Manchester
M16 7RX
Director Name | Mr Iftikhar Ahmed |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 September 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copse Hill Purley Surrey CR8 4LH |
Director Name | Mrs Salma Ahmed |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copse Hill Purley Surrey CR8 4LH |
Director Name | Mr Waqar Ahmed |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Furze Lane Purley Surrey CR8 3EG |
Secretary Name | Mrs Salma Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copse Hill Purley Surrey CR8 4LH |
Director Name | Mr Jimshed Baqir Khalid |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Circular 13 Ind Estate India Rubber Mills Gascoingne Road Barking Essex IG11 7LT |
Director Name | Mr Shamsul Khalid |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Circular 13 Ind Estate India Rubber Mills Gascoingne Road Barking Essex IG11 7LT |
Secretary Name | Mr Jimshed Baqir Khalid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Circular 13 Ind Estate India Rubber Mills Gascoingne Road Barking Essex IG11 7LT |
Director Name | Mr Abhishek Jain |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(24 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Circular 13 Ind Estate India Rubber Mills Gascoingne Road Barking Essex IG11 7LT |
Director Name | Mr Rafique Malik |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Circular 13 Ind Estate India Rubber Mills Gascoingne Road Barking Essex IG11 7LT |
Secretary Name | Mr Rafique Malik |
---|---|
Status | Resigned |
Appointed | 20 September 2018(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Unit A Circular 13 Ind Estate India Rubber Mills Gascoingne Road Barking Essex IG11 7LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bestsellingltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85912444 |
Telephone region | London |
Registered Address | 141 Cheetham Hill Rd Cheetham Hill Road Manchester M8 8LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1000 at £1 | Best Selling (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,990,684 |
Gross Profit | £927,866 |
Net Worth | £635,849 |
Cash | £83,813 |
Current Liabilities | £1,394,281 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 29 May 2023 (overdue) |
27 September 2018 | Delivered on: 2 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 May 2005 | Delivered on: 11 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warehouse, unit a, circular 13, gascoigne road, barking, london. Outstanding |
3 May 1995 | Delivered on: 4 May 1995 Satisfied on: 2 September 2003 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2023 | Registered office address changed from 97 Upper Chorlton Road Manchester M16 7RX England to 141 Cheetham Hill Rd Cheetham Hill Road Manchester M8 8LY on 22 September 2023 (1 page) |
---|---|
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
12 May 2022 | Registered office address changed from Unit a Circular 13 Ind Estate India Rubber Mills Gascoingne Road Barking Essex IG11 7LT to 97 Upper Chorlton Road Manchester M16 7RX on 12 May 2022 (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
25 April 2022 | Cessation of Rafique Malik as a person with significant control on 6 April 2022 (1 page) |
25 April 2022 | Notification of Mohammad Usman Shakoor as a person with significant control on 6 April 2022 (2 pages) |
25 April 2022 | Appointment of Mr Mohammad Usman Shakoor as a director on 6 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of Rafique Malik as a director on 6 April 2022 (1 page) |
25 April 2022 | Termination of appointment of Rafique Malik as a secretary on 6 April 2022 (1 page) |
30 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (3 pages) |
25 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 July 2019 | Change of details for Mr Rafique Malik as a person with significant control on 21 June 2019 (2 pages) |
5 July 2019 | Secretary's details changed for Mr Rafiq Malik on 5 July 2019 (1 page) |
5 July 2019 | Change of details for Mr Rafique Malik as a person with significant control on 21 June 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr Rafiq Malik on 21 June 2019 (2 pages) |
4 July 2019 | Notification of Rafique Malik as a person with significant control on 21 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 July 2019 | Cessation of Jimshed Baqir Khalid as a person with significant control on 21 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Abhishek Jain as a director on 21 June 2019 (1 page) |
28 June 2019 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
2 October 2018 | Registration of charge 029182610003, created on 27 September 2018 (41 pages) |
21 September 2018 | Termination of appointment of Jimshed Baqir Khalid as a director on 20 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Rafiq Malik as a secretary on 20 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr Rafiq Malik as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Jimshed Baqir Khalid as a secretary on 20 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Abhishek Jain as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Shamsul Khalid as a director on 20 September 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
14 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
30 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
19 July 2012 | Director's details changed for Shamsul Khalid on 19 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mr Jimshed Baqir Khalid on 19 July 2012 (1 page) |
19 July 2012 | Secretary's details changed for Mr Jimshed Baqir Khalid on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Mr Jimshed Baqir Khalid on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Jimshed Baqir Khalid on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Shamsul Khalid on 19 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Jimshed Baqir Khalid on 13 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Director's details changed for Jimshed Baqir Khalid on 13 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
21 July 2008 | Return made up to 13/04/07; full list of members; amend (7 pages) |
21 July 2008 | Return made up to 13/04/07; full list of members; amend (7 pages) |
18 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
18 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 November 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
30 November 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Declaration of assistance for shares acquisition (4 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Resolutions
|
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Declaration of assistance for shares acquisition (4 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Secretary resigned (1 page) |
1 September 2007 | Res of auditor (1 page) |
1 September 2007 | Res of auditor (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: unit a circular 13 industrial estate india rubber mills gascoingne road barking essex IG11 7LL (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: unit a circular 13 industrial estate india rubber mills gascoingne road barking essex IG11 7LL (1 page) |
25 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
8 February 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
15 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 40 warton road stratford london E15 2JU (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 40 warton road stratford london E15 2JU (1 page) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
8 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 13/04/04; full list of members
|
14 April 2004 | Return made up to 13/04/04; full list of members
|
1 March 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
1 March 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
21 September 2003 | Ad 24/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 2003 | Ad 24/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 July 2003 | Full accounts made up to 31 March 2002 (16 pages) |
9 July 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 July 2003 | Return made up to 13/04/03; full list of members (7 pages) |
19 December 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
19 December 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
17 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
7 August 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 40 warton road london E15 2JU (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 40 warton road london E15 2JU (1 page) |
1 February 2001 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 1999 (13 pages) |
21 June 2000 | Return made up to 13/04/00; full list of members
|
21 June 2000 | Return made up to 13/04/00; full list of members
|
20 August 1999 | Registered office changed on 20/08/99 from: bsl house 40 warton road london E15 2JU (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: bsl house 40 warton road london E15 2JU (1 page) |
19 August 1999 | Full accounts made up to 31 March 1998 (15 pages) |
19 August 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 April 1999 | Return made up to 13/04/99; no change of members
|
28 April 1999 | Return made up to 13/04/99; no change of members
|
31 July 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (14 pages) |
18 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
18 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 October 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 July 1997 | Return made up to 13/04/97; full list of members (6 pages) |
10 July 1997 | Return made up to 13/04/97; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 30 April 1995 (14 pages) |
2 August 1996 | Full accounts made up to 30 April 1995 (14 pages) |
26 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
26 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
17 April 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
17 April 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
7 July 1995 | Return made up to 13/04/95; full list of members (6 pages) |
7 July 1995 | Return made up to 13/04/95; full list of members (6 pages) |
4 May 1995 | Particulars of mortgage/charge (8 pages) |
4 May 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
13 April 1994 | Incorporation (13 pages) |
13 April 1994 | Incorporation (13 pages) |