SHELFSIDE HOLDING (NORTHERN) LTD
HARROW

Hellopages » Greater London » Harrow » HA1 1RA

Company number 07492542
Status Active
Incorporation Date 13 January 2011
Company Type Private Limited Company
Address 166 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Appointment of Waseem Hanif as a secretary on 13 October 2016; Audit exemption subsidiary accounts made up to 30 November 2015. The most likely internet sites of SHELFSIDE HOLDING (NORTHERN) LTD are www.shelfsideholdingnorthern.co.uk, and www.shelfside-holding-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Shelfside Holding Northern Ltd is a Private Limited Company. The company registration number is 07492542. Shelfside Holding Northern Ltd has been working since 13 January 2011. The present status of the company is Active. The registered address of Shelfside Holding Northern Ltd is 166 College Road Harrow Middlesex England Ha1 1ra. . HANIF, Waseem is a Secretary of the company. BEST, Alfred William is a Director of the company. Secretary HANIF, Waseem has been resigned. Director BEST, Emily Jane has been resigned. Director HANIF, Wassem has been resigned. Director KAHAN, Barbara has been resigned. Director WELCH, Cress has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HANIF, Waseem
Appointed Date: 13 October 2016

Director
BEST, Alfred William
Appointed Date: 13 January 2011
55 years old

Resigned Directors

Secretary
HANIF, Waseem
Resigned: 01 August 2012
Appointed Date: 01 August 2012

Director
BEST, Emily Jane
Resigned: 29 September 2015
Appointed Date: 04 November 2014
50 years old

Director
HANIF, Wassem
Resigned: 04 November 2014
Appointed Date: 01 August 2012
57 years old

Director
KAHAN, Barbara
Resigned: 13 January 2011
Appointed Date: 13 January 2011
94 years old

Director
WELCH, Cress
Resigned: 01 July 2011
Appointed Date: 14 February 2011
62 years old

SHELFSIDE HOLDING (NORTHERN) LTD Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
13 Oct 2016
Appointment of Waseem Hanif as a secretary on 13 October 2016
12 Oct 2016
Audit exemption subsidiary accounts made up to 30 November 2015
12 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
12 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
...
... and 53 more events
03 Mar 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

24 Feb 2011
Appointment of Mr Cress Welch as a director
04 Feb 2011
Appointment of Mr Alfred Best as a director
19 Jan 2011
Termination of appointment of Barbara Kahan as a director
13 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SHELFSIDE HOLDING (NORTHERN) LTD Charges

30 June 2014
Charge code 0749 2542 0016
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Canada Square Property Participations Limited
Description: Freehold land being longdyke caravan park, felton, morpeth…
30 June 2014
Charge code 0749 2542 0015
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Canada Square Property Participations Limited
Description: Freehold land on the south east side of tunstall grange…
27 May 2014
Charge code 0749 2542 0014
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Canada Square Property Participations Limited
Description: Lauriston cottage st cyrus montrose and new lauriston…
27 May 2014
Charge code 0749 2542 0013
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Canada Square Property Participations Limited
Description: Crieff holiday village turretbank road crieff t/no…
27 May 2014
Charge code 0749 2542 0012
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Canada Square Property Participations Limited
Description: The cottage 16 south bridgend crieff and millhouse caravan…
27 May 2014
Charge code 0749 2542 0011
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Canada Square Property Participations Limited
Description: Cowal caravan park victoria road hunters quay dunoon t/no…
27 May 2014
Charge code 0749 2542 0010
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Canada Square Property Participations Limited
Description: Cuthill caravan site west calder t/no. WLN12957…
9 June 2011
Legal mortgage
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leven bank campsite, low lane, high leven ingleby barwick…
4 April 2011
Standard security executed on 18 february 2011
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects k/a and forming subjects…
25 February 2011
Standard security executed on 18 february 2011
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects k/a and forming cowal caravan…
25 February 2011
Standard security executed on 18 february 2011
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects lying to the south west of the…
25 February 2011
Standard security executed on 18 february 2011
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects k/a and forming lauriston…
25 February 2011
Standard security executed on 18 february 2011
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects k/a and forming creiff holiday…
24 February 2011
Debenture
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south east side of tunstall grange farm…
24 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at longdyke country park, bockenfield manor…