Company NameInternational Freight Services Limited
DirectorOliver Wilhelm Hahn
Company StatusActive
Company Number00922633
CategoryPrivate Limited Company
Incorporation Date16 November 1967(56 years, 5 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusCurrent
Appointed02 July 2007(39 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressSuite 3 Sherbourne House 23/25 Northolt Road
Harrow
HA2 0LH
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(49 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressSuite 3 Sherbourne House 23/25 Northolt Road
Harrow
HA2 0LH
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 August 2007)
RoleFreight Forwarding Agent
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1991(23 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 11 March 2017)
RoleFreight Forwarding A
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR

Contact

Websiteintfrtsvcs.com

Location

Registered AddressSuite 3 Sherbourne House
23/25 Northolt Road
Harrow
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

5k at £1Mr Lothar Hahn
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 June 1987Delivered on: 2 July 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
13 May 1985Delivered on: 23 May 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or international freight services (UK) limited 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.
Outstanding
3 March 1978Delivered on: 10 March 1978
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Goodwill and book debts with all buildings fixtures fixed plant and machinery fixed and floating charge. (Please see doc M32). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
6 April 1981Delivered on: 14 April 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Goodwill and book debts with all buildings fixtures fixed plant and machinery fixed and floating charge. (Please see doc M32). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
5 February 2020Satisfaction of charge 4 in full (4 pages)
5 February 2020Satisfaction of charge 3 in full (4 pages)
5 February 2020Satisfaction of charge 1 in full (4 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Cessation of Lothar Hahn as a person with significant control on 11 March 2017 (1 page)
2 August 2017Cessation of Lothar Hahn as a person with significant control on 11 March 2017 (1 page)
1 August 2017Notification of Oliver Hahn as a person with significant control on 12 March 2017 (2 pages)
1 August 2017Notification of Oliver Hahn as a person with significant control on 12 March 2017 (2 pages)
2 May 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 October 2016Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3 Sherbourne House 23/25 Northolt Road Harrow HA2 0LH on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 October 2016Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3 Sherbourne House 23/25 Northolt Road Harrow HA2 0LH on 3 October 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 August 2013 (1 page)
4 August 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 August 2013 (1 page)
4 August 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 August 2013 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(3 pages)
25 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(4 pages)
25 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 13 August 2012 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2009Return made up to 31/07/09; full list of members (3 pages)
30 September 2009Return made up to 31/07/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 August 2008Appointment terminated director richard james (1 page)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Appointment terminated director richard james (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 31/07/07; no change of members (7 pages)
7 September 2007Return made up to 31/07/07; no change of members (7 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Return made up to 31/07/06; full list of members (7 pages)
6 September 2006Return made up to 31/07/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Return made up to 31/07/05; full list of members (7 pages)
5 September 2005Return made up to 31/07/05; full list of members (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1999Return made up to 31/07/99; full list of members (8 pages)
20 August 1999Return made up to 31/07/99; full list of members (8 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 August 1998Return made up to 31/07/98; full list of members (8 pages)
7 August 1998Return made up to 31/07/98; full list of members (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall middlesex UB2 5NQ (1 page)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall middlesex UB2 5NQ (1 page)
13 August 1997Return made up to 31/07/97; full list of members (8 pages)
13 August 1997Return made up to 31/07/97; full list of members (8 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
20 August 1996Company name changed mid-western transport LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed mid-western transport LIMITED\certificate issued on 21/08/96 (2 pages)
16 August 1996Return made up to 31/07/96; full list of members (8 pages)
16 August 1996Return made up to 31/07/96; full list of members (8 pages)
18 July 1995Return made up to 31/07/95; full list of members (10 pages)
18 July 1995Return made up to 31/07/95; full list of members (10 pages)