London
N14 6LR
Director Name | Ebrahim Ismail Ismailjee |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(17 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Clearing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Langley Grove New Malden Kingston Surrey KT3 3AL |
Secretary Name | Mr Faruq Ismail Ismailjee |
---|---|
Status | Current |
Appointed | 26 December 2009(22 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 33 The Mall London N14 6LR |
Director Name | Ebrahim Ismailjee |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 1995) |
Role | Clearing Agent |
Correspondence Address | 33 Outram Place Bingfield Street London N1 0UX |
Director Name | Mr Ismail Ebrahim Ismailjee |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Clearing Agent |
Correspondence Address | 69 Centurion Close Wheelwright Street London N7 8UH |
Director Name | Mr Suleman Ismail Ismailjee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1995) |
Role | Clearing Agent |
Correspondence Address | 20 Stucley Road Osterley Middlesex Tw5 Ta |
Secretary Name | Mr Faruq Ismail Ismailjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Centurion Close Wheelwright Street London N7 8UH |
Secretary Name | Mr Ismail Ebrahim Ismailjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 December 2009) |
Role | Company Director |
Correspondence Address | 69 Centurion Close Wheelwright Street London N7 8UH |
Website | www.esffreight.co.uk |
---|
Registered Address | Suite 15 Vista Business Centre Salisbury Road Hounslow Middlesex TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
10k at £1 | Mr Faruq Ismail Ismailjee 99.99% Ordinary |
---|---|
1 at £1 | Zubeda Ismailjee 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,795 |
Cash | £972,324 |
Current Liabilities | £315,488 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
2 September 2013 | Delivered on: 5 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 July 1994 | Delivered on: 18 July 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits referred to in the schedule all sums deposited or held by the bank on behalf of the chargor in deposit no: 20374105. see the mortgage charge document for full details. Outstanding |
27 November 1989 | Delivered on: 1 December 1989 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re esf freight limited. Outstanding |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 February 2022 | Satisfaction of charge 1 in full (1 page) |
10 February 2022 | Satisfaction of charge 021071060003 in full (1 page) |
10 February 2022 | Satisfaction of charge 2 in full (1 page) |
28 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Registered office address changed from Vista Business Centre Suite 15, 2nd Floor, Block a 50 Salisbury Road Hounslow Middlesex TW4 6JQ to Suite 15 Vista Business Centre Salisbury Road Hounslow Middlesex TW4 6JQ on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Registered office address changed from Vista Business Centre Suite 15, 2nd Floor, Block a 50 Salisbury Road Hounslow Middlesex TW4 6JQ to Suite 15 Vista Business Centre Salisbury Road Hounslow Middlesex TW4 6JQ on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 September 2015 | Director's details changed for Mr Faruq Ismail Ismailjee on 25 April 2013 (2 pages) |
3 September 2015 | Director's details changed for Mr Faruq Ismail Ismailjee on 25 April 2013 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Faruq Ismail Ismailjee on 25 April 2013 (1 page) |
3 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Secretary's details changed for Mr Faruq Ismail Ismailjee on 25 April 2013 (1 page) |
7 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
7 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
14 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
25 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 September 2013 | Registration of charge 021071060003 (6 pages) |
5 September 2013 | Registration of charge 021071060003 (6 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
24 January 2013 | Partial exemption accounts made up to 30 April 2012 (10 pages) |
24 January 2013 | Partial exemption accounts made up to 30 April 2012 (10 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
8 July 2010 | Director's details changed for Ebrahim Ismail Ismailjee on 8 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ebrahim Ismail Ismailjee on 8 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Faruq Ismail Ismailjee on 8 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Faruq Ismail Ismailjee on 8 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Ebrahim Ismail Ismailjee on 8 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Faruq Ismail Ismailjee on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Unit 7 Maple Grove Business Cent Lawrence Road Hounslow Middlesex TW4 6DR on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Unit 7 Maple Grove Business Cent Lawrence Road Hounslow Middlesex TW4 6DR on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Unit 7 Maple Grove Business Cent Lawrence Road Hounslow Middlesex TW4 6DR on 8 June 2010 (1 page) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
7 January 2010 | Appointment of Mr Faruq Ismail Ismailjee as a secretary (1 page) |
7 January 2010 | Appointment of Mr Faruq Ismail Ismailjee as a secretary (1 page) |
6 January 2010 | Termination of appointment of Ismail Ismailjee as a secretary (1 page) |
6 January 2010 | Termination of appointment of Ismail Ismailjee as a secretary (1 page) |
22 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
28 November 2008 | Return made up to 08/06/08; full list of members (4 pages) |
28 November 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
10 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
6 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
6 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
15 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
26 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
26 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
15 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
11 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: office 117G building 521 cargo terminal heathrow airport hounslow middlesex TW6 3LB (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: office 117G building 521 cargo terminal heathrow airport hounslow middlesex TW6 3LB (1 page) |
29 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
29 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
1 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
19 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
30 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
17 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 30 April 1997 (9 pages) |
27 May 1997 | Full accounts made up to 30 April 1997 (9 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
10 July 1995 | Full accounts made up to 30 April 1995 (12 pages) |
10 July 1995 | Full accounts made up to 30 April 1995 (12 pages) |
20 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
6 March 1987 | Certificate of Incorporation (1 page) |
6 March 1987 | Certificate of Incorporation (1 page) |