West Wickham
Kent
BR4 9NP
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Colin Gerald Gordon-Smith |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1993) |
Role | East India Merchant |
Correspondence Address | 26 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Kenneth Rhodes |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 9 Rhododendron Close Ascot Berkshire SL5 8PL |
Director Name | George Peter Theobald |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Towerhill Manor Gomshall Guildford Surrey GU5 9LP |
Secretary Name | Mr Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hobbits Burton Hole Lane Mill Hill Village London NW7 1AZ |
Director Name | Mr Ronald Arthur Knight |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashmere Avenue Beckenham Kent BR3 6PQ |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bute Road Barkingside Ilford Essex IG6 1AG |
Secretary Name | John Sissmore & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1993) |
Correspondence Address | Miniver House 19-20 Garlick Hill London EC4V 2AL |
Website | transglobalgroup.com |
---|
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
141k at £1 | Trans Global PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2024 (9 months, 3 weeks from now) |
4 July 1986 | Delivered on: 8 July 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or moran tea holdings PLC to the chargee on any account whatsoever. Particulars: Property k/a centenary chambers 34 earl street maidstone kent T.N. k 409399. Outstanding |
---|---|
20 September 1985 | Delivered on: 23 September 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All money due or to become due to the bank from moran tea holdings PLC on any account whatsoever and from the company under terms of the charge. Particulars: I block wapping lane being the f/h land T.n ngl 321829 london E1. Outstanding |
2 December 1983 | Delivered on: 6 December 1983 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/as riverside block gun wharf, numbers 124, 126, 128 and 130 wapping high st london E1 and all principal monies secured by such charge and all interest thereon the benefit of all security for the payment thereof. Outstanding |
28 October 1983 | Delivered on: 3 November 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
10 September 1985 | Delivered on: 17 September 1985 Satisfied on: 12 October 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from moran tea holdings PLC on any account whatsoever and from the company under the terms of the charge. Particulars: Land adjoining cinnamon street, london E1 title no. 84113 see doc M213 for full details. Fully Satisfied |
16 January 1980 | Delivered on: 16 January 1980 Persons entitled: Baring Brothers & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under terms of a guarantee dated 20.11.79. Particulars: F/H. land 124-130 wapping high street. London E1. Title no: ngl 321829 together with all fixtures, buildings, fixed plant & machinery. First fixed charge- all estate or interest in any f/h or l/h property. Fully Satisfied |
30 December 2021 | Confirmation statement made on 27 December 2021 with updates (4 pages) |
---|---|
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
10 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: no 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: no 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page) |
19 January 2007 | Return made up to 27/12/06; full list of members
|
19 January 2007 | Return made up to 27/12/06; full list of members
|
4 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
28 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: hawley manor hawley road dartford kent DA1 1PX (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: hawley manor hawley road dartford kent DA1 1PX (1 page) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members
|
18 January 2000 | Return made up to 27/12/99; full list of members
|
12 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 January 1999 | Return made up to 27/12/98; full list of members
|
13 January 1999 | Return made up to 27/12/98; full list of members
|
6 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
26 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
22 December 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
13 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
13 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
29 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (176 pages) |