Company NameFederal Motors England Ltd.
DirectorIngrid Harooni
Company StatusActive
Company Number05215301
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NameFemotex Ltd

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMrs Ingrid Harooni
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameFarzad Harooni
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Waterloo Road
London
NW2 7TY
Secretary NameLiza Harooni
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Coliseum Court
200 Regents Park Road
London
N3 3HF
Director NameIngrid Harooni
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Crooked Usage
London
N3 3EU
Director NameMiss Liza Harooni
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Great Portland Street
London
W1W 7NG
Secretary NameMrs Ingrid Harooni
StatusResigned
Appointed21 August 2012(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2015)
RoleCompany Director
Correspondence Address68 Great Portland Street
London
W1W 7NG
Secretary NameMiss Liza Harooni
StatusResigned
Appointed12 November 2015(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 2020)
RoleCompany Director
Correspondence Address12 Audley House
Margaret Street
London
W1W 8RH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

200 at £2Liza Harooni
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,223
Cash£42
Current Liabilities£132,262

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due7 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 November

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

4 November 2020Total exemption full accounts made up to 4 November 2019 (6 pages)
2 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
3 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
3 March 2020Termination of appointment of Liza Harooni as a secretary on 13 February 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 October 2018 (5 pages)
1 November 2019Previous accounting period shortened from 5 November 2018 to 4 November 2018 (1 page)
5 August 2019Previous accounting period shortened from 6 November 2018 to 5 November 2018 (1 page)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 October 2017 (5 pages)
29 October 2018Previous accounting period shortened from 7 November 2017 to 6 November 2017 (1 page)
30 July 2018Previous accounting period shortened from 8 November 2017 to 7 November 2017 (1 page)
26 July 2018Previous accounting period extended from 31 October 2017 to 8 November 2017 (1 page)
23 April 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to 12 Audley House Margaret Street London W1W 8RH on 23 April 2018 (1 page)
28 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
21 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 50,000
(4 pages)
21 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 March 2018Statement of company's objects (2 pages)
19 March 2018Change of details for Mrs Ingrid Harooni as a person with significant control on 1 February 2018 (5 pages)
11 October 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
11 October 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
4 September 2017Notification of Ingrid Harooni as a person with significant control on 23 August 2017 (2 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
4 September 2017Cessation of Liza Harooni as a person with significant control on 25 August 2017 (1 page)
4 September 2017Cessation of Liza Harooni as a person with significant control on 25 August 2017 (1 page)
4 September 2017Notification of Ingrid Harooni as a person with significant control on 23 August 2017 (2 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
17 December 2015Appointment of Miss Liza Harooni as a secretary on 12 November 2015 (2 pages)
17 December 2015Appointment of Mrs Ingrid Harooni as a director on 12 November 2015 (2 pages)
17 December 2015Termination of appointment of Liza Harooni as a director on 12 November 2015 (1 page)
17 December 2015Appointment of Mrs Ingrid Harooni as a director on 12 November 2015 (2 pages)
17 December 2015Termination of appointment of Ingrid Harooni as a secretary on 12 November 2015 (1 page)
17 December 2015Appointment of Miss Liza Harooni as a secretary on 12 November 2015 (2 pages)
17 December 2015Termination of appointment of Liza Harooni as a director on 12 November 2015 (1 page)
17 December 2015Termination of appointment of Ingrid Harooni as a secretary on 12 November 2015 (1 page)
1 December 2015Director's details changed for Liza Harooni on 12 November 2015 (2 pages)
1 December 2015Secretary's details changed for Mrs Ingrid Harooni on 12 November 2015 (1 page)
1 December 2015Director's details changed for Liza Harooni on 12 November 2015 (2 pages)
1 December 2015Secretary's details changed for Mrs Ingrid Harooni on 12 November 2015 (1 page)
12 November 2015Director's details changed for Liza Harooni on 12 November 2015 (2 pages)
12 November 2015Secretary's details changed for Mrs Ingrid Harooni on 12 November 2015 (1 page)
12 November 2015Secretary's details changed for Mrs Ingrid Harooni on 12 November 2015 (1 page)
12 November 2015Director's details changed for Liza Harooni on 12 November 2015 (2 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 400
(3 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 400
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400
(3 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400
(3 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 400
(3 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 400
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
21 August 2012Appointment of Mrs Ingrid Harooni as a secretary (1 page)
21 August 2012Appointment of Mrs Ingrid Harooni as a secretary (1 page)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 July 2011Termination of appointment of Liza Harooni as a secretary (2 pages)
14 July 2011Termination of appointment of Ingrid Harooni as a director (2 pages)
14 July 2011Termination of appointment of Ingrid Harooni as a director (2 pages)
14 July 2011Termination of appointment of Liza Harooni as a secretary (2 pages)
14 July 2011Appointment of Liza Harooni as a director (3 pages)
14 July 2011Appointment of Liza Harooni as a director (3 pages)
12 July 2011Registered office address changed from 43 Crooked Usage London N3 3EU England on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 43 Crooked Usage London N3 3EU England on 12 July 2011 (1 page)
1 June 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
1 June 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
3 October 2010Director's details changed for Ingrid Harooni on 26 August 2010 (2 pages)
3 October 2010Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page)
3 October 2010Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page)
3 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Ingrid Harooni on 26 August 2010 (2 pages)
3 October 2010Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2009Return made up to 26/08/09; full list of members (3 pages)
23 September 2009Return made up to 26/08/09; full list of members (3 pages)
9 September 2008Return made up to 26/08/08; full list of members (3 pages)
9 September 2008Return made up to 26/08/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 April 2008Appointment terminated director farzad harooni (1 page)
29 April 2008Appointment terminated director farzad harooni (1 page)
25 September 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 January 2007Return made up to 26/08/06; full list of members (7 pages)
30 January 2007Return made up to 26/08/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 January 2006Return made up to 26/08/05; full list of members (6 pages)
11 January 2006Return made up to 26/08/05; full list of members (6 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
1 October 2004Ad 25/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 2004Ad 25/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
26 August 2004Incorporation (13 pages)
26 August 2004Incorporation (13 pages)