Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHELFSIDE (HOLDINGS) LIMITED
Company Information for

SHELFSIDE (HOLDINGS) LIMITED

LYNTON HOUSE, 7 - 12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
04128194
Private Limited Company
Active

Company Overview

About Shelfside (holdings) Ltd
SHELFSIDE (HOLDINGS) LIMITED was founded on 2000-12-20 and has its registered office in London. The organisation's status is listed as "Active". Shelfside (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHELFSIDE (HOLDINGS) LIMITED
 
Legal Registered Office
LYNTON HOUSE
7 - 12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in HA1
 
Previous Names
WYLDECREST PARKS LIMITED04/07/2014
SHELFSIDE (HOLDINGS) LIMITED02/06/2014
WYLDECREST PROPERTIES LIMITED26/05/2009
Filing Information
Company Number 04128194
Company ID Number 04128194
Date formed 2000-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB802218472  
Last Datalog update: 2024-04-07 04:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELFSIDE (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHELFSIDE (HOLDINGS) LIMITED
The following companies were found which have the same name as SHELFSIDE (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHELFSIDE (HOLDINGS) SUBSIDIARY LIMITED 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA Active Company formed on the 2024-03-20

Company Officers of SHELFSIDE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL FARR
Company Secretary 2018-05-14
ALFRED WILLIAM BEST
Director 2009-07-14
WASEEM HANIF
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
WASEEM HANIF
Company Secretary 2009-05-31 2018-05-14
EMILY JANE BEST
Director 2009-05-31 2016-08-31
SARA SHAH
Company Secretary 2009-02-01 2009-05-31
WASEEM HANIF
Director 2009-02-01 2009-05-31
WASEEM HANIF
Company Secretary 2007-01-01 2009-02-01
EMILY JANE BEST
Director 2007-01-01 2009-02-01
EMILY JANE BEST
Company Secretary 2001-01-05 2007-01-01
ALFIE BEST
Director 2001-01-05 2007-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-20 2001-01-05
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-20 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED WILLIAM BEST WYLDECREST PARKS (MANAGEMENT) LTD Director 2018-01-08 CURRENT 2011-07-14 Active
ALFRED WILLIAM BEST UBC RESIDENTIAL DEVELOPMENTS LIMITED Director 2016-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
ALFRED WILLIAM BEST BUSH PASTURES PARK LIMITED Director 2016-02-01 CURRENT 2015-09-09 Active
ALFRED WILLIAM BEST BEST COMMERCIAL PROPERTIES LIMITED Director 2016-02-01 CURRENT 2007-12-06 Active
ALFRED WILLIAM BEST WYLDECREST GOLF AND LEISURE LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALFRED WILLIAM BEST WYLDE DEVELOPMENT LTD Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2016-11-01
ALFRED WILLIAM BEST CALIRA LIMITED Director 2013-09-26 CURRENT 2013-06-03 Dissolved 2015-01-13
ALFRED WILLIAM BEST BEST HOLDINGS (UK) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
ALFRED WILLIAM BEST SHELFSIDE HOLDING (NORTHERN) LTD Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
ALFRED WILLIAM BEST BEST PARK HOME FINANCE LTD Director 2010-01-30 CURRENT 2010-01-30 Active
WASEEM HANIF BEST COMMERCIAL PROPERTIES LIMITED Director 2018-05-14 CURRENT 2007-12-06 Active
WASEEM HANIF BEST COMMERCIAL HOLDINGS LTD Director 2018-05-14 CURRENT 2014-08-06 Active
WASEEM HANIF BEST HOLDINGS LEISURE LTD Director 2018-05-14 CURRENT 2014-08-13 Active
WASEEM HANIF BEST HOLDINGS (UK) LIMITED Director 2018-05-14 CURRENT 2013-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Current accounting period extended from 31/12/23 TO 31/03/24
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-06Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-04-29APPOINTMENT TERMINATED, DIRECTOR GRANT DANIEL HARDINGES
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DANIEL HARDINGES
2022-02-24RES01ADOPT ARTICLES 24/02/22
2022-01-27FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-16AP01DIRECTOR APPOINTED MR GRANT DANIEL HARDINGES
2021-08-09PSC05Change of details for Shelfside Holdings Group Limited as a person with significant control on 2021-08-09
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 166 College Road Harrow Middlesex HA1 1RA England
2021-04-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-21AA01Previous accounting period extended from 01/01/20 TO 30/04/20
2020-10-20AA01Previous accounting period shortened from 29/04/20 TO 01/01/20
2020-04-29AAFULL ACCOUNTS MADE UP TO 29/04/19
2020-01-29AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-31PSC02Notification of Shelfside Holdings Group Limited as a person with significant control on 2019-04-30
2019-12-31PSC07CESSATION OF BEST HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM HANIF
2019-08-27TM02Termination of appointment of Ian Michael Farr on 2019-08-02
