September 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages)
17 September 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages)
17 September 2014Audit exemption subsidiary accounts made up to 30 November 2013 (6 pages)
5 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages)
5 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
5 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
5 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages)
2 July 2014Registration of charge 074925420016 (23 pages)
2 July 2014Registration of charge 074925420016 (23 pages)
2 July 2014Registration of charge 074925420015 (23 pages)
2 July 2014Registration of charge 074925420015 (23 pages)
2 June 2014Registration of charge 074925420013 (20 pages)
2 June 2014Registration of charge 074925420012 (20 pages)
2 June 2014Registration of charge 074925420014 (20 pages)
2 June 2014Registration of charge 074925420012 (20 pages)
2 June 2014Registration of charge 074925420011 (20 pages)
2 June 2014Registration of charge 074925420011 (20 pages)
2 June 2014Registration of charge 074925420013 (20 pages)
2 June 2014Registration of charge 074925420010 (20 pages)
2 June 2014Registration of charge 074925420014 (20 pages)
2 June 2014Registration of charge 074925420010 (20 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 71
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 71
(4 pages)
21 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
21 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
19 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages)
3 October 2012Accounts for a small company made up to 30 November 2011 (7 pages)
3 October 2012Accounts for a small company made up to 30 November 2011 (7 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 71
(5 pages)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sell property leven bank campsite 11/09/2012
(1 page)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 71
(5 pages)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sell property leven bank campsite 11/09/2012
(1 page)
18 September 2012Purchase of own shares. (3 pages)
10 September 2012Termination of appointment of Waseem Hanif as a secretary (1 page)
10 September 2012Appointment of Mr Wassem Hanif as a director (2 pages)
10 September 2012Appointment of Mr Wassem Hanif as a director (2 pages)
10 September 2012Termination of appointment of Waseem Hanif as a secretary (1 page)
9 August 2012Secretary's details changed for Mr Hanif Waseem on 1 August 2012 (1 page)
9 August 2012Secretary's details changed for Mr Hanif Waseem on 1 August 2012 (1 page)
9 August 2012Secretary's details changed for Mr Hanif Waseem on 1 August 2012 (1 page)
9 August 2012Appointment of Mr Hanif Waseem as a secretary (1 page)
9 August 2012Appointment of Mr Hanif Waseem as a secretary (1 page)
13 April 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
25 July 2011Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 25 July 2011 (2 pages)
25 July 2011Current accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages)
25 July 2011Current accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages)
12 July 2011Termination of appointment of Cress Welch as a director (1 page)
12 July 2011Termination of appointment of Cress Welch as a director (1 page)
11 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 April 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
16 April 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
18 March 2011Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
18 March 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
18 March 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
18 March 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
18 March 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
18 March 2011Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
18 March 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
18 March 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
24 February 2011Appointment of Mr Cress Welch as a director (2 pages)
24 February 2011Appointment of Mr Cress Welch as a director (2 pages)
4 February 2011Appointment of Mr Alfred Best as a director (2 pages)
4 February 2011Appointment of Mr Alfred Best as a director (2 pages)
19 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)