Borehamwood
Herts
WD6 5BA
Secretary Name | Mr Hasnat Ahmed Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Seymour Gardens Feltham Middlesex TW13 7PQ |
Director Name | Mr Saqib Butt |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lammas Lane Esher Surrey KT10 8NY |
Website | hmfreight.co.uk |
---|
Registered Address | H & M House Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
300 at £1 | Abidah Butt 33.33% Ordinary A |
---|---|
300 at £1 | Mr Omar Yousuf Viner 33.33% Ordinary B |
210 at £1 | Nasira Malik 23.33% Ordinary C |
90 at £1 | Kamran Malik 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £285,968 |
Cash | £226,937 |
Current Liabilities | £215,631 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
20 March 2008 | Delivered 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 |
---|
17 January 2024 | Notification of Saqib Butt as a person with significant control on 16 January 2024 (2 pages) |
---|---|
17 January 2024 | Cessation of Abidah Begum Butt as a person with significant control on 16 January 2024 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
17 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 December 2019 | Resolutions
|
6 December 2019 | Change of share class name or designation (1 page) |
26 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 November 2015 | Termination of appointment of Saqib Butt as a director on 12 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Saqib Butt as a director on 12 November 2015 (1 page) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Change of share class name or designation (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 March 2014 | Total exemption small company accounts made up to 29 March 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 29 March 2013 (8 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
9 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2008 | Incorporation (15 pages) |
13 March 2008 | Incorporation (15 pages) |