Company NameH & M Express Limited
DirectorOmar Yousuf Viner
Company StatusActive
Company Number06533675
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Omar Yousuf Viner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleLogistic Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Thirsk Road
Borehamwood
Herts
WD6 5BA
Secretary NameMr Hasnat Ahmed Malik
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Seymour Gardens
Feltham
Middlesex
TW13 7PQ
Director NameMr Saqib Butt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Lammas Lane
Esher
Surrey
KT10 8NY

Contact

Websitehmfreight.co.uk

Location

Registered AddressH & M House Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

300 at £1Abidah Butt
33.33%
Ordinary A
300 at £1Mr Omar Yousuf Viner
33.33%
Ordinary B
210 at £1Nasira Malik
23.33%
Ordinary C
90 at £1Kamran Malik
10.00%
Ordinary C

Financials

Year2014
Net Worth£285,968
Cash£226,937
Current Liabilities£215,631

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Charges

20 March 2008Delivered on: 26 March 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 January 2024Notification of Saqib Butt as a person with significant control on 16 January 2024 (2 pages)
17 January 2024Cessation of Abidah Begum Butt as a person with significant control on 16 January 2024 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 December 2019Change of share class name or designation (1 page)
26 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 900
(5 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 900
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 November 2015Termination of appointment of Saqib Butt as a director on 12 November 2015 (1 page)
23 November 2015Termination of appointment of Saqib Butt as a director on 12 November 2015 (1 page)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 900
(6 pages)
28 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 900
(6 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES13 ‐ Re classify shares 31/01/2015
(1 page)
18 March 2015Change of share class name or designation (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 900
(5 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 900
(5 pages)
5 March 2014Total exemption small company accounts made up to 29 March 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 29 March 2013 (8 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
9 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 13/03/09; full list of members (4 pages)
28 April 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Incorporation (15 pages)
13 March 2008Incorporation (15 pages)