Greenhithe
Kent
DA9 9RD
Director Name | Subir Ranjan Dasgupta |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 14 September 2004(40 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Business |
Country of Residence | Singapore |
Correspondence Address | 1 Peck Hay Road Number 12-03 Casa Cairnhill Singapore Foreign |
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(41 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Copse Avenue West Wickham Kent BR4 9NP |
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(41 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Director Name | Mr Dilsher Sen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Amritanshu Khaitan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 December 2021(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business |
Country of Residence | India |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Gobind Gaurav Bansal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 December 2021(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Colin Gerald Gordon-Smith |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1992) |
Role | East India Merchant |
Correspondence Address | 26 Manor Way Beckenham Kent BR3 3LJ |
Director Name | George Peter Theobald |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(27 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Towerhill Manor Gomshall Guildford Surrey GU5 9LP |
Director Name | Mr Ronald Arthur Knight |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(27 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashmere Avenue Beckenham Kent BR3 6PQ |
Director Name | Robert Charles Remington |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(27 years after company formation) |
Appointment Duration | 6 years (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | Glenbarton Gosden Common Bramley Guildford Surrey GU5 0AQ |
Secretary Name | Mr Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hobbits Burton Hole Lane Mill Hill Village London NW7 1AZ |
Director Name | Karl Gauss |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 March 1994(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 1995) |
Role | Vice President & Secretary Gen |
Correspondence Address | Sonnhalden Str 1 8413 Neftenbach Foreign |
Director Name | Pradip Kumar Khaitan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 1994(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 1997) |
Role | Advocate |
Correspondence Address | 52 2 Ballygunge Circullar Road Calcutta West Bengal 700019 |
Director Name | Mr Henry David Langer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hobbits Burton Hole Lane Mill Hill Village London NW7 1AZ |
Director Name | Alfred Julius Wiederkehr |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 September 1995(31 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 29 September 2006) |
Role | Attorney Of Law |
Correspondence Address | Schlosslistrasse 28 Zurich 8044 |
Director Name | Herbert Kuhn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 March 1996(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2005) |
Role | Vice President |
Correspondence Address | Lindenstr 26 Effretikon Zurich 8307 |
Director Name | Aditya Khaitan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 5 Vale Close London W9 1RR |
Director Name | Kaisar Ahmad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1998(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 33 Knightsbridge London SW1X 7NL |
Secretary Name | Kaisar Ahmad |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2002(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 33 Knightsbridge London SW1X 7NL |
Director Name | Suvamoy Saha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 September 2004(40 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 19 September 2019) |
Role | Business |
Correspondence Address | 3 Alipore Estates 8-6-1 Alipore Road Kolkaja 700027 India |
Director Name | Amit Chitlangia |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 August 2005(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2007) |
Role | Accountant |
Correspondence Address | 30 Anne Of Cleves Road Dartford Kent DA1 2BG |
Director Name | Padam Kumar Khaitan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 2006(42 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 19 September 2019) |
Role | Advocate |
Correspondence Address | 3 Queens Park Kolkata West Bengal 700 019 India |
Director Name | Deepak Khaitan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 2008(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 March 2015) |
Role | Industrialist |
Correspondence Address | 10 Queens Park Kolkata 700019 India |
Director Name | Kevin Leon Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Secretary Name | John Sissmore & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1990(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 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 |
