BEST OF LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7BW

Company number 02179332
Status Active
Incorporation Date 15 October 1987
Company Type Private Limited Company
Address 2 ABBEY ROAD, PARK ROYAL, LONDON, NW10 7BW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 110 . The most likely internet sites of BEST OF LIMITED are www.bestof.co.uk, and www.best-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Brentford Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Best of Limited is a Private Limited Company. The company registration number is 02179332. Best of Limited has been working since 15 October 1987. The present status of the company is Active. The registered address of Best of Limited is 2 Abbey Road Park Royal London Nw10 7bw. . SHEIKH, Khalid Javed is a Secretary of the company. SHEIKH, Farzana Younus is a Director of the company. SHEIKH, Khalid Javed is a Director of the company. SHEIKH, Mohammed Younus is a Director of the company. SHEIKH, Tabassari Khalid is a Director of the company. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors


Director

Director
SHEIKH, Khalid Javed

74 years old

Director

Director

Persons With Significant Control

Mr Mohammed Younus Sheikh
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Khalid Javed Sheikh
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEST OF LIMITED Events

27 Apr 2017
Confirmation statement made on 14 April 2017 with updates
06 Apr 2017
Accounts for a small company made up to 30 June 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 110

31 Mar 2016
Accounts for a small company made up to 30 June 2015
12 May 2015
Accounts for a small company made up to 30 June 2014
...
... and 81 more events
08 Mar 1988
Accounting reference date notified as 31/10

11 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1988
Registered office changed on 06/01/88 from: 124-128 city road london EC1V 2NJ

15 Oct 1987
Incorporation

BEST OF LIMITED Charges

5 March 2003
Legal mortgage
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 charing cross road london. With the…
29 November 1993
Legal charge
Delivered: 30 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 35 charing cross road and part of hunt's court charing…
18 August 1993
Legal charge
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 35 charing cross road london. Together with all fixtures…
18 August 1993
Legal charge
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H flat 7, 35 charing cross road london WC2. Together with…
18 August 1993
Legal charge
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 3 35 charing cross road london WC2…
25 January 1993
Fixed and floating charge
Delivered: 1 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1992
Debenture
Delivered: 21 May 1992
Status: Satisfied on 8 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1990
A registered charge
Delivered: 26 June 1990
Status: Satisfied on 8 May 1996
Persons entitled: The Royal Bank of Scotland
Description: All that l/h land together with the buildings being parts…
22 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 6 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with the ground floor shop including the…