Active
Company Information for WYLDECREST PARKS (NORTHERN) LTD
Lynton House, 7 - 12 Tavistock Square, London, WC1H 9LT,
|
Company Registration Number
07492885
Private Limited Company
Active |
Company Name | |
---|---|
WYLDECREST PARKS (NORTHERN) LTD | |
Legal Registered Office | |
Lynton House 7 - 12 Tavistock Square London WC1H 9LT Other companies in HA1 | |
Company Number | 07492885 | |
---|---|---|
Company ID Number | 07492885 | |
Date formed | 2011-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2019-12-31 | |
Account next due | 2022-01-01 | |
Latest return | 2023-12-31 | |
Return next due | 2025-01-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-22 15:52:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WASEEM HANIF |
||
ALFIE WILLIAM BEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WASEEM HANIF |
Director | ||
DAVID GRANT |
Director | ||
WASSEM HANIF |
Director | ||
CRESS WELCH |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST HOLDINGS LEISURE LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
BEST COMMERCIAL HOLDINGS LTD | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
PSC05 | Change of details for Shelfside Holding (Northern) Ltd as a person with significant control on 2021-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/21 FROM 166 College Road Harrow Middlesex HA1 1RA England | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/04/20 TO 01/01/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WASEEM HANIF | |
TM02 | Termination of appointment of Waseem Hanif on 2019-08-02 | |
AA01 | Previous accounting period extended from 29/11/18 TO 30/04/19 | |
CH01 | Director's details changed for Mr Alfie William Best on 2019-04-30 | |
AP01 | DIRECTOR APPOINTED MR WASEEM HANIF | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074928850002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
PSC02 | Notification of Shelfside Holding (Northern) Ltd as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 | |
AA01 | Previous accounting period shortened from 30/11/16 TO 29/11/16 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AP03 | Appointment of Waseem Hanif as company secretary on 2016-10-13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM 88-98 College Road Harrow Middlesex HA1 1RA | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AAMD | 30/11/14 AUDIT EXEMPTION SUBSIDIARY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED BEST / 12/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WASEEM HANIF | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 14/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AP01 | DIRECTOR APPOINTED MR WASEEM HANIF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT | |
AP01 | DIRECTOR APPOINTED MR DAVID GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WASIM HANIF | |
AR01 | 14/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 9 GENOTIN TERRACE ENFIELD MIDDLESEX EN1 2AF UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/01/2012 TO 30/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRESS WELCH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR CRESS WELCH | |
AP01 | DIRECTOR APPOINTED MR WASIM HANIF | |
AP01 | DIRECTOR APPOINTED MR ALFRED BEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 WYLDECREST PARKS (NORTHERN) LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WYLDECREST PARKS (NORTHERN) LTD are:
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. |