Company NameWyldecrest Golf And Leisure Limited
DirectorsAlfred William Best and Waseem Hanif
Company StatusActive
Company Number09508672
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years ago)
Previous NameWyldecrest Aviation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7 - 12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Waseem Hanif
StatusCurrent
Appointed19 April 2018(3 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressLynton House 7 - 12 Tavistock Square
London
WC1H 9LT
Director NameMr Waseem Hanif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7 - 12 Tavistock Square
London
WC1H 9LT

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due1 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

30 April 2019Delivered on: 3 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
2 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 May 2022Memorandum and Articles of Association (29 pages)
24 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Director's details changed for Mr Waseem Hanif on 7 January 2022 (2 pages)
22 December 2021Change of details for Uk Properties Management Limited as a person with significant control on 9 August 2021 (2 pages)
27 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
27 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 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)
21 May 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
21 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 October 2020Previous accounting period shortened from 29 April 2020 to 1 January 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Audit exemption statement of guarantee by parent company for period ending 29/04/19 (3 pages)
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 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)
22 January 2020Notification of Uk Properties Management Limited as a person with significant control on 30 April 2019 (2 pages)
22 January 2020Confirmation statement made on 30 April 2019 with updates (5 pages)
22 January 2020Cessation of Best Holdings (Uk) Limited as a person with significant control on 30 April 2019 (1 page)
10 June 2019Previous accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
3 May 2019Registration of charge 095086720001, created on 30 April 2019 (11 pages)
29 April 2019Appointment of Mr Waseem Hanif as a director on 29 April 2019 (2 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
4 September 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (37 pages)
4 September 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
4 September 2018Audit exemption subsidiary accounts made up to 30 November 2017 (7 pages)
14 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 May 2018Notification of Best Holdings (Uk) Limited as a person with significant control on 1 May 2016 (2 pages)
14 May 2018Withdrawal of a person with significant control statement on 14 May 2018 (2 pages)
19 April 2018Appointment of Mr Waseem Hanif as a secretary on 19 April 2018 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
11 October 2016Registered office address changed from 857 London Road Grays RM20 3AT England to 166 College Road Harrow Middlesex HA1 1RA on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Alfred William Best on 11 October 2016 (2 pages)
11 October 2016Registered office address changed from 857 London Road Grays RM20 3AT England to 166 College Road Harrow Middlesex HA1 1RA on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Alfred William Best on 11 October 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 April 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
13 April 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
(36 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
(36 pages)