Park Royal
London
NW10 7BW
Director Name | Lord Zameer Mohammed Choudrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Naser Janjua Khan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 22 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Rizwan Pervez |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 22 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Hon Haider Zameer Choudrey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 21 May 2018(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Miss Rabiah Younus Sheikh |
---|---|
Status | Closed |
Appointed | 21 May 2018(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 November 2022) |
Role | Company Director |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Dawood Pervez |
---|---|
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Website | bestway.co.uk |
---|---|
Telephone | 020 84531234 |
Telephone region | London |
Registered Address | 2 Abbey Road Park Royal London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2017 | Delivered on: 29 September 2017 Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
23 September 2014 | Delivered on: 30 September 2014 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Outstanding |
19 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 September 2021 | Declaration of solvency (6 pages) |
6 September 2021 | Appointment of a voluntary liquidator (3 pages) |
6 September 2021 | Resolutions
|
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
25 June 2021 | Satisfaction of charge 091062880002 in full (1 page) |
22 March 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
3 February 2021 | Solvency Statement dated 19/01/21 (1 page) |
3 February 2021 | Statement of capital on 3 February 2021
|
3 February 2021 | Statement by Directors (1 page) |
3 February 2021 | Resolutions
|
20 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
22 May 2020 | Full accounts made up to 30 June 2019 (26 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
19 March 2019 | Director's details changed for Mr Haider Zameer Choudrey on 8 January 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Dawood Pervez as a secretary on 20 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Haider Zameer Choudrey as a director on 21 May 2018 (2 pages) |
21 May 2018 | Appointment of Miss Rabiah Younus Sheikh as a secretary on 21 May 2018 (2 pages) |
28 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
6 October 2017 | Satisfaction of charge 091062880001 in full (1 page) |
6 October 2017 | Satisfaction of charge 091062880001 in full (1 page) |
29 September 2017 | Registration of charge 091062880002, created on 25 September 2017 (186 pages) |
29 June 2017 | Notification of Bestway Securities Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Bestway Securities Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Bestway Securities Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (22 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (22 pages) |
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
15 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 April 2015 | Appointment of Mr Naser Janjua Khan as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Rizwan Pervez as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Mohammed Younus Sheikh as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Mohammed Younus Sheikh as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Rizwan Pervez as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Naser Janjua Khan as a director on 22 April 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
17 October 2014 | Resolutions
|
17 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
30 September 2014 | Registration of charge 091062880001, created on 23 September 2014 (68 pages) |
30 September 2014 | Registration of charge 091062880001, created on 23 September 2014 (68 pages) |
29 September 2014 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 (2 pages) |
29 September 2014 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 (2 pages) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|