BESTWAY RETAIL LIMITED

Register to unlock more data on OkredoRegister

BESTWAY RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103203

Incorporation date

07/11/2000

Size

Full

Contacts

Registered address

Registered address

2 Abbey Road, London NW10 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2000)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Termination of appointment of Mohammed Younus Sheikh as a director on 2026-01-26
dot icon27/10/2025
Notice of completion of voluntary arrangement
dot icon16/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon22/01/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon23/03/2024
Full accounts made up to 2023-06-30
dot icon12/03/2024
Director's details changed for Mr Rizwan Pervez on 2024-01-08
dot icon02/10/2023
Statement of company's objects
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon20/03/2023
Full accounts made up to 2022-06-30
dot icon11/05/2022
Registration of charge 041032030003, created on 2022-05-06
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon01/04/2022
Full accounts made up to 2021-06-30
dot icon29/07/2021
Notification of Bestway Wholesale Limited as a person with significant control on 2021-07-28
dot icon29/07/2021
Cessation of Bestway Wholesale Holdings Limited as a person with significant control on 2021-07-28
dot icon30/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon30/04/2021
Notification of Bestway Wholesale Holdings Limited as a person with significant control on 2021-04-26
dot icon30/04/2021
Cessation of Bestway Uk Holdco Limited as a person with significant control on 2021-04-26
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon06/04/2020
Full accounts made up to 2019-06-30
dot icon17/07/2019
Termination of appointment of James Richard Hall as a director on 2019-07-17
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon19/03/2019
Director's details changed for Mr Zameer Mohammed Choudrey on 2019-01-08
dot icon10/12/2018
Full accounts made up to 2018-06-30
dot icon30/11/2018
Termination of appointment of Martin Race as a director on 2018-11-30
dot icon23/04/2018
Resolutions
dot icon11/04/2018
Resolutions
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon06/10/2017
Satisfaction of charge 041032030002 in full
dot icon31/01/2017
Full accounts made up to 2016-06-30
dot icon14/11/2016
Termination of appointment of Arshad Mehmood Chaudhary as a director on 2016-11-14
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon15/03/2016
Full accounts made up to 2015-06-30
dot icon23/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-07
dot icon04/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-06-30
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon17/10/2014
Resolutions
dot icon17/10/2014
Resolutions
dot icon08/10/2014
Satisfaction of charge 1 in full
dot icon03/10/2014
Registration of charge 041032030002, created on 2014-10-01
dot icon15/08/2014
Termination of appointment of David Peter Gilroy as a director on 2014-07-31
dot icon01/04/2014
Termination of appointment of Mohammed Pervez as a director
dot icon01/04/2014
Termination of appointment of Kaiser Yousaf as a director
dot icon01/04/2014
Termination of appointment of Adalat Chaudhary as a director
dot icon01/04/2014
Termination of appointment of Abdul Bhatti as a director
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon14/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon14/11/2013
Register(s) moved to registered office address
dot icon25/03/2013
Appointment of Mr Martin Race as a director
dot icon25/03/2013
Appointment of Mr Naser Janjua Khan as a director
dot icon25/03/2013
Appointment of Mr David Peter Gilroy as a director
dot icon25/03/2013
Appointment of Mr Kaiser Ahmed Yousaf as a director
dot icon25/03/2013
Appointment of Mr James Richard Hall as a director
dot icon15/01/2013
Full accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon08/11/2011
Director's details changed for Mr Mohammed Younus Sheikh on 2011-11-08
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2011
Full accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Director's details changed for Mohammed Younus Sheikh on 2009-11-09
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Rizwan Pervez on 2009-11-09
dot icon16/11/2009
Director's details changed for Sir Mohammed Anwar Pervez on 2009-11-09
dot icon16/11/2009
Director's details changed for Mr Dawood Pervez on 2009-11-09
dot icon16/11/2009
Director's details changed for Arshad Mehmood Chaudhary on 2009-11-09
dot icon16/11/2009
Director's details changed for Mr Zameer Mohammed Choudrey on 2009-11-09
dot icon16/11/2009
Secretary's details changed for Mr Dawood Pervez on 2009-11-09
dot icon16/11/2009
Director's details changed for Abdul Khalique Bhatti on 2009-11-09
dot icon16/11/2009
Director's details changed for Adalat Khan Chaudhary on 2009-11-09
dot icon24/04/2009
Full accounts made up to 2008-06-30
dot icon19/12/2008
Return made up to 07/11/08; full list of members
dot icon19/12/2008
Location of register of members
dot icon19/12/2008
Location of debenture register
dot icon19/12/2008
Registered office changed on 19/12/2008 from, 2 abbey road, park royal, london, NW10 7BW
dot icon01/09/2008
Director and secretary's change of particulars / dawood pervez / 30/04/2008
dot icon01/09/2008
Director's change of particulars / arshad chaudhary / 01/09/2008
dot icon13/05/2008
Director and secretary's change of particulars / dawood pervez / 30/04/2008
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 07/11/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon28/11/2006
Return made up to 07/11/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-06-30
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Return made up to 07/11/05; full list of members
dot icon11/02/2005
Full accounts made up to 2004-06-30
dot icon07/02/2005
Registered office changed on 07/02/05 from: 2 bloomsbury street, london, WC1B 3ST
dot icon25/01/2005
Director's particulars changed
dot icon29/12/2004
Return made up to 07/11/04; full list of members
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Secretary resigned
dot icon02/04/2004
Full accounts made up to 2003-06-30
dot icon07/12/2003
Return made up to 07/11/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-06-30
dot icon18/11/2002
Return made up to 07/11/02; full list of members
dot icon28/03/2002
Full accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 07/11/01; full list of members
dot icon21/05/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon29/01/2001
Memorandum and Articles of Association
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Secretary resigned
dot icon05/12/2000
Certificate of change of name
dot icon05/12/2000
Registered office changed on 05/12/00 from: 6-8 underwood street, london, N1 7JQ
dot icon07/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pervez, Rizwan
Director
27/11/2000 - Present
17
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/11/2000 - 27/11/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/11/2000 - 27/11/2000
36021
Sheikh, Mohammed Younus
Director
27/11/2000 - 26/01/2026
13
Gilroy, David Peter
Director
25/03/2013 - 31/07/2014
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTWAY RETAIL LIMITED

BESTWAY RETAIL LIMITED is an(a) Active company incorporated on 07/11/2000 with the registered office located at 2 Abbey Road, London NW10 7BW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESTWAY RETAIL LIMITED?

toggle

BESTWAY RETAIL LIMITED is currently Active. It was registered on 07/11/2000 .

Where is BESTWAY RETAIL LIMITED located?

toggle

BESTWAY RETAIL LIMITED is registered at 2 Abbey Road, London NW10 7BW.

What does BESTWAY RETAIL LIMITED do?

toggle

BESTWAY RETAIL LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BESTWAY RETAIL LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.