Company NameBest Selling Limited
DirectorMohammad Usman Shakoor
Company StatusActive - Proposal to Strike off
Company Number02918261
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mohammad Usman Shakoor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(28 years after company formation)
Appointment Duration2 years
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address97 Upper Chorlton Road
Manchester
M16 7RX
Director NameMr Iftikhar Ahmed
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (resigned 27 September 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Copse Hill
Purley
Surrey
CR8 4LH
Director NameMrs Salma Ahmed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Copse Hill
Purley
Surrey
CR8 4LH
Director NameMr Waqar Ahmed
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Furze Lane
Purley
Surrey
CR8 3EG
Secretary NameMrs Salma Ahmed
NationalityBritish
StatusResigned
Appointed26 April 1994(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Copse Hill
Purley
Surrey
CR8 4LH
Director NameMr Jimshed Baqir Khalid
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(13 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Circular 13 Ind Estate
India Rubber Mills
Gascoingne Road Barking
Essex
IG11 7LT
Director NameMr Shamsul Khalid
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(13 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Circular 13 Ind Estate
India Rubber Mills
Gascoingne Road Barking
Essex
IG11 7LT
Secretary NameMr Jimshed Baqir Khalid
NationalityBritish
StatusResigned
Appointed27 September 2007(13 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Circular 13 Ind Estate
India Rubber Mills
Gascoingne Road Barking
Essex
IG11 7LT
Director NameMr Abhishek Jain
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(24 years, 5 months after company formation)
Appointment Duration9 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Circular 13 Ind Estate India Rubber Mills
Gascoingne Road
Barking
Essex
IG11 7LT
Director NameMr Rafique Malik
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Circular 13 Ind Estate India Rubber Mills
Gascoingne Road
Barking
Essex
IG11 7LT
Secretary NameMr Rafique Malik
StatusResigned
Appointed20 September 2018(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressUnit A Circular 13 Ind Estate India Rubber Mills
Gascoingne Road
Barking
Essex
IG11 7LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebestsellingltd.co.uk
Email address[email protected]
Telephone020 85912444
Telephone regionLondon

Location

Registered Address141 Cheetham Hill Rd Cheetham Hill Road
Manchester
M8 8LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1000 at £1Best Selling (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,990,684
Gross Profit£927,866
Net Worth£635,849
Cash£83,813
Current Liabilities£1,394,281

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 May 2022 (1 year, 11 months ago)
Next Return Due29 May 2023 (overdue)

Charges

27 September 2018Delivered on: 2 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 May 2005Delivered 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 1995Delivered 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

