Company NameESF Freight Limited
DirectorsFaruq Ismail Ismailjee and Ebrahim Ismail Ismailjee
Company StatusActive
Company Number02107106
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Faruq Ismail Ismailjee
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleClearing Agent
Country of ResidenceEngland
Correspondence Address33 The Mall
London
N14 6LR
Director NameEbrahim Ismail Ismailjee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(17 years, 2 months after company formation)
Appointment Duration20 years
RoleClearing Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Langley Grove
New Malden
Kingston
Surrey
KT3 3AL
Secretary NameMr Faruq Ismail Ismailjee
StatusCurrent
Appointed26 December 2009(22 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address33 The Mall
London
N14 6LR
Director NameEbrahim Ismailjee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 1995)
RoleClearing Agent
Correspondence Address33 Outram Place
Bingfield Street
London
N1 0UX
Director NameMr Ismail Ebrahim Ismailjee
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleClearing Agent
Correspondence Address69 Centurion Close
Wheelwright Street
London
N7 8UH
Director NameMr Suleman Ismail Ismailjee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1995)
RoleClearing Agent
Correspondence Address20 Stucley Road
Osterley
Middlesex
Tw5 Ta
Secretary NameMr Faruq Ismail Ismailjee
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Centurion Close
Wheelwright Street
London
N7 8UH
Secretary NameMr Ismail Ebrahim Ismailjee
NationalityBritish
StatusResigned
Appointed21 August 1995(8 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 December 2009)
RoleCompany Director
Correspondence Address69 Centurion Close
Wheelwright Street
London
N7 8UH

Contact

Websitewww.esffreight.co.uk

Location

Registered AddressSuite 15 Vista Business Centre
Salisbury Road
Hounslow
Middlesex
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

10k at £1Mr Faruq Ismail Ismailjee
99.99%
Ordinary
1 at £1Zubeda Ismailjee
0.01%
Ordinary

Financials

Year2014
Net Worth£763,795
Cash£972,324
Current Liabilities£315,488

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

2 September 2013Delivered on: 5 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 July 1994Delivered 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 1989Delivered 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

