Company NameMf Logistics Worldwide Service Limited
DirectorNasser Mansourian
Company StatusActive
Company Number06854571
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Nasser Mansourian
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address13 Barthomolew Court
Long Croft Road
Edgware
HA8 6QZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Nasser Hafezian
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 22 November 2018)
RoleInternational Shipping
Country of ResidenceUnited Kingdom
Correspondence Address114d Sunningfields Road
London
NW4 4RE
Director NameMr Menino Fernandez
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 13 February 2020)
RoleInternational Shipping
Country of ResidenceUnited Kingdom
Correspondence Address47 Harlesden Gardens
London
NW10 4EY
Director NameMr Nasser Hafezian
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 March 2022)
RoleShipping
Country of ResidenceEngland
Correspondence AddressUnit 23, Wharfside Rosemont Road
Wembley
HA0 4PE

Location

Registered Address84 High St
Harlesden
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Menino Fernandez
50.00%
Ordinary
100 at £1Nasser Hafezian
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,706
Cash£13,127
Current Liabilities£107,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 March 2022Cessation of Nasser Hafezian as a person with significant control on 3 March 2022 (1 page)
3 March 2022Notification of Nasser Mansourian as a person with significant control on 3 March 2022 (2 pages)
3 March 2022Termination of appointment of Nasser Hafezian as a director on 3 March 2022 (1 page)
3 March 2022Appointment of Mr Nasser Mansourian as a director on 3 March 2022 (2 pages)
3 March 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
11 March 2021Director's details changed for Mr Nasser Hafezian on 11 March 2021 (2 pages)
1 March 2021Change of details for Mr Nasser Hafezian as a person with significant control on 1 March 2021 (2 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 February 2020Appointment of Mr Nasser Hafezian as a director on 13 February 2020 (2 pages)
13 February 2020Cessation of Menino Fernandez as a person with significant control on 13 February 2020 (1 page)
13 February 2020Notification of Nasser Hafezian as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Termination of appointment of Menino Fernandez as a director on 13 February 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 November 2018Termination of appointment of Nasser Hafezian as a director on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(4 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 March 2010Director's details changed for Mr Menino Fernandez on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Menino Fernandez on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Nasser Hafezian on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Nasser Hafezian on 24 March 2010 (2 pages)
7 July 2009Director appointed mr menino fernandez (1 page)
7 July 2009Director appointed mr nasser hafezian (1 page)
7 July 2009Director appointed mr menino fernandez (1 page)
7 July 2009Director appointed mr nasser hafezian (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
21 March 2009Incorporation (9 pages)
21 March 2009Incorporation (9 pages)