Company NameBest Holdings (UK) Limited
DirectorsAlfred William Best and Waseem Hanif
Company StatusActive
Company Number08383054
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Waseem Hanif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Ian Michael Farr
StatusCurrent
Appointed14 May 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Emily Jane Best
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile House Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary NameWaseem Hanif
StatusResigned
Appointed13 October 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2018)
RoleCompany Director
Correspondence AddressWyldecrest House London Road
Grays
RM20 3AT

Contact

Websitewyldecrestparks.com
Telephone0800 6511100
Telephone regionFreephone

Location

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

Shareholders

2m at £1Cavendish Corporate Investments Pcc Limited Cell 186
99.84%
Redeemable Preference
3.2k at £1Cavendish Corporate Investments Pcc Limited Cell 186
0.16%
Preferred Ordinary
3 at £1Alfred William Best & Emily Jane Best
0.00%
Ordinary

Financials

Year2014
Turnover£10,577,784
Gross Profit£6,990,855
Net Worth£44,999,338
Cash£506,118
Current Liabilities£7,174,836

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End1 January

Returns

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

Charges

15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as ladycroft park, berry lane, blewbury, oxen registered at hm land registry with title number ON146233.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as willow brook park, station road, sandycroft, deeside registered at hm land registry with title numbers CYM123842, CYM120249, WA966603, CYM151963 and WA881364.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as crouch park, pools lane, hullbridge, hockley, essex at hm land registry with title number EX614896.
Outstanding
30 June 2023Delivered on: 30 June 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Swinnel brook park, grane road,. Haslingden, lancashire, BB4 4PL and registered at hmlr with title number LAN55269.
Outstanding
30 June 2023Delivered on: 30 June 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as oakfield park. Home estate, llay, wrexham, LL12 0NP shown edged red on the plan attached at schedule 2 to the charging instrument and registered at hmlr with title number CYM600950.
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as middletown mobile home park, middletown, welshpool registered at hm land registry with title number CYM58164.
Outstanding
19 December 2022Delivered on: 20 December 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as green lane mobile home park, breinton, hereford HR4 7PN shown edged red on the plans appended to the instrument.
Outstanding
2 December 2022Delivered on: 8 December 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as riverside park, scours lane, tilehurst, reading RG30 6AX, registered at hm land registry with title numbers BK50327 and BK50329. For more details please refer to the instrument.
Outstanding
30 September 2022Delivered on: 4 October 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The unregistered freehold land and buildings known as broadstones park, sheriff lane, gilstead, bingley BD16 3LT shown edged red (but excluding the land shown hatched blue) on the plan appended to the instrument.
Outstanding
23 May 2022Delivered on: 23 May 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2022 H130 airbus helicopter. Reg no: g-ypse. Serial no . 9175. for full description please refer to the instrument.
Outstanding
22 July 2021Delivered on: 3 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land at elm tree park, portbury, bristol. Hm land registry title number(s) ST343747.
Outstanding
5 August 2019Delivered on: 6 August 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold and leasehold property known as elm tree park, sheepway, portbury, bristol as the same is registered at the land registry under title numbers ST162952 and ST343747.
Outstanding
26 June 2019Delivered on: 3 July 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2019 airbus H130 T2 reg mark g-ipse serial no 8574 please see deed for further details.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as byrn gynog, hendre road, conwy registered at hm land registry with title number CYM222586.
Outstanding
8 May 2019Delivered on: 23 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the property known as the cottage, 16 south bridgend, crieff and millhouse caravan site, south bridgend, crieff and registered in the land register of scotland under title number PTH8934; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
8 May 2019Delivered on: 15 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the property known as cowal caravan park, victoria road, hunters quay, dunoon and registered in the land register of scotland under title number ARG5386; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
8 May 2019Delivered on: 15 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the property known as crieff holiday village, turretbank road, crieff and registered in the land register of scotland under title number PTH21614; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