680.9k at £0.1 | Chai Universal Trading LTD 5.09% Ordinary |
---|---|
- | OTHER 4.81% - |
469.8k at £0.1 | Dunstan Trust Nominee LTD 3.51% Ordinary |
3.4m at £0.1 | Darnforth Holdings LTD 25.46% Ordinary |
3.3m at £0.1 | Bernstein LTD 24.71% Ordinary |
3.2m at £0.1 | Williamson Maknam LTD 24.12% Ordinary |
275k at £0.1 | Ellie Consultants Inc 2.06% Ordinary |
264.6k at £0.1 | Coteau LTD 1.98% Ordinary |
200k at £0.1 | Mr Ronald Arthur Knight & Ms Sally-anne Jeffries 1.50% Ordinary |
200k at £0.1 | Mrs Maureen Brenda Knight & Ms Sally-anne Jeffries 1.50% Ordinary |
165k at £0.1 | Mr Ronald Arthur Knight 1.23% Ordinary |
101k at £0.1 | Mr Anthony Reiff & Mr John Hoffman 0.76% Ordinary |
75k at £0.1 | Mr David Tucker 0.56% Ordinary |
60k at £0.1 | Pershing Nominees LTD 0.45% Ordinary |
56k at £0.1 | J M Finn Nominees Limited 0.42% Ordinary |
50k at £0.1 | Guildhall Investment Limited 0.37% Ordinary |
47.6k at £0.1 | W S (Nominees) LTD 0.36% Ordinary |
46.4k at £0.1 | Thompson Lloyd & Ewart Limited 0.35% Ordinary |
34.3k at £0.1 | Mr Peter Stanley Allen 0.26% Ordinary |
35k at £0.1 | Mr Thomas William George Charlton 0.26% Ordinary |
34k at £0.1 | Mr John Peter Lobbenberg 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £150,585,000 |
Gross Profit | £13,383,000 |
Net Worth | £1,615,000 |
Cash | £320,000 |
Current Liabilities | £23,924,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
22 December 1997 | Delivered on: 8 January 1998 Satisfied on: 26 February 1999 Persons entitled: Citibank Na Classification: Security assignment relating to an option agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter, the assignment or any other transaction document as defined therein. Particulars: All right title and interest under the option agreement dated 22/12/97 or any of the agreements.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 1997 | Delivered on: 8 January 1998 Satisfied on: 26 February 1999 Persons entitled: Citibank, N.A. Classification: Mortgage of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage as defined therein. Particulars: The original securities and all other securities and all rights, moneys and property derived in respect of the original securities means the 777,000 equity shares each of 10 rupees in the capital of the moran tea company (india) limited.. See the mortgage charge document for full details. Fully Satisfied |
19 August 1993 | Delivered on: 25 August 1993 Satisfied on: 16 January 1998 Persons entitled: Darnforth Holdings Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 9/6/93. Particulars: First fixed charge all the bonds, stocks, shares and other securities the certificates or other documents of title deposited with the lender and any additional securities subsequently deposited with the lender and the proceeds of sale of any of the securities. See the mortgage charge document for full details. Fully Satisfied |
19 August 1993 | Delivered on: 25 August 1993 Satisfied on: 16 January 1998 Persons entitled: Darnforth Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,145,000 under the terms of the facility agreement dated 9/6/93. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 1988 | Delivered on: 26 April 1988 Satisfied on: 12 October 1996 Persons entitled: Midland Bank PLC Classification: Equitable charge created by deposit of title deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 73 gun place 86 wapping lane, london E1 t/n eg 1194765. Fully Satisfied |
18 February 1986 | Delivered on: 21 February 1986 Satisfied on: 12 October 1996 Persons entitled: Midland Bank PLC Classification: Sub - mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old soap works, brewhouse lane, wapping london E.1. Fully Satisfied |
5 November 1985 | Delivered on: 8 November 1985 Satisfied on: 12 October 1996 Persons entitled: Midland Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that debt due & owing upon the security of a legal charge made 19.9.85. Fully Satisfied |
5 July 1984 | Delivered on: 24 July 1984 Satisfied on: 12 October 1996 Persons entitled: Barratt East London Limited Classification: Charge Secured details: £100,000. Particulars: The inland block, gun wharf E.F.G. q h warehouses 109/115 wapping high street london E.1. t/n ngl 321829. Fully Satisfied |
17 January 2005 | Delivered on: 3 February 2005 Satisfied on: 28 January 2012 Persons entitled: Bank of Baroda Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: The chargor with full title guarantee shares in the moran tea company (india limited and will hold all dividends interest and other income. See the mortgage charge document for full details. Fully Satisfied |
17 January 2005 | Delivered on: 3 February 2005 Satisfied on: 6 November 2007 Persons entitled: Icici Bank UK Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: The chargor with full title guarantee shares in the moran tea company (india limited and to any proceeds of sale and will hold all dividends interest and other income. See the mortgage charge document for full details. Fully Satisfied |
