Company NameEuropean Freight Limited
DirectorsAshish Mathur and Vibha Mathur
Company StatusActive
Company Number07049232
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Ashish Mathur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW
Director NameMrs Vibha Mathur
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW
Secretary NameMr Ashish Mathur
StatusCurrent
Appointed26 November 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5 The Summit Centre
Skyport Drive,Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Harmesh Rahul Joshi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address711-716 Corporate Center, Nirmal Life Style
L.B.S. Marg Mulund-West
Mumbai
40080
Director NameMr Kamesh Rahul Joshi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address711-716 Corporate Center, Nirmal Life Style
L.B.S. Marg Mulund-West
Mumbai
400080
Director NameMr Rahul Jaganath Joshi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address711-716 Corporate Center, Nirmal Life Style
L.B.S. Marg Mulund-West
Mumbai
400080

Contact

Websitewww.firsteuropeandirect.com
Email address[email protected]

Location

Registered AddressUnit 5 The Summit Centre
Skyport Drive,Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Ashish Mathur
60.00%
Ordinary
40 at £1Vibha Mathur
40.00%
Ordinary

Financials

Year2014
Net Worth£2,646
Cash£373,054
Current Liabilities£985,448

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (1 day from now)

Charges

14 September 2020Delivered on: 16 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 September 2012Delivered on: 26 September 2012
Persons entitled: Hsbc 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
4 May 2011Delivered on: 7 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re european freight limited and numbered 35383660 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
3 March 2011Delivered on: 10 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses, that has accrued or might become payable under the policy; ashish mathur 9/12/2010 scottish windows p/no:72712304 sum assured:£125000.
Outstanding
7 February 2011Delivered on: 18 February 2011
Persons entitled: Sorbon Estates Limited

Classification: Deposit agreement
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: £4,185.
Outstanding
17 January 2011Delivered on: 19 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 November 2009Delivered on: 3 December 2009
Persons entitled: Sorbon Estates Limited

Classification: Deposit agreement
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: £4,185.00.
Outstanding
25 October 2010Delivered on: 27 October 2010
Satisfied on: 14 January 2011
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

16 October 2023Registered office address changed from Unit 5 the Summit Centre Unit 5 the Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 5 the Summit Centre Skyport Drive,Harmondsworth, West Drayton UB7 0LJ on 16 October 2023 (1 page)
14 October 2023Registered office address changed from The Vista Centre Salisbury Road 5th Floor, Block a Hounslow TW4 6JQ England to Unit 5 Unit 5 the Summit Centre Sky Sport Drive, Harmondsworth West Drayton UB7 0LJ on 14 October 2023 (1 page)
14 October 2023Registered office address changed from Unit 5 Unit 5 the Summit Centre Sky Sport Drive, Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 5 the Summit Centre Unit 5 the Summit Centre Sky Sport Drive, Harmondsworth West Drayton UB7 0LJ on 14 October 2023 (1 page)
14 October 2023Registered office address changed from Unit 5 the Summit Centre Unit 5 the Summit Centre Sky Sport Drive, Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 5 the Summit Centre Unit 5 the Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ on 14 October 2023 (1 page)
25 September 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 March 2023Registered office address changed from Unit 5,Building X2 Eastern Perimeter Road, Hatton Cross, London Heathrow Airport London Middlesex TW6 2GE to The Vista Centre Salisbury Road 5th Floor, Block a Hounslow TW4 6JQ on 31 March 2023 (1 page)
30 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
3 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
23 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
16 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 September 2020Registration of charge 070492320008, created on 14 September 2020 (24 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
29 September 2019Satisfaction of charge 1 in full (1 page)
29 September 2019Satisfaction of charge 6 in full (2 pages)
29 September 2019Satisfaction of charge 4 in full (1 page)
29 September 2019Satisfaction of charge 3 in full (1 page)
29 September 2019Satisfaction of charge 7 in full (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 August 2018Secretary's details changed for Mr Ashish Mathur on 29 August 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 July 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 February 2016Director's details changed for Mr Ashish Mathur on 23 November 2015 (2 pages)
5 February 2016Secretary's details changed for Mr Ashish Mathur on 23 November 2015 (1 page)
5 February 2016Secretary's details changed for Mr Ashish Mathur on 23 November 2015 (1 page)
5 February 2016Director's details changed for Mr Ashish Mathur on 23 November 2015 (2 pages)
5 February 2016Director's details changed for Mrs Vibha Mathur on 23 November 2015 (2 pages)
5 February 2016Director's details changed for Mrs Vibha Mathur on 23 November 2015 (2 pages)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 February 2014Registered office address changed from Unit 1& 2 Colnbrook Cargo Centre Oldbath Road Colnbrook Slough SL3 0NW on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Unit 1& 2 Colnbrook Cargo Centre Oldbath Road Colnbrook Slough SL3 0NW on 26 February 2014 (1 page)
17 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 June 2012Registered office address changed from Vyman House 3Rd Floor 104 College Road Harrow Middlesex HA1 1BQ on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Vyman House 3Rd Floor 104 College Road Harrow Middlesex HA1 1BQ on 20 June 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2010Appointment of Mr Ashish Mathur as a secretary (1 page)
26 November 2010Appointment of Mr Ashish Mathur as a secretary (1 page)
26 November 2010Termination of appointment of Harmesh Joshi as a director (1 page)
26 November 2010Termination of appointment of Kamesh Joshi as a director (1 page)
26 November 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(3 pages)
26 November 2010Termination of appointment of Rahul Joshi as a director (1 page)
26 November 2010Termination of appointment of Kamesh Joshi as a director (1 page)
26 November 2010Termination of appointment of Harmesh Joshi as a director (1 page)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(3 pages)
26 November 2010Termination of appointment of Rahul Joshi as a director (1 page)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Registered office address changed from 73 Eton Avenue Wembley Middlesex HA0 3AZ on 7 May 2010 (3 pages)
7 May 2010Registered office address changed from 73 Eton Avenue Wembley Middlesex HA0 3AZ on 7 May 2010 (3 pages)
7 May 2010Registered office address changed from 73 Eton Avenue Wembley Middlesex HA0 3AZ on 7 May 2010 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2009Director's details changed for Mrs Vibha Ashish Mathur on 19 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Vibha Ashish Mathur on 19 October 2009 (2 pages)
27 November 2009Appointment of Mrs Vibha Ashish Mathur as a director (2 pages)
27 November 2009Termination of appointment of Andrew Davis as a director (1 page)
27 November 2009Appointment of Mr Rahul Jaganath Joshi as a director (2 pages)
27 November 2009Appointment of Mr Kamesh Rahul Joshi as a director (2 pages)
27 November 2009Appointment of Mr Kamesh Rahul Joshi as a director (2 pages)
27 November 2009Termination of appointment of Andrew Davis as a director (1 page)
27 November 2009Appointment of Mrs Vibha Ashish Mathur as a director (2 pages)
27 November 2009Appointment of Ashish Mathur as a director (2 pages)
27 November 2009Appointment of Mr Rahul Jaganath Joshi as a director (2 pages)
27 November 2009Appointment of Mr Harmesh Rahul Joshi as a director (2 pages)
27 November 2009Appointment of Mr Harmesh Rahul Joshi as a director (2 pages)
27 November 2009Appointment of Ashish Mathur as a director (2 pages)
19 October 2009Incorporation (60 pages)
19 October 2009Incorporation (60 pages)