Company NamePantex International Limited
DirectorsManzoor Hasnain Haider and Ruhi Haider
Company StatusActive
Company Number02935157
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Manzoor Hasnain Haider
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(6 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wimbledon Stadium Business Centre Rosemary Road
London
SW17 0BA
Director NameMrs Ruhi Haider
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address72 Wimbledon Stadium Business Centre Rosemary Road
London
SW17 0BA
Secretary NameMr Manzoor Hasnain Haider
StatusCurrent
Appointed10 November 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address72 Wimbledon Stadium Business Centre Rosemary Road
London
SW17 0BA
Director NameIrfanul Haq Ansari
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Coteford Street
London
Sw17 8nx
SW17 8NX
Secretary NameMrs Elash Haider
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address59 Priory Gardens
London
W5 1DY
Director NameNishat Akhter Jafri
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 May 2003)
RoleDirector (Finance)
Correspondence Address34 Rogers Road
London
SW17 0EA
Secretary NameSyed Ali Anwar Jafri
NationalityBritish
StatusResigned
Appointed30 October 1995(1 year, 5 months after company formation)
Appointment Duration21 years (resigned 10 November 2016)
RoleCompany Director
Correspondence Address34 Rogers Road
London
SW17 0EA
Secretary NameRuhi Haider
NationalityBritish
StatusResigned
Appointed06 May 2003(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 07 October 2003)
RoleCompany Director
Correspondence Address9 Daniel Close
London
SW17 9DD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitelondon-freight.co.uk
Email address[email protected]
Telephone020 89476767
Telephone regionLondon

Location

Registered Address72 Wimbledon Stadium Business Centre
Rosemary Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Manzoor H. Haider
50.00%
Ordinary
50 at £1Ruhi Haider
50.00%
Ordinary

Financials

Year2014
Turnover£999,956
Gross Profit£195,572
Net Worth£253,938
Cash£167,057
Current Liabilities£139,070

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

17 November 1998Delivered on: 25 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot b riverside road london and unit 72 riverside road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 November 1998Delivered on: 14 November 1998
Satisfied on: 24 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
22 November 1995Delivered on: 7 December 1995
Satisfied on: 3 March 1999
Persons entitled: Habib Bank Limited

Classification: Letter of lien
Secured details: All monies due or to become due from the company and kuwait airways corporation to the chargee.
Particulars: Fixed charge & release the said deposit of £3000 in a/c no 1/691857-0.
Fully Satisfied

Filing History

14 September 2023Second filing of Confirmation Statement dated 7 June 2022 (3 pages)
14 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
11 July 2022Confirmation statement made on 7 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
(4 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
15 February 2021Registered office address changed from 72 Wimbleodn Stadium Business Centre Rosemary Road London SW17 0BA to 72 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA on 15 February 2021 (1 page)
9 August 202015/07/20 Statement of Capital gbp 100 (5 pages)
9 August 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 August 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 August 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 November 2016Director's details changed for Mr Manzoor Hasnain Haider on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Syed Ali Anwar Jafri as a secretary on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Syed Ali Anwar Jafri as a secretary on 10 November 2016 (1 page)
10 November 2016Appointment of Mr Manzoor Hasnain Haider as a secretary on 10 November 2016 (2 pages)
10 November 2016Appointment of Ms Ruhi Haider as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Ms Ruhi Haider as a director on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Manzoor Hasnain Haider on 10 November 2016 (2 pages)
10 November 2016Appointment of Mr Manzoor Hasnain Haider as a secretary on 10 November 2016 (2 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 December 2015Total exemption full accounts made up to 30 June 2015 (21 pages)
29 December 2015Total exemption full accounts made up to 30 June 2015 (21 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (23 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (23 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (22 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (22 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption full accounts made up to 30 June 2011 (22 pages)
17 January 2012Total exemption full accounts made up to 30 June 2011 (22 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Manzoor Hasnain Haider on 2 June 2010 (2 pages)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Manzoor Hasnain Haider on 2 June 2010 (2 pages)
23 August 2010Director's details changed for Manzoor Hasnain Haider on 2 June 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
24 June 2009Return made up to 02/06/09; full list of members (3 pages)
24 June 2009Return made up to 02/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
12 January 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
12 January 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
18 July 2008Registered office changed on 18/07/2008 from 25 balham high road london SW12 9AL (1 page)
18 July 2008Registered office changed on 18/07/2008 from 25 balham high road london SW12 9AL (1 page)
14 July 2008Return made up to 02/06/08; full list of members (3 pages)
14 July 2008Return made up to 02/06/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 72 fountain road tooting london SW17 0HQ (1 page)
20 February 2008Registered office changed on 20/02/08 from: 72 fountain road tooting london SW17 0HQ (1 page)
24 January 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
24 January 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
21 August 2007Return made up to 02/06/07; full list of members (2 pages)
21 August 2007Return made up to 02/06/07; full list of members (2 pages)
26 June 2006Return made up to 02/06/06; full list of members (2 pages)
26 June 2006Return made up to 02/06/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
20 April 2006Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
19 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(2 pages)
7 June 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(2 pages)
16 July 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 February 2004Registered office changed on 23/02/04 from: 72 wimbledon stadium business centre, riverside road london SW17 0BA (1 page)
23 February 2004Registered office changed on 23/02/04 from: 72 wimbledon stadium business centre, riverside road london SW17 0BA (1 page)
15 October 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2003Secretary resigned (1 page)
6 July 2003Full accounts made up to 30 June 2002 (12 pages)
6 July 2003Full accounts made up to 30 June 2002 (12 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 19-29 woburn place london WC1H 0XF (1 page)
27 April 2003Registered office changed on 27/04/03 from: 19-29 woburn place london WC1H 0XF (1 page)
19 February 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
19 February 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
16 June 2002Return made up to 02/06/02; full list of members (7 pages)
16 June 2002Return made up to 02/06/02; full list of members (7 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
2 October 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 October 2001Accounts for a small company made up to 30 June 2000 (3 pages)
8 June 2001Return made up to 02/06/01; full list of members (6 pages)
8 June 2001Return made up to 02/06/01; full list of members (6 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
4 April 2001Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 1999 (5 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
12 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 June 1999Return made up to 02/06/99; no change of members (4 pages)
16 June 1999Return made up to 02/06/99; no change of members (4 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
12 June 1998Return made up to 02/06/98; full list of members (6 pages)
12 June 1998Return made up to 02/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 October 1997Accounts for a small company made up to 30 June 1996 (4 pages)
27 October 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
2 July 1997Return made up to 02/06/97; no change of members (4 pages)
2 July 1997Return made up to 02/06/97; no change of members (4 pages)
4 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
4 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
9 April 1997Accounts for a small company made up to 30 June 1995 (5 pages)
9 April 1997Accounts for a small company made up to 30 June 1995 (5 pages)
3 September 1996Return made up to 02/06/96; no change of members (4 pages)
3 September 1996Return made up to 02/06/96; no change of members (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
15 November 1995Ad 03/03/95--------- £ si 99@1 (2 pages)
15 November 1995Ad 03/03/95--------- £ si 99@1 (2 pages)
6 June 1995Return made up to 02/06/95; full list of members (6 pages)
6 June 1995Return made up to 02/06/95; full list of members (6 pages)
26 April 1995Registered office changed on 26/04/95 from: 19-29 woburn place london WC1 0XF (1 page)
26 April 1995Registered office changed on 26/04/95 from: 19-29 woburn place london WC1 0XF (1 page)
13 March 1995New secretary appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 June 1994Incorporation (16 pages)