8 May 2019Delivered on: 15 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the property known as lauriston cottage, st. Cyrus, montrose and lauriston caravan site, st. Cyrus, montrose and registered in the land register of scotland under title number KNC3391; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
8 May 2019Delivered on: 15 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south west of the B7015 at cuthill caravan site, west calder and registered in the land register of scotland under title number WLN12957; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
8 May 2019Delivered on: 15 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the property known as lauriston cottage, st. Cyrus, montrose and new lauriston caravan park, lauriston, st. Cyrus, montrose and registered in the land register of scotland under title number KNC8580; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
8 May 2019Delivered on: 14 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south west of the B7015 at cuthill caravan site, west calder and registered in the land register of scotland under title number WLN12957; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
30 April 2019Delivered on: 3 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold land known as lauriston caravan site, st cyrus, montrose registered at land registry with title numbers KNC8580 and KNC3391. For more details please refer to the debenture.
Outstanding
1 March 2019Delivered on: 8 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as penwortham park off stricklands lane penwortham preston lancashire registered at the land registry with title number LA576915 and LA603782.
Outstanding
16 January 2019Delivered on: 22 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as beechdown park totnes road paignton devon registered at hm land registry with title number: DN549366 and DN362007.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as elmstead park, wiremead lane, east cholderton, andover, hampshire registered at hm land registry with title numbers HP700082 and HP384211.
Outstanding
21 December 2018Delivered on: 31 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as st dominic park harrowbarrow callington registered at hm land registry with title number: CL247894.
Outstanding
1 October 2018Delivered on: 2 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as woodland park, swansea road, waunarlwydd, swansea, glamorgan, registered at hm land registry with title numbers WA83148, WA644882, WA500669, WA338611 and CYM557835.
Outstanding
1 October 2018Delivered on: 2 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as kingsway park, seville road, portishead, bristol, somerset, registered at hm land registry with title number ST341237.
Outstanding
1 October 2018Delivered on: 2 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as quarry rock park, claverton down, bath, somerset, registered at hm land registry with title number AV104128 and ST341249.
Outstanding
29 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The property known as elm tree park, sheepway, portbury, bristol, BS20 7WW, registered at the land registry with title number ST343747.
Outstanding
14 February 2017Delivered on: 16 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as cerne villa park chickerell road charlstown weymouth dorset and registered at the land registry under title number DT321923.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as redhill park 1213 wimborne road bournemouth dorset and registered at the land registry under title number DT349723.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as wheatplot park 1211 wimborne road bournemouth dorset and registered at the land registry under title number DT168304.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as handborough park chickerell road weymouth dorset and registered at the land registry under title number DT386148.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as rowlands park putton lane chickerell weymouth and registered at the land registry under title number DT384991.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as harewood park down, andover, hampshire registered at hm land registry with title number HP732892.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as chilton farm park fleet road cove farnborough hampshire registered at the land registry under title number HP570399.
Outstanding
1 July 2016Delivered on: 13 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as fangrove park home estate lyne lane lyne chertsey and registered at hm land registry with title number SY286917.
Outstanding
17 December 2015Delivered on: 22 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land registered at hm land registry known as wickens meadow mobile homes park, rye lane, dunton green, sevenoaks, kent TN14 5JB.
Outstanding
16 June 2015Delivered on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The lodge, saltmarshe castle, tedstone wafre, bromyard HR7 4PN registered at h m land registry under title number HE19869; and. Land and buildings at saltmarshe castle caravan park stourport road, hertfordshire registered at h m land registry under title number HE48678, HE9977, HE48698 and HE48699.
