Stifford Green
North Stifford
Essex
RM16 5UX
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(56 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(57 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Copse Avenue West Wickham Kent BR4 9NP |
Director Name | Mr Ronald Arthur Knight |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 01 January 2006) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashmere Avenue Beckenham Kent BR3 6PQ |
Director Name | Ralph Thomas Russell |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1994) |
Role | Shipping Agent |
Correspondence Address | 53 Hamilton Avenue Pyrford Woking Surrey GU22 8RU |
Director Name | Derek Wilson Scott |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 September 2001) |
Role | Shipping Agent |
Correspondence Address | 11 Middleton Row South Woodham Ferrers Essex CM15 8DL |
Secretary Name | Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 10 Deacons Hill Road Elstree Herts WD6 3LH |
Director Name | Gerald Anthony John Burgin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Berkeley House Upper Sunbury Road Hampton Middlesex TW12 2DW |
Director Name | Leslie James Holden |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(45 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 04 August 1995) |
Role | Accountant |
Correspondence Address | 1 New Houses Foxhills Road Ottershaw Chertsey Surrey KT16 0NG |
Director Name | Mr Henry David Langer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hobbits Burton Hole Lane Mill Hill Village London NW7 1AZ |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bute Road Barkingside Ilford Essex IG6 1AG |
Director Name | Kaisar Ahmad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 33 Knightsbridge London SW1X 7NL |
Website | transglobalgroup.tel |
---|
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 | 8 other UK companies use this postal address |
10k at £1 | Trans Global Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
21 June 1999 | Delivered on: 1 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
22 December 1997 | Delivered on: 8 January 1998 Satisfied on: 26 February 1999 Persons entitled: Citibank Na Classification: Security assignment over receivables Secured details: All monies due or to become due by moran holdings PLC and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the assignment, the facility letter of even date or any other transaction document (as defined in the charge). Particulars: All the company's right title and interest as an owner in and to the receivables all proceeds and related rights thereto and thereof. See the mortgage charge document for full details. Fully Satisfied |
23 April 1991 | Delivered on: 30 April 1991 Satisfied on: 16 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 2024 | Confirmation statement made on 28 December 2023 with updates (4 pages) |
---|---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
3 January 2023 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 December 2021 | Confirmation statement made on 28 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 28 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 28 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 28 December 2018 with updates (4 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
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 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 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) |
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
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) |
11 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
11 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
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 28 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 28 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 28 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 28 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) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 28 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 28/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 28/12/07; 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 dartford kent DA1 1NX (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 28/12/05; full list of members
|
17 January 2006 | Return made up to 28/12/05; full list of members
|
21 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 September 2001 | Company name changed angel case and packing company l imited\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed angel case and packing company l imited\certificate issued on 10/09/01 (2 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 28/12/99; full list of members
|
18 January 2000 | Return made up to 28/12/99; full list of members
|
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (3 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members
|
13 January 1999 | Return made up to 28/12/98; no change of members
|
6 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Return made up to 28/12/97; full list of members (9 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (9 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Particulars of mortgage/charge (5 pages) |
8 January 1998 | Particulars of mortgage/charge (5 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) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (3 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (14 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) |
14 February 1996 | Return made up to 28/12/95; no change of members (6 pages) |
14 February 1996 | Return made up to 28/12/95; no change of members (6 pages) |
28 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
28 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (4 pages) |
10 July 1995 | New director appointed (4 pages) |
10 July 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (1 page) |
28 June 1995 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |