London
WC1H 9LT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Cress Welch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 - 39 New Road Rainham Essex RM13 8DR |
Director Name | Mr Wassem Hanif |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Mr Waseem Hanif |
---|---|
Status | Resigned |
Appointed | 01 August 2012(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Director Name | Mrs Emily Jane Best |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Waseem Hanif |
---|---|
Status | Resigned |
Appointed | 13 October 2016(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2019) |
Role | Company Director |
Correspondence Address | Wyldecrest House London Road Grays RM20 3AT |
Director Name | Mr Waseem Hanif |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1RA |
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 |
71 at £1 | Best Holdings (Uk) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £141,158 |
Cash | £99 |
Current Liabilities | £207,920 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 January |
9 June 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2018 | Delivered on: 3 July 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
30 June 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Director's details changed for Mr Alfred William Best on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Shelfside Management Limited as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Lynton House 7 - 12 Tavistock Square London WC1H 9LT on 9 August 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 February 2021 | Confirmation statement made on 13 January 2021 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 subsidiary accounts made up to 29 April 2019 (9 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 statement of guarantee by parent company for period ending 29/04/19 (3 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) |
27 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
3 January 2020 | Cessation of Best Holdings (Uk) Limited as a person with significant control on 30 April 2019 (1 page) |
3 January 2020 | Notification of Shelfside Management Limited as a person with significant control on 30 April 2019 (2 pages) |
27 August 2019 | Termination of appointment of Waseem Hanif as a director on 2 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Waseem Hanif 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) |
23 May 2019 | Satisfaction of charge 074925420012 in full (1 page) |
14 May 2019 | Satisfaction of charge 5 in full (2 pages) |
14 May 2019 | Satisfaction of charge 7 in full (1 page) |
14 May 2019 | Satisfaction of charge 074925420014 in full (1 page) |
14 May 2019 | Satisfaction of charge 074925420010 in full (1 page) |
14 May 2019 | Satisfaction of charge 074925420013 in full (1 page) |
14 May 2019 | Satisfaction of charge 4 in full (1 page) |
14 May 2019 | Satisfaction of charge 8 in full (1 page) |
14 May 2019 | Satisfaction of charge 6 in full (1 page) |
14 May 2019 | Satisfaction of charge 074925420011 in full (1 page) |
29 April 2019 | Appointment of Mr Waseem Hanif as a director on 29 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 13 January 2019 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 subsidiary accounts made up to 30 November 2017 (8 pages) |
4 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages) |
3 July 2018 | Registration of charge 074925420017, created on 29 June 2018 (64 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Notification of Best Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Confirmation statement made on 13 January 2018 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 | 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 (11 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 (11 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) |
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) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 October 2016 | Appointment of Waseem Hanif as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Waseem Hanif as a secretary on 13 October 2016 (2 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 | 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 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (28 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 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 January 2016 | Amended audit exemption subsidiary accounts made up to 30 November 2014 (7 pages) |
15 January 2016 | Amended audit exemption subsidiary accounts made up to 30 November 2014 (7 pages) |
30 September 2015 | Termination of appointment of Emily Jane Best as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Emily Jane Best as a director on 29 September 2015 (1 page) |
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 statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
9 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (6 pages) |
9 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages) |
9 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (6 pages) |
9 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 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alfred William Best on 12 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
5 November 2014 | Appointment of Mrs Emily Jane Best as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Wassem Hanif as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Wassem Hanif as a director on 4 November 2014 (1 page) |
5 November 2014 | Appointment of Mrs Emily Jane Best as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Emily Jane Best as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Wassem Hanif as a director on 4 November 2014 (1 page) |
17 September 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (6 pages) |
17 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages) |
17 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages) |
17 September 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (6 pages) |
5 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages) |
5 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
5 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
5 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages) |
2 July 2014 | Registration of charge 074925420016 (23 pages) |
2 July 2014 | Registration of charge 074925420016 (23 pages) |
2 July 2014 | Registration of charge 074925420015 (23 pages) |
2 July 2014 | Registration of charge 074925420015 (23 pages) |
2 June 2014 | Registration of charge 074925420013 (20 pages) |
2 June 2014 | Registration of charge 074925420012 (20 pages) |
2 June 2014 | Registration of charge 074925420014 (20 pages) |
2 June 2014 | Registration of charge 074925420012 (20 pages) |
2 June 2014 | Registration of charge 074925420011 (20 pages) |
2 June 2014 | Registration of charge 074925420011 (20 pages) |
2 June 2014 | Registration of charge 074925420013 (20 pages) |
2 June 2014 | Registration of charge 074925420010 (20 pages) |
2 June 2014 | Registration of charge 074925420014 (20 pages) |
2 June 2014 | Registration of charge 074925420010 (20 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
21 August 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
21 August 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
19 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alfred Best on 5 December 2012 (2 pages) |
3 October 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
18 September 2012 | Cancellation of shares. Statement of capital on 18 September 2012
|
18 September 2012 | Purchase of own shares. (3 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
18 September 2012 | Cancellation of shares. Statement of capital on 18 September 2012
|
18 September 2012 | Resolutions
|
18 September 2012 | Purchase of own shares. (3 pages) |
10 September 2012 | Termination of appointment of Waseem Hanif as a secretary (1 page) |
10 September 2012 | Appointment of Mr Wassem Hanif as a director (2 pages) |
10 September 2012 | Appointment of Mr Wassem Hanif as a director (2 pages) |
10 September 2012 | Termination of appointment of Waseem Hanif as a secretary (1 page) |
9 August 2012 | Secretary's details changed for Mr Hanif Waseem on 1 August 2012 (1 page) |
9 August 2012 | Secretary's details changed for Mr Hanif Waseem on 1 August 2012 (1 page) |
9 August 2012 | Secretary's details changed for Mr Hanif Waseem on 1 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Hanif Waseem as a secretary (1 page) |
9 August 2012 | Appointment of Mr Hanif Waseem as a secretary (1 page) |
13 April 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 25 July 2011 (2 pages) |
25 July 2011 | Current accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages) |
25 July 2011 | Current accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages) |
12 July 2011 | Termination of appointment of Cress Welch as a director (1 page) |
12 July 2011 | Termination of appointment of Cress Welch as a director (1 page) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
16 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
24 February 2011 | Appointment of Mr Cress Welch as a director (2 pages) |
24 February 2011 | Appointment of Mr Cress Welch as a director (2 pages) |
4 February 2011 | Appointment of Mr Alfred Best as a director (2 pages) |
4 February 2011 | Appointment of Mr Alfred Best as a director (2 pages) |
19 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|