Outstanding
15 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the old rectory mews home park old rectory drive st columb major cornwall TR9 6BZ and the old mews, old rectory mews, TR9 6BZ registered at h m land registry with title numbers CL33658 and CL305829.
Outstanding
15 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as westover park west street whitland carmarthenshire. Registered at h m land registry with title number CYM226151.
Outstanding
15 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known beechwood park, warren road dawlish warren dawlish devon registered at h m land registry with title numbers DN492527 and DN472142.
Outstanding
15 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as port haverigg holiday village steel green millom cumbria as detailed in the schedule and plan attached to the legal charge.
Outstanding
15 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as retreat mobile home park, brook street, buckhurst hill, essex, IG9 stt registered at h m land registry with title number EGL165493.
Outstanding
16 January 2015Delivered on: 20 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 857 london road, grays and 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
Particulars: The freehold land known as scatterdell mobile home park, scatterdell lane, kings langley, hertfordshire registered at hm land registry with title number HD259237.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as trelower park trelowth st austell and registered at h m land registry with title number CL44782.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as rose in the bush park mawgan helston and registered at hm land registry with title number CL48097.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as otterham park otterham camelford and registered at hm land registry with title number CL79725.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as travellers rest park mawgan helston and registered at h m land registry with title number CL55576.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as valley view park dunmere bodmin and registered at hm land registry with title number CL47999.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as glenleigh park sticker st austell and registered at h m land registry with title number CL123069.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as wing park, cublington road, wing leighton buzzard, buckinghamshire registered at hm land registry with title number BM349051.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bradgate caravan park, manston court road, margate, kent registered at hm land registry with title numbers K382008, K395611, K694204, K695674, K697152, K708598, K708599, K71627, K833425, K789948 and K924869.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bridgend residential park, brewery road, wooler, northumberland registered at hm land registry with the title number ND88469.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as gattington park, dogdyke, hawthorn hill, coningsby, lincolnshire registered at hm land registry with title number LL149022.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as willow park, colliery lane, gladstone way, mancot, deeside registered at hm land registry with title numbers WA821378, WA804857 and CYM516622.
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 saxon park, barretts lane, needham market, ipswich registered at hm land registry with title number SK292002.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bayworth park, sunningwell, abingdon, oxfordshire registered at hm land registry with title number BK119443.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as shirkoak park, bethersden road, woodchurch, ashford, kent registered at land registry with title number K698138.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as surrey hills, the oaks & the willows park, sandy lane, normandy, guildford, registered at hm land registry with title numbers SY752854, SY469554 and SY469555.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as chapel farm, guildford road, normandy, guildford registered at hm land registry with title number SY570837.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as blueleighs park, chalk hill lane, great blakenham, ipswich, suffolk registered at hm land registry with title number SK276271.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as manor court park, duntan lane, biggleswade registered at hm land registry with title numbers BD254804, BD181007, BD184717 and BD275900.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as radcliffe park, wharf lane, radcliffe on trent, nottingham registered at hm land registry with title number NT108151.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as orchard park, orchard park lane, elton, chester registered at hm land registry with title number CH258901.
Outstanding
15 May 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold known as lakeview park, cummings hall lane, noak hill, romford, essex registered at hm land registry with title numbers EGL163673 and EGL180999.
Outstanding