Filing History

22 September 2023Registered 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 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
12 May 2022Registered 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 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
25 April 2022Cessation of Rafique Malik as a person with significant control on 6 April 2022 (1 page)
25 April 2022Notification of Mohammad Usman Shakoor as a person with significant control on 6 April 2022 (2 pages)
25 April 2022Appointment of Mr Mohammad Usman Shakoor as a director on 6 April 2022 (2 pages)
25 April 2022Termination of appointment of Rafique Malik as a director on 6 April 2022 (1 page)
25 April 2022Termination of appointment of Rafique Malik as a secretary on 6 April 2022 (1 page)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
20 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (3 pages)
25 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
27 September 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 July 2019Change of details for Mr Rafique Malik as a person with significant control on 21 June 2019 (2 pages)
5 July 2019Secretary's details changed for Mr Rafiq Malik on 5 July 2019 (1 page)
5 July 2019Change of details for Mr Rafique Malik as a person with significant control on 21 June 2019 (2 pages)
5 July 2019Director's details changed for Mr Rafiq Malik on 21 June 2019 (2 pages)
4 July 2019Notification of Rafique Malik as a person with significant control on 21 June 2019 (2 pages)
4 July 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 July 2019Cessation of Jimshed Baqir Khalid as a person with significant control on 21 June 2019 (1 page)
28 June 2019Termination of appointment of Abhishek Jain as a director on 21 June 2019 (1 page)
28 June 2019Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
2 October 2018Registration of charge 029182610003, created on 27 September 2018 (41 pages)
21 September 2018Termination of appointment of Jimshed Baqir Khalid as a director on 20 September 2018 (1 page)
21 September 2018Appointment of Mr Rafiq Malik as a secretary on 20 September 2018 (2 pages)
21 September 2018Appointment of Mr Rafiq Malik as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Jimshed Baqir Khalid as a secretary on 20 September 2018 (1 page)
21 September 2018Appointment of Mr Abhishek Jain as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Shamsul Khalid as a director on 20 September 2018 (1 page)
25 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
14 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 July 2012Full accounts made up to 30 September 2011 (14 pages)
30 July 2012Full accounts made up to 30 September 2011 (14 pages)
19 July 2012Director's details changed for Shamsul Khalid on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for Mr Jimshed Baqir Khalid on 19 July 2012 (1 page)
19 July 2012Secretary's details changed for Mr Jimshed Baqir Khalid on 19 July 2012 (1 page)
19 July 2012Director's details changed for Mr Jimshed Baqir Khalid on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Jimshed Baqir Khalid on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Shamsul Khalid on 19 July 2012 (2 pages)
3 July 2012Director's details changed for Jimshed Baqir Khalid on 13 April 2012 (2 pages)
3 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Jimshed Baqir Khalid on 13 April 2012 (2 pages)
3 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (12 pages)
4 July 2011Full accounts made up to 30 September 2010 (12 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
21 July 2008Return made up to 13/04/07; full list of members; amend (7 pages)
21 July 2008Return made up to 13/04/07; full list of members; amend (7 pages)
18 July 2008Return made up to 13/04/08; full list of members (3 pages)
18 July 2008Return made up to 13/04/08; full list of members (3 pages)
30 November 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
30 November 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Declaration of assistance for shares acquisition (4 pages)
8 October 2007Director resigned (1 page)
8 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Declaration of assistance for shares acquisition (4 pages)
8 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 October 2007Secretary resigned (1 page)
1 September 2007Res of auditor (1 page)
1 September 2007Res of auditor (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Registered 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 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Registered 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 2007Return made up to 13/04/07; full list of members (3 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 13/04/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
15 May 2006Return made up to 13/04/06; full list of members (3 pages)
15 May 2006Return made up to 13/04/06; full list of members (3 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: 40 warton road stratford london E15 2JU (1 page)
18 October 2005Registered office changed on 18/10/05 from: 40 warton road stratford london E15 2JU (1 page)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 13/04/05; full list of members (7 pages)
12 April 2005Return made up to 13/04/05; full list of members (7 pages)
8 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
1 March 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
21 September 2003Ad 24/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 2003Ad 24/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Full accounts made up to 31 March 2002 (16 pages)
30 July 2003Full accounts made up to 31 March 2002 (16 pages)
9 July 2003Return made up to 13/04/03; full list of members (7 pages)
9 July 2003Return made up to 13/04/03; full list of members (7 pages)
19 December 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
19 December 2002Registered office changed on 19/12/02 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
19 December 2002Registered office changed on 19/12/02 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
19 December 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 31 March 2000 (9 pages)
7 August 2001Accounts for a small company made up to 31 March 2000 (9 pages)
23 April 2001Return made up to 13/04/01; full list of members (7 pages)
23 April 2001Return made up to 13/04/01; full list of members (7 pages)
11 April 2001Registered office changed on 11/04/01 from: 40 warton road london E15 2JU (1 page)
11 April 2001Registered office changed on 11/04/01 from: 40 warton road london E15 2JU (1 page)
1 February 2001Full accounts made up to 31 March 1999 (13 pages)
1 February 2001Full accounts made up to 31 March 1999 (13 pages)
21 June 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Registered office changed on 20/08/99 from: bsl house 40 warton road london E15 2JU (1 page)
20 August 1999Registered office changed on 20/08/99 from: bsl house 40 warton road london E15 2JU (1 page)
19 August 1999Full accounts made up to 31 March 1998 (15 pages)
19 August 1999Full accounts made up to 31 March 1998 (15 pages)
28 April 1999Return made up to 13/04/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
28 April 1999Return made up to 13/04/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
31 July 1998Full accounts made up to 31 March 1997 (14 pages)
31 July 1998Full accounts made up to 31 March 1997 (14 pages)
18 April 1998Return made up to 13/04/98; no change of members (4 pages)
18 April 1998Return made up to 13/04/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 March 1996 (11 pages)
26 October 1997Full accounts made up to 31 March 1996 (11 pages)
10 July 1997Return made up to 13/04/97; full list of members (6 pages)
10 July 1997Return made up to 13/04/97; full list of members (6 pages)
2 August 1996Full accounts made up to 30 April 1995 (14 pages)
2 August 1996Full accounts made up to 30 April 1995 (14 pages)
26 May 1996Return made up to 13/04/96; full list of members (6 pages)
26 May 1996Return made up to 13/04/96; full list of members (6 pages)
17 April 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
17 April 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
7 July 1995Return made up to 13/04/95; full list of members (6 pages)
7 July 1995Return made up to 13/04/95; full list of members (6 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
13 April 1994Incorporation (13 pages)
13 April 1994Incorporation (13 pages)