Company NameSt Mark Freight Services Limited
DirectorKamel Yousef Hana
Company StatusActive
Company Number04256028
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kamel Yousef Hana
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(5 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorset Mansions
Lillie Road
London
SW6 7PF
Secretary NameMr Ayman Victor Fahmy
NationalityBritish
StatusResigned
Appointed27 July 2001(1 week after company formation)
Appointment Duration10 years, 7 months (resigned 06 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Blomfield Mansions
Stanlake Road
London
W12 7HR
Director NameRajeev Kaushik
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed27 October 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2005)
RoleFrt Forwarders
Correspondence Address567 Staines Road
Hounslow
Middlesex
TW4 5DL
Director NameSyed Moazzam Ali
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed09 March 2006(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 March 2009)
RoleImport Manager
Correspondence Address86 Martindale Road
Hounslow
Middlesex
TW4 7ET
Director NameMr Shahzad Anwar Malik
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 March 2011)
RoleImportation Officer
Country of ResidenceEngland
Correspondence Address10d Brent Road
Southall
Middlesex
UB2 5FB
Secretary NameMrs Kalpana Ramadasan
StatusResigned
Appointed11 June 2013(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2018)
RoleCompany Director
Correspondence Address25 Keats Way
West Drayton
Middlesex
UB7 9DS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitestmarkservices.co.uk
Telephone020 32642100
Telephone regionLondon

Location

Registered AddressUnit 10d Beaver Industrial Park
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Kamel Yousef Hana
100.00%
Ordinary

Financials

Year2014
Net Worth£187,340
Cash£101,962
Current Liabilities£1,340,980

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Charges

13 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 February 2004Delivered on: 21 February 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
22 December 2003Delivered on: 30 December 2003
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2023Withdrawal of a person with significant control statement on 23 August 2023 (2 pages)
21 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
10 August 2022Notification of a person with significant control statement (2 pages)
10 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
14 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
7 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
23 November 2020Registered office address changed from 10D Brent Road Southall Middlesex UB2 5FB to Unit 10D Beaver Industrial Park Brent Road Southall Middlesex UB25FB on 23 November 2020 (1 page)
3 September 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
18 October 2018Termination of appointment of Kalpana Ramadasan as a secretary on 15 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
5 July 2018Satisfaction of charge 2 in full (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 January 2017All of the property or undertaking has been released from charge 2 (2 pages)
26 January 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Satisfaction of charge 1 in full (1 page)
26 January 2017All of the property or undertaking has been released from charge 2 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
13 January 2015Registration of charge 042560280003, created on 13 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
13 January 2015Registration of charge 042560280003, created on 13 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
14 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
14 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
4 July 2013Appointment of Mrs Kalpana Ramadasan as a secretary (2 pages)
4 July 2013Appointment of Mrs Kalpana Ramadasan as a secretary (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
6 March 2012Termination of appointment of Ayman Fahmy as a secretary (1 page)
6 March 2012Termination of appointment of Ayman Fahmy as a secretary (1 page)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
17 August 2011Full accounts made up to 31 December 2010 (18 pages)
17 August 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Termination of appointment of Shahzad Malik as a director (1 page)
9 May 2011Termination of appointment of Shahzad Malik as a director (1 page)
30 December 2010Accounts for a small company made up to 31 December 2009 (10 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (10 pages)
16 September 2010Sect 519 ca 2006 (1 page)
16 September 2010Sect 519 ca 2006 (1 page)
6 September 2010Director's details changed for Shahzad Anwar Malik on 20 July 2010 (2 pages)
6 September 2010Director's details changed for Shahzad Anwar Malik on 20 July 2010 (2 pages)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Shahzad Anwar Malik on 9 June 2010 (3 pages)
14 June 2010Director's details changed for Shahzad Anwar Malik on 9 June 2010 (3 pages)
14 June 2010Director's details changed for Shahzad Anwar Malik on 9 June 2010 (3 pages)
8 March 2010Accounts for a small company made up to 31 December 2008 (10 pages)
8 March 2010Accounts for a small company made up to 31 December 2008 (10 pages)
10 November 2009Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 10 November 2009 (1 page)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
1 April 2009Appointment terminated director syed ali (1 page)
1 April 2009Appointment terminated director syed ali (1 page)
17 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
17 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
25 July 2008Return made up to 20/07/08; full list of members (4 pages)
25 July 2008Return made up to 20/07/08; full list of members (4 pages)
24 July 2008Return made up to 20/07/07; full list of members (4 pages)
24 July 2008Return made up to 20/07/07; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from units 7 & 8 market trading estate christopher road southall middlesex UB2 5YG (1 page)
7 April 2008Registered office changed on 07/04/2008 from units 7 & 8 market trading estate christopher road southall middlesex UB2 5YG (1 page)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Registered office changed on 27/07/04 from: unit 7 chailey industrial estate pump lane hayes middlesex HB3 3NB (1 page)
27 July 2004Registered office changed on 27/07/04 from: unit 7 chailey industrial estate pump lane hayes middlesex HB3 3NB (1 page)
7 July 2004Return made up to 25/05/04; full list of members (5 pages)
7 July 2004Return made up to 25/05/04; full list of members (5 pages)
1 July 2004Return made up to 20/07/03; full list of members (6 pages)
1 July 2004Return made up to 20/07/03; full list of members (6 pages)
21 February 2004Particulars of mortgage/charge (5 pages)
21 February 2004Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 September 2002Return made up to 20/07/02; full list of members (6 pages)
8 September 2002Return made up to 20/07/02; full list of members (6 pages)
8 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 March 2002Registered office changed on 05/03/02 from: cooper house michaels road london SW6 2AD (1 page)
5 March 2002Registered office changed on 05/03/02 from: cooper house michaels road london SW6 2AD (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Ad 25/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 8 blandfield road london SW12 8BG (1 page)
10 August 2001Ad 25/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 8 blandfield road london SW12 8BG (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
20 July 2001Incorporation (10 pages)
20 July 2001Incorporation (10 pages)