Company NameFreight Lines (UK) Limited
DirectorChandrika Shah
Company StatusActive
Company Number02990943
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Previous NameFreight Line (UK) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Ramakant Ratilal Shah
NationalityBritish
StatusCurrent
Appointed20 May 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameMrs Chandrika Shah
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(5 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
Director NameMr Vijaykumar Balkrishna Gandhi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Westcroft Court
369 Kingsbury Road
London
NW9 9PG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBeenakumari Vijaykumar Gandhi
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleSecretary
Correspondence Address45a High Street
Wealdstone
Harrow
Middlesex
HA3 5EJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Chandrika Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£156,360
Cash£15,945
Current Liabilities£92,963

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

13 September 2011Delivered on: 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 315 bethnal green road london t/no 258690 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 August 2011Delivered on: 2 September 2011
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 July 2000Delivered on: 15 July 2000
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: 107 canterbury rd,hawkinge kent CT18 7BS. 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
30 June 2000Delivered on: 5 July 2000
Satisfied on: 8 September 2011
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

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
8 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
7 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
18 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20
(4 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20
(4 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Chanorika Shah on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Chanorika Shah on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 December 2008Return made up to 16/11/08; full list of members (3 pages)
5 December 2008Return made up to 16/11/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Return made up to 16/11/07; full list of members (2 pages)
4 February 2008Return made up to 16/11/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 November 2004Return made up to 16/11/04; full list of members (6 pages)
10 November 2004Return made up to 16/11/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 November 2003Return made up to 16/11/03; full list of members (6 pages)
14 November 2003Return made up to 16/11/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
2 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
29 November 2002Return made up to 16/11/02; full list of members (6 pages)
29 November 2002Return made up to 16/11/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
1 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
8 November 2001Return made up to 16/11/01; full list of members (6 pages)
8 November 2001Return made up to 16/11/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (3 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (3 pages)
22 March 2001Return made up to 16/11/00; full list of members (6 pages)
22 March 2001Return made up to 16/11/00; full list of members (6 pages)
8 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
8 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 April 2000Accounts for a small company made up to 30 April 1999 (3 pages)
15 April 2000Accounts for a small company made up to 30 April 1999 (3 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
28 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
28 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
13 January 2000Return made up to 16/11/99; full list of members (6 pages)
13 January 2000Return made up to 16/11/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
23 November 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1998Return made up to 16/11/97; no change of members (4 pages)
21 January 1998Return made up to 16/11/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
29 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
25 March 1997Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
25 March 1997Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
11 July 1996Accounts for a small company made up to 30 April 1996 (3 pages)
11 July 1996Accounts for a small company made up to 30 April 1996 (3 pages)
31 May 1996Registered office changed on 31/05/96 from: 45A high street wealdstone harrow middlesex HA3 5DF (1 page)
31 May 1996Registered office changed on 31/05/96 from: 45A high street wealdstone harrow middlesex HA3 5DF (1 page)
19 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 December 1995Ad 13/11/95--------- £ si 19@1 (2 pages)
19 December 1995Ad 13/11/95--------- £ si 19@1 (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 50 morley crescent east stanmore middlesex HA7 2LH (1 page)
8 August 1995Registered office changed on 08/08/95 from: 50 morley crescent east stanmore middlesex HA7 2LH (1 page)
12 July 1995Accounting reference date notified as 30/04 (1 page)
12 July 1995Accounting reference date notified as 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 November 1994Incorporation (15 pages)
16 November 1994Incorporation (15 pages)