Company NameWorldwide Flight Services Limited
Company StatusActive
Company Number03887506
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 4 months ago)
Previous NameSFS Societe De Fret Et De Services (UK) Limited

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Francois Jean Pierre Mirallie
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed17 November 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Director NameMr John Andrew Batten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCeo Emeaa Cargo
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Director NameMr Paul Leonard Carmody
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Secretary NameMr Etienne Petersen
StatusCurrent
Appointed11 October 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Director NameOlivier Philippe Auguste Bijaoui
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed02 December 1999(same day as company formation)
RolePresident
Country of ResidenceFrance
Correspondence Address19 Rue Delestrapade
Paris 75005
75005
Director NameStewart James Sinclair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address1b Purley Oaks Road
South Croydon
Surrey
CR2 0NU
Secretary NameStewart James Sinclair
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address1b Purley Oaks Road
South Croydon
Surrey
CR2 0NU
Director NameJean Pierre Marchand Arpoume
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address1 Bis Avenue De Lowendal
75007 Paris
Foreign
Director NameJean Francois Gouedard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2004)
RoleChief Financial Officer
Correspondence Address25 Avenue Bosquet
Paris 75007
Foreign
Director NameSami Chadha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2002(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address14 Rue Genevieve Couturier
Rueil-Malmaison
92500
France
Director NameMr Patrick Ian Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 28 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Beaufort Close
Putney
London
SW15 3TL
Secretary NameMr Patrick Ian Roberts
NationalityBritish
StatusResigned
Appointed27 January 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Clarence Drive
Englefield Green
Surrey
TW20 0NL
Secretary NameSteven Greenhalgh
NationalityBritish
StatusResigned
Appointed18 July 2006(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 27 July 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCheylesmore House Bagshot Road
Knaphill
Woking
Surrey
GU21 2SF
Director NameMr Steven Greenhalgh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Secretary NameMr Steven Greenhalgh
StatusResigned
Appointed12 March 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Secretary NameMr Randeep Singh Sagoo
StatusResigned
Appointed30 September 2020(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 October 2022)
RoleCompany Director
Correspondence Address135 Kings Mill Way
Denham
Uxbridge
UB9 4BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Telephone020 85645550
Telephone regionLondon

Location

Registered AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£62,365,347
Gross Profit£29,424,293
Net Worth£429,867
Cash£3,170,275
Current Liabilities£14,136,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

29 February 2016Delivered on: 4 March 2016
Persons entitled: Ing Bank N.V.,London Branch

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 15 December 2015
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: Building 550 shoreham road east london heathrow airport t/no.AGL335950 for more details of property charged please refer to the instrument.
Outstanding
7 June 2022Delivered on: 10 June 2022
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 January 2019Delivered on: 4 February 2019
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: Building 550 shoreham road east, london heathrow airport t/no AGL335950, building 551 shoreham road east, london heathrow airport t/no AGL229432, building 552 shoreham road east, london heathrow airport t/no AGL317915. For additional information refer to schedule 1 of the security instrument.
Outstanding
11 January 2017Delivered on: 12 January 2017
Persons entitled: Credit Agricole Leasing & Factoring S.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
31 October 2006Delivered on: 13 November 2006
Satisfied on: 2 October 2015
Persons entitled: Ing Bank N.V., London Branch as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating debenture
Secured details: All monies due or to become due form the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
16 August 2001Delivered on: 18 August 2001
Satisfied on: 10 December 2009
Persons entitled: Fortis Bank Sa-Nv

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
16 July 2001Delivered on: 24 July 2001
Satisfied on: 10 December 2009
Persons entitled: Fortis Bank Sa-Nv

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the credit facility.
Particulars: All stock and share certificates and other marketable securities and all other securities money or any account in the company's name and all benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
28 November 2000Delivered on: 30 November 2000
Satisfied on: 18 August 2003
Persons entitled: Haslemere Estates PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date herewith.
Particulars: £290,000.
Fully Satisfied
28 November 2000Delivered on: 30 November 2000
Satisfied on: 18 August 2003
Persons entitled: Haslemere Estates PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 28 november 2000.
Particulars: The sum of £270,000 (rent deposit deed).
Fully Satisfied
4 September 2000Delivered on: 8 September 2000
Satisfied on: 18 August 2003
Persons entitled: Haslemere Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £250,000.
Fully Satisfied
4 September 2000Delivered on: 8 September 2000
Satisfied on: 18 August 2003
Persons entitled: Haslemere Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £250,000.
Fully Satisfied

