London
SW17 0BA
Director Name | Mrs Ruhi Haider |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 72 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA |
Secretary Name | Mr Manzoor Hasnain Haider |
---|---|
Status | Current |
Appointed | 10 November 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 72 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA |
Director Name | Irfanul Haq Ansari |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Coteford Street London Sw17 8nx SW17 8NX |
Secretary Name | Mrs Elash Haider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Priory Gardens London W5 1DY |
Director Name | Nishat Akhter Jafri |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 May 2003) |
Role | Director (Finance) |
Correspondence Address | 34 Rogers Road London SW17 0EA |
Secretary Name | Syed Ali Anwar Jafri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 21 years (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 34 Rogers Road London SW17 0EA |
Secretary Name | Ruhi Haider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | 9 Daniel Close London SW17 9DD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | london-freight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89476767 |
Telephone region | London |
Registered Address | 72 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Manzoor H. Haider 50.00% Ordinary |
---|---|
50 at £1 | Ruhi Haider 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £999,956 |
Gross Profit | £195,572 |
Net Worth | £253,938 |
Cash | £167,057 |
Current Liabilities | £139,070 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
17 November 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 |
14 September 2023 | Second filing of Confirmation Statement dated 7 June 2022 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 7 June 2022 with no updates
|
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
15 February 2021 | Registered 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 2020 | 15/07/20 Statement of Capital gbp 100 (5 pages) |
9 August 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 August 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 November 2016 | Director's details changed for Mr Manzoor Hasnain Haider on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Syed Ali Anwar Jafri as a secretary on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Syed Ali Anwar Jafri as a secretary on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Manzoor Hasnain Haider as a secretary on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Ms Ruhi Haider as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Ms Ruhi Haider as a director on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Manzoor Hasnain Haider on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Manzoor Hasnain Haider as a secretary on 10 November 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption full accounts made up to 30 June 2015 (21 pages) |
29 December 2015 | Total exemption full accounts made up to 30 June 2015 (21 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (23 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (23 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (22 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (22 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption full accounts made up to 30 June 2011 (22 pages) |
17 January 2012 | Total exemption full accounts made up to 30 June 2011 (22 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Manzoor Hasnain Haider on 2 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Manzoor Hasnain Haider on 2 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Manzoor Hasnain Haider on 2 June 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
24 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 25 balham high road london SW12 9AL (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 25 balham high road london SW12 9AL (1 page) |
14 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 72 fountain road tooting london SW17 0HQ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 72 fountain road tooting london SW17 0HQ (1 page) |
24 January 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 January 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
26 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 June 2005 | Return made up to 02/06/05; full list of members
|
7 June 2005 | Return made up to 02/06/05; full list of members
|
16 July 2004 | Return made up to 02/06/04; full list of members
|
16 July 2004 | Return made up to 02/06/04; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 72 wimbledon stadium business centre, riverside road london SW17 0BA (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 72 wimbledon stadium business centre, riverside road london SW17 0BA (1 page) |
15 October 2003 | Return made up to 02/06/03; full list of members
|
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Return made up to 02/06/03; full list of members
|
15 October 2003 | Secretary resigned (1 page) |
6 July 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 July 2003 | Full accounts made up to 30 June 2002 (12 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 19-29 woburn place london WC1H 0XF (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 19-29 woburn place london WC1H 0XF (1 page) |
19 February 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 February 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
16 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
8 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
12 June 2000 | Return made up to 02/06/00; full list of members
|
12 June 2000 | Return made up to 02/06/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
16 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
4 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
4 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 September 1996 | Return made up to 02/06/96; no change of members (4 pages) |
3 September 1996 | Return made up to 02/06/96; no change of members (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Ad 03/03/95--------- £ si 99@1 (2 pages) |
15 November 1995 | Ad 03/03/95--------- £ si 99@1 (2 pages) |
6 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
6 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 19-29 woburn place london WC1 0XF (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 19-29 woburn place london WC1 0XF (1 page) |
13 March 1995 | New secretary appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 June 1994 | Incorporation (16 pages) |