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
18 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
20 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 February 2022Satisfaction of charge 1 in full (1 page)
10 February 2022Satisfaction of charge 021071060003 in full (1 page)
10 February 2022Satisfaction of charge 2 in full (1 page)
28 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Registered 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 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
21 June 2016Registered 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 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 September 2015Director's details changed for Mr Faruq Ismail Ismailjee on 25 April 2013 (2 pages)
3 September 2015Director's details changed for Mr Faruq Ismail Ismailjee on 25 April 2013 (2 pages)
3 September 2015Secretary's details changed for Mr Faruq Ismail Ismailjee on 25 April 2013 (1 page)
3 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(5 pages)
3 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(5 pages)
3 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(5 pages)
3 September 2015Secretary's details changed for Mr Faruq Ismail Ismailjee on 25 April 2013 (1 page)
7 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
7 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
14 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000
(5 pages)
14 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000
(5 pages)
14 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000
(5 pages)
25 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
25 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
5 September 2013Registration of charge 021071060003 (6 pages)
5 September 2013Registration of charge 021071060003 (6 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 10,000
(5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 10,000
(5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 10,000
(5 pages)
24 January 2013Partial exemption accounts made up to 30 April 2012 (10 pages)
24 January 2013Partial exemption accounts made up to 30 April 2012 (10 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
8 July 2010Director's details changed for Ebrahim Ismail Ismailjee on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Ebrahim Ismail Ismailjee on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Faruq Ismail Ismailjee on 8 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Faruq Ismail Ismailjee on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ebrahim Ismail Ismailjee on 8 June 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Faruq Ismail Ismailjee on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Unit 7 Maple Grove Business Cent Lawrence Road Hounslow Middlesex TW4 6DR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Unit 7 Maple Grove Business Cent Lawrence Road Hounslow Middlesex TW4 6DR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Unit 7 Maple Grove Business Cent Lawrence Road Hounslow Middlesex TW4 6DR on 8 June 2010 (1 page)
1 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
7 January 2010Appointment of Mr Faruq Ismail Ismailjee as a secretary (1 page)
7 January 2010Appointment of Mr Faruq Ismail Ismailjee as a secretary (1 page)
6 January 2010Termination of appointment of Ismail Ismailjee as a secretary (1 page)
6 January 2010Termination of appointment of Ismail Ismailjee as a secretary (1 page)
22 June 2009Return made up to 08/06/09; full list of members (4 pages)
22 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
28 November 2008Return made up to 08/06/08; full list of members (4 pages)
28 November 2008Return made up to 08/06/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
10 August 2007Return made up to 08/06/07; full list of members (2 pages)
10 August 2007Return made up to 08/06/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
27 July 2005Return made up to 08/06/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 08/06/05; full list of members (3 pages)
6 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
20 February 2004Full accounts made up to 30 April 2003 (15 pages)
20 February 2004Full accounts made up to 30 April 2003 (15 pages)
15 July 2003Return made up to 08/06/03; full list of members (6 pages)
15 July 2003Return made up to 08/06/03; full list of members (6 pages)
3 March 2003Full accounts made up to 30 April 2002 (14 pages)
3 March 2003Full accounts made up to 30 April 2002 (14 pages)
17 June 2002Return made up to 08/06/02; full list of members (6 pages)
17 June 2002Return made up to 08/06/02; full list of members (6 pages)
26 October 2001Full accounts made up to 30 April 2001 (14 pages)
26 October 2001Full accounts made up to 30 April 2001 (14 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 December 2000Full accounts made up to 30 April 2000 (14 pages)
15 December 2000Full accounts made up to 30 April 2000 (14 pages)
11 July 2000Return made up to 08/06/00; full list of members (6 pages)
11 July 2000Return made up to 08/06/00; full list of members (6 pages)
29 December 1999Registered office changed on 29/12/99 from: office 117G building 521 cargo terminal heathrow airport hounslow middlesex TW6 3LB (1 page)
29 December 1999Registered office changed on 29/12/99 from: office 117G building 521 cargo terminal heathrow airport hounslow middlesex TW6 3LB (1 page)
29 September 1999Full accounts made up to 30 April 1999 (10 pages)
29 September 1999Full accounts made up to 30 April 1999 (10 pages)
1 July 1999Return made up to 08/06/99; no change of members (4 pages)
1 July 1999Return made up to 08/06/99; no change of members (4 pages)
19 August 1998Full accounts made up to 30 April 1998 (10 pages)
19 August 1998Full accounts made up to 30 April 1998 (10 pages)
30 June 1998Return made up to 08/06/98; no change of members (4 pages)
30 June 1998Return made up to 08/06/98; no change of members (4 pages)
17 June 1997Return made up to 08/06/97; full list of members (6 pages)
17 June 1997Return made up to 08/06/97; full list of members (6 pages)
27 May 1997Full accounts made up to 30 April 1997 (9 pages)
27 May 1997Full accounts made up to 30 April 1997 (9 pages)
23 October 1996Full accounts made up to 30 April 1996 (11 pages)
23 October 1996Full accounts made up to 30 April 1996 (11 pages)
13 June 1996Return made up to 08/06/96; full list of members (6 pages)
13 June 1996Return made up to 08/06/96; full list of members (6 pages)
10 July 1995Full accounts made up to 30 April 1995 (12 pages)
10 July 1995Full accounts made up to 30 April 1995 (12 pages)
20 June 1995Return made up to 08/06/95; no change of members (4 pages)
20 June 1995Return made up to 08/06/95; no change of members (4 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
6 March 1987Certificate of Incorporation (1 page)
6 March 1987Certificate of Incorporation (1 page)