Company NameH & M Freight Services Limited
DirectorHasnat Ahmed Malik
Company StatusActive
Company Number01917783
CategoryPrivate Limited Company
Incorporation Date30 May 1985(38 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Hasnat Ahmed Malik
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Seymour Gardens
Feltham
Middlesex
TW13 7PQ
Director NameKameez Fatima Malik
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleSecretary
Correspondence Address55 Lynwood Road
Redhill
Surrey
RH1 1JR
Secretary NameKameez Fatima Malik
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address55 Lynwood Road
Redhill
Surrey
RH1 1JR
Director NameNasria Poavcen Malik
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address55 Cygnet Avenue
Feltham
Middlesex
TW14 0DZ
Director NameShoukat Ali Malik
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(8 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 January 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address79 Fordbridge Road
Ashford
Middlesex
TW15 2SS
Secretary NameShoukat Ali Malik
NationalityBritish
StatusResigned
Appointed14 September 1993(8 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 January 2011)
RoleCompany Director
Correspondence Address1 Shakespeare Way
Feltham
Middlesex
TW13 7PE

Contact

Websitehmfreight.co.uk

Location

Registered AddressH & M House
North Feltham Trading Estate
Pier Road Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

42 at £1Hasnat Ahmed Malik
42.00%
Ordinary
40 at £1Mrs Nasira P. Malik
40.00%
Ordinary
18 at £1Shoukat Ali Malik
18.00%
Ordinary

Financials

Year2014
Net Worth£1,422,519
Cash£1,090,363
Current Liabilities£1,371,999

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

25 April 2001Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
24 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 June 2018Purchase of own shares. (3 pages)
11 June 2018Cancellation of shares. Statement of capital on 10 May 2018
  • GBP 82
(4 pages)
8 June 2018Change of details for Mr Hasnat Ahmed Malik as a person with significant control on 10 May 2018 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 August 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
5 August 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 February 2011Termination of appointment of Shoukat Malik as a director (1 page)
7 February 2011Termination of appointment of Shoukat Malik as a secretary (1 page)
7 February 2011Termination of appointment of Shoukat Malik as a secretary (1 page)
7 February 2011Termination of appointment of Shoukat Malik as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
1 November 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
19 February 2010Director's details changed for Mr Hasnat Ahmed Malik on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Shoukat Ali Malik on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Hasnat Ahmed Malik on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Shoukat Ali Malik on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
1 October 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 November 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
28 November 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
25 March 2008Return made up to 31/12/07; full list of members (4 pages)
25 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 October 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
1 October 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
4 September 2007Return made up to 31/12/06; full list of members (3 pages)
4 September 2007Return made up to 31/12/05; full list of members (3 pages)
4 September 2007Return made up to 31/12/05; full list of members (3 pages)
4 September 2007Return made up to 31/12/06; full list of members (3 pages)
5 September 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
5 September 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
29 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
29 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
8 July 2005Return made up to 31/12/04; full list of members (7 pages)
8 July 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Accounts for a medium company made up to 31 October 2003 (19 pages)
10 January 2005Accounts for a medium company made up to 31 October 2003 (19 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 September 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
5 September 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
5 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 November 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Accounts for a medium company made up to 31 October 2001 (20 pages)
14 August 2002Accounts for a medium company made up to 31 October 2001 (20 pages)
21 December 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
21 December 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
2 July 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
31 August 2000Full accounts made up to 31 October 1999 (18 pages)
31 August 2000Full accounts made up to 31 October 1999 (18 pages)
5 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 October 1997 (7 pages)
12 May 1999Accounts for a small company made up to 31 October 1997 (7 pages)
19 April 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Registered office changed on 05/01/99 from: unit 13 central park estates staines road hounslow middlesex TW4 5DJ (1 page)
5 January 1999Registered office changed on 05/01/99 from: unit 13 central park estates staines road hounslow middlesex TW4 5DJ (1 page)
21 December 1998Return made up to 31/12/97; no change of members (6 pages)
21 December 1998Return made up to 31/12/97; no change of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 January 1997Full accounts made up to 31 October 1995 (7 pages)
10 January 1997Full accounts made up to 31 October 1995 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed;new director appointed (1 page)
14 March 1996Registered 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 1996Secretary resigned;director resigned (2 pages)
14 March 1996New secretary appointed;new director appointed (1 page)
14 March 1996Registered 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 1996Secretary resigned;director resigned (2 pages)
4 March 1996Full accounts made up to 31 October 1994 (7 pages)
4 March 1996Full accounts made up to 31 October 1994 (7 pages)
6 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 December 1994Accounts for a small company made up to 31 October 1993 (4 pages)
22 February 1994Return made up to 31/12/93; no change of members (4 pages)
3 February 1994Accounts for a small company made up to 31 October 1992 (4 pages)
28 May 1993Return made up to 31/12/92; full list of members (5 pages)
28 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 April 1993Accounts for a small company made up to 31 October 1991 (4 pages)
25 June 1992Accounts for a small company made up to 31 October 1990 (5 pages)
2 March 1992Accounts for a small company made up to 31 October 1989 (4 pages)
18 March 1991Accounts for a small company made up to 31 October 1988 (4 pages)
13 August 1990Accounts for a small company made up to 31 October 1987 (4 pages)
14 August 1989Return made up to 31/12/87; full list of members (5 pages)
23 June 1987Full accounts made up to 31 October 1986 (9 pages)
23 June 1987Return made up to 22/11/86; full list of members (5 pages)
1 June 1987New secretary appointed;director resigned (2 pages)
19 December 1986Accounting reference date shortened from 31/03 to 31/10 (1 page)
27 November 1986Registered office changed on 27/11/86 from: 55 lynwood redhill surrey RH1 1JR (1 page)
30 May 1985Incorporation (16 pages)