Filing History

20 October 2020Previous accounting period shortened from 29 April 2020 to 1 January 2020 (1 page)
19 June 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
19 June 2020Statement of capital following an allotment of shares on 30 April 2019
  • GBP 13,702,051
(5 pages)
29 April 2020Group of companies' accounts made up to 29 April 2019 (40 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
22 January 2020Notification of Shelfside Group of Company Limited as a person with significant control on 30 April 2019 (2 pages)
22 January 2020Notification of Best Holdings Group Limited as a person with significant control on 30 April 2019 (2 pages)
22 January 2020Cessation of Shelfside Group of Company Limited as a person with significant control on 30 April 2019 (1 page)
22 January 2020Cessation of Alfred William Best as a person with significant control on 30 April 2019 (1 page)
13 September 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 August 2019Registration of charge 083830540061, created on 5 August 2019 (6 pages)
3 July 2019Registration of charge 083830540060, created on 26 June 2019 (27 pages)
10 June 2019Previous accounting period extended from 29 November 2018 to 30 April 2019 (1 page)
23 May 2019Registration of charge 083830540059, created on 8 May 2019 (17 pages)
15 May 2019Registration of charge 083830540057, created on 8 May 2019 (17 pages)
15 May 2019Registration of charge 083830540055, created on 8 May 2019 (17 pages)
15 May 2019Registration of charge 083830540058, created on 8 May 2019 (17 pages)
15 May 2019Registration of charge 083830540054, created on 8 May 2019 (17 pages)
15 May 2019Registration of charge 083830540056, created on 8 May 2019 (17 pages)
14 May 2019Registration of charge 083830540053, created on 8 May 2019 (17 pages)
3 May 2019Registration of charge 083830540052, created on 30 April 2019 (57 pages)
8 March 2019Registration of charge 083830540051, created on 1 March 2019 (7 pages)
22 January 2019Registration of charge 083830540050, created on 16 January 2019 (7 pages)
31 December 2018Registration of charge 083830540049, created on 21 December 2018 (7 pages)
2 October 2018Registration of charge 083830540046, created on 1 October 2018 (15 pages)
2 October 2018Registration of charge 083830540048, created on 1 October 2018 (15 pages)
2 October 2018Registration of charge 083830540047, created on 1 October 2018 (15 pages)
29 August 2018Group of companies' accounts made up to 30 November 2017 (37 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
3 July 2018Registration of charge 083830540045, 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)
2 October 2017Group of companies' accounts made up to 30 November 2016 (37 pages)
2 October 2017Group of companies' accounts made up to 30 November 2016 (37 pages)
20 September 2017Change of details for Mr Alfred William Best as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
20 September 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,987,529
(4 pages)
20 September 2017Change of details for Mr Alfred William Best as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,987,529
(4 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Notification of Alfred William Best as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Alfred William Best as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 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)
16 February 2017Registration of charge 083830540044, created on 14 February 2017 (7 pages)
16 February 2017Registration of charge 083830540044, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540040, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540043, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540040, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540043, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540039, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540042, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540041, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540041, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540039, created on 14 February 2017 (7 pages)
15 February 2017Registration of charge 083830540042, created on 14 February 2017 (7 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)
7 September 2016Termination of appointment of Emily Jane Best as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Emily Jane Best as a director on 31 August 2016 (1 page)
5 September 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
5 September 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
13 July 2016Registration of charge 083830540038, created on 1 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
13 July 2016Registration of charge 083830540038, created on 1 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,987,232
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,987,232
(5 pages)
2 February 2016Amended group of companies' accounts made up to 30 November 2014 (29 pages)
2 February 2016Amended group of companies' accounts made up to 30 November 2014 (29 pages)
22 December 2015Registration of charge 083830540037, created on 17 December 2015 (8 pages)
22 December 2015Registration of charge 083830540037, created on 17 December 2015 (8 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
23 June 2015Registration of charge 083830540036, created on 16 June 2015 (8 pages)
23 June 2015Registration of charge 083830540036, created on 16 June 2015 (8 pages)
20 May 2015Registration of charge 083830540032, created on 15 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
20 May 2015Registration of charge 083830540033, created on 15 May 2015 (7 pages)
20 May 2015Registration of charge 083830540031, created on 15 May 2015 (7 pages)
20 May 2015Registration of charge 083830540033, created on 15 May 2015 (7 pages)
20 May 2015Registration of charge 083830540035, created on 15 May 2015 (7 pages)