Filing History

15 December 2023Satisfaction of charge 038875060013 in full (1 page)
7 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
6 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
23 September 2023Full accounts made up to 31 December 2022 (33 pages)
26 July 2023Notification of Sats Ltd as a person with significant control on 4 April 2023 (2 pages)
7 June 2023Cessation of Stephen Feinberg as a person with significant control on 3 April 2023 (1 page)
6 January 2023Full accounts made up to 31 December 2021 (34 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
11 October 2022Appointment of Mr Etienne Petersen as a secretary on 11 October 2022 (2 pages)
11 October 2022Termination of appointment of Randeep Singh Sagoo as a secretary on 11 October 2022 (1 page)
10 June 2022Registration of charge 038875060013, created on 7 June 2022 (51 pages)
11 March 2022Satisfaction of charge 038875060012 in full (1 page)
3 March 2022Full accounts made up to 31 December 2020 (37 pages)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (36 pages)
23 November 2020Appointment of Mr Randeep Singh Sagoo as a secretary on 30 September 2020 (2 pages)
23 November 2020Termination of appointment of Steven Greenhalgh as a secretary on 30 September 2020 (1 page)
22 November 2020Termination of appointment of Steven Greenhalgh as a director on 30 September 2020 (1 page)
2 September 2020Appointment of Mr Paul Leonard Carmody as a director on 24 August 2020 (2 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (33 pages)
13 March 2019Appointment of Mr John Andrew Batten as a director on 12 March 2019 (2 pages)
12 March 2019Termination of appointment of Patrick Ian Roberts as a director on 28 February 2019 (1 page)
12 March 2019Appointment of Mr Steven Greenhalgh as a secretary on 12 March 2019 (2 pages)
4 February 2019Registration of charge 038875060012, created on 28 January 2019 (52 pages)
25 January 2019Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL to Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA (1 page)
25 January 2019Withdrawal of a person with significant control statement on 25 January 2019 (2 pages)
25 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
25 January 2019Notification of Stephen Feinberg as a person with significant control on 2 October 2018 (2 pages)
15 January 2019Notification of a person with significant control statement (2 pages)
4 January 2019Cessation of Tom Tewfic Gores as a person with significant control on 2 October 2018 (1 page)
13 November 2018Satisfaction of charge 038875060009 in full (1 page)
13 November 2018Satisfaction of charge 038875060011 in full (1 page)
13 November 2018Satisfaction of charge 038875060008 in full (1 page)
11 October 2018Full accounts made up to 31 December 2017 (35 pages)
11 April 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 April 2018 (1 page)
18 December 2017Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages)
18 December 2017Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
29 November 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
29 November 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
4 July 2017Registration of charge 038875060011, created on 30 June 2017 (17 pages)
4 July 2017Registration of charge 038875060011, created on 30 June 2017 (17 pages)
12 January 2017Registration of charge 038875060010, created on 11 January 2017 (22 pages)
12 January 2017Registration of charge 038875060010, created on 11 January 2017 (22 pages)
4 January 2017Part of the property or undertaking has been released from charge 038875060009 (5 pages)
4 January 2017Part of the property or undertaking has been released from charge 038875060008 (5 pages)
4 January 2017Part of the property or undertaking has been released from charge 038875060008 (5 pages)
4 January 2017Part of the property or undertaking has been released from charge 038875060009 (5 pages)
22 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 December 2016Director's details changed for Mr Patrick Ian Roberts on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Patrick Ian Roberts on 21 December 2016 (2 pages)
22 November 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
22 November 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
18 November 2016Appointment of Mr Francois Jean Pierre Mirallie as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Steven Greenhalgh as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Francois Jean Pierre Mirallie as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Steven Greenhalgh as a director on 17 November 2016 (2 pages)
12 September 2016Appointment of Jordan Company Secretaries Limited as a secretary on 27 July 2016 (2 pages)
12 September 2016Appointment of Jordan Company Secretaries Limited as a secretary on 27 July 2016 (2 pages)
16 August 2016Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (2 pages)
16 August 2016Termination of appointment of Olivier Philippe Auguste Bijaoui as a director on 11 July 2016 (1 page)
16 August 2016Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS (2 pages)
16 August 2016Termination of appointment of Olivier Philippe Auguste Bijaoui as a director on 11 July 2016 (1 page)
16 August 2016Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS (2 pages)
16 August 2016Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (2 pages)
5 August 2016Termination of appointment of Steven Greenhalgh as a secretary on 27 July 2016 (1 page)
5 August 2016Termination of appointment of Steven Greenhalgh as a secretary on 27 July 2016 (1 page)
4 March 2016Registration of charge 038875060009, created on 29 February 2016 (13 pages)
4 March 2016Registration of charge 038875060009, created on 29 February 2016 (13 pages)