2019-06-10AA01Previous accounting period extended from 29/11/18 TO 30/04/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041281940053
2018-05-14AP03Appointment of Mr Ian Michael Farr as company secretary on 2018-05-14
2018-05-14AP01DIRECTOR APPOINTED MR WASEEM HANIF
2018-05-14TM02Termination of appointment of Waseem Hanif on 2018-05-14
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-01-23PSC02Notification of Best Holdings (Uk) Limited as a person with significant control on 2016-04-06
2018-01-23PSC09Withdrawal of a person with significant control statement on 2018-01-23
2017-10-02AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-30AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1987230
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE BEST
2016-09-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA
2016-01-22AAMDAmended full accounts made up to 2014-11-30
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1987230
2016-01-18AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM BEST / 12/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM BEST / 12/01/2015
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1987230
2014-12-23AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-13CH03SECRETARY'S DETAILS CHNAGED FOR WASEEM HANIF on 2014-11-13
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-07-04RES15CHANGE OF NAME 25/06/2014
2014-07-04CERTNMCompany name changed wyldecrest parks LIMITED\certificate issued on 04/07/14
2014-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-02RES15CHANGE OF NAME 14/05/2014
2014-06-02CERTNMCOMPANY NAME CHANGED SHELFSIDE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/06/14
2014-05-30RES01ADOPT ARTICLES 14/05/2014
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1987230
2013-12-23AR0120/12/13 FULL LIST
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041281940050
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041281940051
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041281940052
2013-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-12-20AR0120/12/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE BEST / 05/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM BEST / 05/12/2012
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-01-18AR0120/12/11 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / WASEEM HANIF / 28/11/2011
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-04-21AR0120/12/10 FULL LIST
2011-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-12RES01ALTER ARTICLES 03/04/2011
2011-04-12SH0103/04/11 STATEMENT OF CAPITAL GBP 1987230
2011-04-11SH0101/03/10 STATEMENT OF CAPITAL GBP 1984001
2011-04-11SH0104/01/10 STATEMENT OF CAPITAL GBP 487501
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-08-16SH0104/01/10 STATEMENT OF CAPITAL GBP 487251
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-03-08AR0120/12/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE BEST / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALFRED BEST / 01/10/2009
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SHELFSIDE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-04-18
Fines / Sanctions
No fines or sanctions have been issued against SHELFSIDE (HOLDINGS) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MRS JUSTICE NICOLA DAVIES 2015-06-16 to 2015-10-20 TLQ/15/0214 Mann & anr v Shelfside (Holdings) Ltd & anr
2015-10-20FOR TRIAL
2015-06-16APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding HSBC BANK PLC
2013-10-25 Outstanding HSBC BANK PLC
2013-10-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-08-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-07-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-06-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-06-18 Outstanding HSBC BANK PLC
DEBENTURE 2009-09-25 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHELFSIDE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SHELFSIDE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELFSIDE (HOLDINGS) LIMITED
Trademarks
We have not found any records of SHELFSIDE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHELFSIDE (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Vale of White Horse District Council 2013-10-02 GBP £4,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHELFSIDE (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySHELFSIDE (HOLDINGS) LIMITEDEvent Date2012-03-09
In the High Court of Justice (Chancery Division) Companies Court case number 2252 A Petition to wind up the above-named Company, Registration Number 04128194, of 88/98 College Road, Harrow, Middlesex, HA1 1RA, principal trading address at 35-39 New Road, Rainham, Essex, RM13 8DR , presented on 9 March 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1413431/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELFSIDE (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHELFSIDE (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.