20 May 2015Registration of charge 083830540034, created on 15 May 2015 (7 pages)
20 May 2015Registration of charge 083830540034, created on 15 May 2015 (7 pages)
20 May 2015Registration of charge 083830540035, created on 15 May 2015 (7 pages)
20 May 2015Registration of charge 083830540032, created on 15 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
20 May 2015Registration of charge 083830540031, created on 15 May 2015 (7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,987,232
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,987,232
(5 pages)
20 January 2015Registration of charge 083830540030, created on 16 January 2015 (7 pages)
20 January 2015Registration of charge 083830540030, created on 16 January 2015 (7 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)
13 January 2015Registration of charge 083830540026, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
13 January 2015Registration of charge 083830540028, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
13 January 2015Registration of charge 083830540029, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
13 January 2015Registration of charge 083830540027, created on 9 January 2015 (9 pages)
13 January 2015Registration of charge 083830540024, created on 9 January 2015 (9 pages)
13 January 2015Registration of charge 083830540029, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
13 January 2015Registration of charge 083830540025, created on 9 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
13 January 2015Registration of charge 083830540029, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
13 January 2015Registration of charge 083830540026, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
13 January 2015Registration of charge 083830540028, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
13 January 2015Registration of charge 083830540025, created on 9 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
13 January 2015Registration of charge 083830540024, created on 9 January 2015 (9 pages)
13 January 2015Registration of charge 083830540027, created on 9 January 2015 (9 pages)
13 January 2015Registration of charge 083830540025, created on 9 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
13 January 2015Registration of charge 083830540024, created on 9 January 2015 (9 pages)
13 January 2015Registration of charge 083830540028, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
13 January 2015Registration of charge 083830540027, created on 9 January 2015 (9 pages)
13 January 2015Registration of charge 083830540026, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
10 July 2014Registration of charge 083830540023 (7 pages)
10 July 2014Registration of charge 083830540021 (7 pages)
10 July 2014Registration of charge 083830540021 (7 pages)
10 July 2014Registration of charge 083830540022 (8 pages)
10 July 2014Registration of charge 083830540023 (7 pages)
10 July 2014Registration of charge 083830540020 (7 pages)
10 July 2014Registration of charge 083830540020 (7 pages)
10 July 2014Registration of charge 083830540022 (8 pages)
30 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,987,232
(6 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share business 14/05/2014
(27 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share business 14/05/2014
(27 pages)
30 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,987,232
(6 pages)
30 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1
(3 pages)
20 May 2014Registration of charge 083830540002 (7 pages)
20 May 2014Registration of charge 083830540004 (7 pages)
20 May 2014Registration of charge 083830540007 (7 pages)
20 May 2014Registration of charge 083830540015 (7 pages)
20 May 2014Registration of charge 083830540006 (7 pages)
20 May 2014Registration of charge 083830540015 (7 pages)
20 May 2014Registration of charge 083830540018 (7 pages)
20 May 2014Registration of charge 083830540002 (7 pages)
20 May 2014Registration of charge 083830540004 (7 pages)
20 May 2014Registration of charge 083830540008 (7 pages)
20 May 2014Registration of charge 083830540001 (7 pages)
20 May 2014Registration of charge 083830540012 (7 pages)
20 May 2014Registration of charge 083830540017 (7 pages)
20 May 2014Registration of charge 083830540001 (7 pages)
20 May 2014Registration of charge 083830540007 (7 pages)
20 May 2014Registration of charge 083830540014 (7 pages)
20 May 2014Registration of charge 083830540014 (7 pages)
20 May 2014Registration of charge 083830540010 (7 pages)
20 May 2014Registration of charge 083830540009 (7 pages)
20 May 2014Registration of charge 083830540013 (7 pages)
20 May 2014Registration of charge 083830540003 (7 pages)
20 May 2014Registration of charge 083830540008 (7 pages)
20 May 2014Registration of charge 083830540016 (7 pages)
20 May 2014Registration of charge 083830540005 (7 pages)
20 May 2014Registration of charge 083830540013 (7 pages)
20 May 2014Registration of charge 083830540005 (7 pages)
20 May 2014Registration of charge 083830540009 (7 pages)
20 May 2014Registration of charge 083830540019 (23 pages)
20 May 2014Registration of charge 083830540012 (7 pages)
20 May 2014Registration of charge 083830540006 (7 pages)
20 May 2014Registration of charge 083830540011 (7 pages)
20 May 2014Registration of charge 083830540018 (7 pages)
20 May 2014Registration of charge 083830540011 (7 pages)
20 May 2014Registration of charge 083830540019 (23 pages)
20 May 2014Registration of charge 083830540003 (7 pages)
20 May 2014Registration of charge 083830540016 (7 pages)
20 May 2014Registration of charge 083830540017 (7 pages)
20 May 2014Registration of charge 083830540010 (7 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
8 January 2014Previous accounting period shortened from 31 January 2014 to 30 November 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 January 2014 to 30 November 2013 (1 page)
31 January 2013Incorporation (23 pages)
31 January 2013Incorporation (23 pages)