Feltham
Middlesex
TW13 7PQ
Director Name | Kameez Fatima Malik |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Secretary |
Correspondence Address | 55 Lynwood Road Redhill Surrey RH1 1JR |
Secretary Name | Kameez Fatima Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 55 Lynwood Road Redhill Surrey RH1 1JR |
Director Name | Nasria Poavcen Malik |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 55 Cygnet Avenue Feltham Middlesex TW14 0DZ |
Director Name | Shoukat Ali Malik |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 January 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 79 Fordbridge Road Ashford Middlesex TW15 2SS |
Secretary Name | Shoukat Ali Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 January 2011) |
Role | Company Director |
Correspondence Address | 1 Shakespeare Way Feltham Middlesex TW13 7PE |
Website | hmfreight.co.uk |
---|
Registered Address | H & M House North Feltham Trading Estate Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
42 at £1 | Hasnat Ahmed Malik 42.00% Ordinary |
---|---|
40 at £1 | Mrs Nasira P. Malik 40.00% Ordinary |
18 at £1 | Shoukat Ali Malik 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,422,519 |
Cash | £1,090,363 |
Current Liabilities | £1,371,999 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
25 April 2001 | Delivered on: 1 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a D2 pier road north, feltham trading estate, feltham, middlesex t/n AGL54712. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
25 March 1998 | Delivered on: 31 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1D pier road north feltham trading estate feltham middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 March 1998 | Delivered on: 30 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 April 1993 | Delivered on: 23 April 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of british airways PLC for £40,000.00. Particulars: The sum of £40,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 77008391 and earmarked or designated by reference to the company. Outstanding |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 June 2018 | Purchase of own shares. (3 pages) |
11 June 2018 | Cancellation of shares. Statement of capital on 10 May 2018
|
8 June 2018 | Change of details for Mr Hasnat Ahmed Malik as a person with significant control on 10 May 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 August 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
5 August 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 February 2011 | Termination of appointment of Shoukat Malik as a director (1 page) |
7 February 2011 | Termination of appointment of Shoukat Malik as a secretary (1 page) |
7 February 2011 | Termination of appointment of Shoukat Malik as a secretary (1 page) |
7 February 2011 | Termination of appointment of Shoukat Malik as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
1 November 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
19 February 2010 | Director's details changed for Mr Hasnat Ahmed Malik on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Shoukat Ali Malik on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Hasnat Ahmed Malik on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Shoukat Ali Malik on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
1 October 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 November 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
28 November 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
25 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 October 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
1 October 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
4 September 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 September 2007 | Return made up to 31/12/05; full list of members (3 pages) |
4 September 2007 | Return made up to 31/12/05; full list of members (3 pages) |
4 September 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 September 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
5 September 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
29 September 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
29 September 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
8 July 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 July 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
10 January 2005 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 September 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
5 September 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
5 April 2003 | Return made up to 31/12/02; full list of members
|
5 April 2003 | Return made up to 31/12/02; full list of members
|
16 November 2002 | Return made up to 31/12/01; full list of members
|
16 November 2002 | Return made up to 31/12/01; full list of members
|
14 August 2002 | Accounts for a medium company made up to 31 October 2001 (20 pages) |
14 August 2002 | Accounts for a medium company made up to 31 October 2001 (20 pages) |
21 December 2001 | Accounts for a medium company made up to 31 October 2000 (19 pages) |
21 December 2001 | Accounts for a medium company made up to 31 October 2000 (19 pages) |
2 July 2001 | Return made up to 31/12/00; full list of members
|
2 July 2001 | Return made up to 31/12/00; full list of members
|
8 June 2001 | Return made up to 31/12/99; full list of members
|
8 June 2001 | Return made up to 31/12/99; full list of members
|
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
5 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 April 1999 | Return made up to 31/12/98; change of members
|
19 April 1999 | Return made up to 31/12/98; change of members
|
5 January 1999 | Registered office changed on 05/01/99 from: unit 13 central park estates staines road hounslow middlesex TW4 5DJ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: unit 13 central park estates staines road hounslow middlesex TW4 5DJ (1 page) |
21 December 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 December 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 January 1997 | Full accounts made up to 31 October 1995 (7 pages) |
10 January 1997 | Full accounts made up to 31 October 1995 (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members
|
6 January 1997 | Return made up to 31/12/96; full list of members
|
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: room 127/1 building 521 solent road london heathrow airport hounslow middlesex TW6 3DW (1 page) |
14 March 1996 | Secretary resigned;director resigned (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: room 127/1 building 521 solent road london heathrow airport hounslow middlesex TW6 3DW (1 page) |
14 March 1996 | Secretary resigned;director resigned (2 pages) |
4 March 1996 | Full accounts made up to 31 October 1994 (7 pages) |
4 March 1996 | Full accounts made up to 31 October 1994 (7 pages) |
6 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 December 1994 | Accounts for a small company made up to 31 October 1993 (4 pages) |
22 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
3 February 1994 | Accounts for a small company made up to 31 October 1992 (4 pages) |
28 May 1993 | Return made up to 31/12/92; full list of members (5 pages) |
28 May 1993 | Resolutions
|
28 May 1993 | Resolutions
|
13 April 1993 | Accounts for a small company made up to 31 October 1991 (4 pages) |
25 June 1992 | Accounts for a small company made up to 31 October 1990 (5 pages) |
2 March 1992 | Accounts for a small company made up to 31 October 1989 (4 pages) |
18 March 1991 | Accounts for a small company made up to 31 October 1988 (4 pages) |
13 August 1990 | Accounts for a small company made up to 31 October 1987 (4 pages) |
14 August 1989 | Return made up to 31/12/87; full list of members (5 pages) |
23 June 1987 | Full accounts made up to 31 October 1986 (9 pages) |
23 June 1987 | Return made up to 22/11/86; full list of members (5 pages) |
1 June 1987 | New secretary appointed;director resigned (2 pages) |
19 December 1986 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
27 November 1986 | Registered office changed on 27/11/86 from: 55 lynwood redhill surrey RH1 1JR (1 page) |
30 May 1985 | Incorporation (16 pages) |