Harrow
HA2 0LH
Director Name | Mr Oliver Wilhelm Hahn |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(49 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Suite 3 Sherbourne House 23/25 Northolt Road Harrow HA2 0LH |
Director Name | Mr Lothar Hahn |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 11 March 2017) |
Role | Freight Forwarding A |
Country of Residence | England |
Correspondence Address | 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Richard Alan James |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 August 2007) |
Role | Freight Forwarding Agent |
Correspondence Address | 23 Plough Rise Cranham Upminster Essex RM14 1XR |
Secretary Name | Mr Richard Alan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 23 Plough Rise Cranham Upminster Essex RM14 1XR |
Website | intfrtsvcs.com |
---|
Registered Address | Suite 3 Sherbourne House 23/25 Northolt Road Harrow HA2 0LH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
5k at £1 | Mr Lothar Hahn 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2022 (8 months ago) |
---|---|
Next Return Due | 14 August 2023 (4 months, 2 weeks from now) |
22 June 1987 | Delivered 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 1985 | Delivered 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 1978 | Delivered 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 1981 | Delivered 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 |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
5 February 2020 | Satisfaction of charge 3 in full (4 pages) |
5 February 2020 | Satisfaction of charge 4 in full (4 pages) |
5 February 2020 | Satisfaction of charge 1 in full (4 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Cessation of Lothar Hahn as a person with significant control on 11 March 2017 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Cessation of Lothar Hahn as a person with significant control on 11 March 2017 (1 page) |
1 August 2017 | Notification of Oliver Hahn as a person with significant control on 12 March 2017 (2 pages) |
1 August 2017 | Notification of Oliver Hahn as a person with significant control on 12 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page) |
2 May 2017 | Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page) |
2 May 2017 | Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 October 2016 | Registered 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 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 October 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 August 2013 (1 page) |
4 August 2014 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 August 2013 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 August 2013 (1 page) |
25 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
25 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 13 August 2012 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated director richard james (1 page) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated director richard james (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
7 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall middlesex UB2 5NQ (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall middlesex UB2 5NQ (1 page) |
13 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
20 August 1996 | Company name changed mid-western transport LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed mid-western transport LIMITED\certificate issued on 21/08/96 (2 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
18 July 1995 | Return made up to 31/07/95; full list of members (10 pages) |
18 July 1995 | Return made up to 31/07/95; full list of members (10 pages) |