2 March 2016Resolutions
  • RES13 ‐ Company business 23/09/2015
(3 pages)
2 March 2016Resolutions
  • RES13 ‐ Company business 23/09/2015
  • RES13 ‐ Company business 23/09/2015
(3 pages)
15 December 2015Registration of charge 038875060008, created on 7 December 2015 (53 pages)
15 December 2015Registration of charge 038875060008, created on 7 December 2015 (53 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,582,552
(5 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,582,552
(5 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
2 October 2015Satisfaction of charge 7 in full (4 pages)
2 October 2015Satisfaction of charge 7 in full (4 pages)
28 September 2015Resolutions
  • RES13 ‐ Company business 09/09/2015
(3 pages)
30 January 2015Section 519 companies act 2006 (1 page)
30 January 2015Section 519 companies act 2006 (1 page)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,582,552
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,582,552
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,582,552
(5 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3,582,552
(5 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3,582,552
(5 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3,582,552
(5 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Secretary's details changed for Steven Greenhalgh on 9 December 2010 (2 pages)
9 December 2010Secretary's details changed for Steven Greenhalgh on 9 December 2010 (2 pages)
9 December 2010Secretary's details changed for Steven Greenhalgh on 9 December 2010 (2 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Patrick Ian Roberts on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Olivier Philippe Auguste Bijaoui on 2 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Patrick Ian Roberts on 2 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Olivier Philippe Auguste Bijaoui on 2 December 2009 (2 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
23 December 2008Return made up to 02/12/08; full list of members (3 pages)
23 December 2008Return made up to 02/12/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
11 August 2008Registered office changed on 11/08/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road, ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road, ruislip middlesex HA4 7LA (1 page)
9 May 2008Return made up to 02/12/07; full list of members (3 pages)
9 May 2008Return made up to 02/12/07; full list of members (3 pages)
29 March 2008Full accounts made up to 31 December 2007 (19 pages)
29 March 2008Full accounts made up to 31 December 2007 (19 pages)
6 August 2007Full accounts made up to 31 December 2006 (19 pages)
6 August 2007Full accounts made up to 31 December 2006 (19 pages)
16 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 April 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 March 2007Return made up to 02/12/06; full list of members (2 pages)
27 March 2007Return made up to 02/12/06; full list of members (2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2006Particulars of mortgage/charge (18 pages)
13 November 2006Particulars of mortgage/charge (18 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Ad 22/08/06--------- £ si 3582550@1=3582550 £ ic 2/3582552 (2 pages)
8 September 2006Ad 22/08/06--------- £ si 3582550@1=3582550 £ ic 2/3582552 (2 pages)
8 September 2006Nc inc already adjusted 22/08/06 (1 page)
8 September 2006Nc inc already adjusted 22/08/06 (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
25 July 2006Full accounts made up to 31 December 2004 (16 pages)
25 July 2006Full accounts made up to 31 December 2005 (16 pages)
25 July 2006Full accounts made up to 31 December 2004 (16 pages)
25 July 2006Full accounts made up to 31 December 2005 (16 pages)
15 December 2005Memorandum and Articles of Association (16 pages)
15 December 2005Memorandum and Articles of Association (16 pages)
2 December 2005Return made up to 02/12/05; full list of members (2 pages)
2 December 2005Return made up to 02/12/05; full list of members (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Company name changed sfs societe de fret et de servic es (uk) LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed sfs societe de fret et de servic es (uk) LIMITED\certificate issued on 05/10/05 (2 pages)
30 July 2005Director's particulars changed (1 page)
30 July 2005Director's particulars changed (1 page)
6 April 2005Auditor's resignation (1 page)
6 April 2005Auditor's resignation (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
9 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004Full accounts made up to 31 December 2003 (15 pages)
19 November 2004Full accounts made up to 31 December 2003 (15 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
21 January 2004Return made up to 02/12/03; full list of members (8 pages)
21 January 2004Return made up to 02/12/03; full list of members (8 pages)
9 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Return made up to 02/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2003Return made up to 02/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
4 January 2002Return made up to 02/12/01; full list of members (6 pages)
4 January 2002Return made up to 02/12/01; full list of members (6 pages)
18 August 2001Particulars of mortgage/charge (6 pages)
18 August 2001Particulars of mortgage/charge (6 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
10 January 2001Return made up to 02/12/00; full list of members (6 pages)
10 January 2001Return made up to 02/12/00; full list of members (6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Incorporation (20 pages)
2 December 1999Incorporation (20 pages)