17 January 2005 | Delivered on: 26 January 2005 Satisfied on: 6 November 2007 Persons entitled: Icici Bank UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
17 January 2005 | Delivered on: 26 January 2005 Satisfied on: 28 January 2012 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
29 September 1998 | Delivered on: 17 October 1998 Satisfied on: 8 July 1999 Persons entitled: Standard Chartered Bank Classification: Memorandum relating to pledge of shares and securities Secured details: All monies due or to become due from the company to the chargee. Particulars: No of shares: 518,000 distinctive nos of shares: 0182001-0700000 bonds/units: 10RS certificate numbers: 006482. see the mortgage charge document for full details. Fully Satisfied |
29 September 1998 | Delivered on: 17 October 1998 Satisfied on: 8 July 1999 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 June 1998 | Delivered on: 11 June 1998 Satisfied on: 26 February 1999 Persons entitled: Citibank N.A. Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the charge or a facility letter dated 22ND december 1998. Particulars: All right title and interest in and to all sums deposited or to be deposited in the accounts and all other sums from time to time standing to the credit of any account together with interest. See the mortgage charge document for full details. Fully Satisfied |
16 January 1980 | Delivered on: 16 January 1980 Satisfied on: 12 October 1996 Persons entitled: Baring Brothers & LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property, east side of of new street chelmsford, essex & on south side of waterloo lane, chelmsford known as bank chambers together with fixtures fixed plant & machinery buildings limited f/h property in waterloo lane chelmsford,essex know as waterloo chambers together all buildings fixtures, fixed plant & machinery fixed charge on all estates or interest in any f/h & l/h property. Fully Satisfied |
17 October 2011 | Delivered on: 2 November 2011 Persons entitled: Clydesdale 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 see image for full details. Outstanding |
22 January 2021 | Confirmation statement made on 27 December 2020 with updates (13 pages) |
---|---|
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
7 January 2020 | Confirmation statement made on 27 December 2019 with updates (13 pages) |
11 October 2019 | Termination of appointment of Padam Kumar Khaitan as a director on 19 September 2019 (1 page) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
27 September 2019 | Termination of appointment of Suvamoy Saha as a director on 19 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Kevin Leon Jones as a director on 19 September 2019 (1 page) |
10 January 2019 | Confirmation statement made on 27 December 2018 with updates (14 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
22 January 2018 | Notification of Dunstan Trust Nominee Ltd as a person with significant control on 6 April 2016 (4 pages) |
22 January 2018 | Notification of Dunstan Trust Nominee Ltd as a person with significant control on 6 April 2016 (4 pages) |
15 January 2018 | Confirmation statement made on 27 December 2017 with no updates (9 pages) |
15 January 2018 | Confirmation statement made on 27 December 2017 with no updates (9 pages) |
9 November 2017 | Statement of company's objects (2 pages) |
9 November 2017 | Statement of company's objects (2 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
25 January 2017 | Confirmation statement made on 27 December 2016 with updates (15 pages) |
25 January 2017 | Confirmation statement made on 27 December 2016 with updates (15 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
27 May 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-05-27
|
10 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
25 September 2015 | Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page) |
28 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages) |
28 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages) |
28 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages) |
28 July 2015 | Director's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages) |
28 July 2015 | Director's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages) |
28 July 2015 | Director's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
12 April 2015 | Termination of appointment of Deepak Khaitan as a director on 9 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Deepak Khaitan as a director on 9 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Deepak Khaitan as a director on 9 March 2015 (2 pages) |
23 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
29 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
29 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
29 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
2 August 2013 | Re-registration of Memorandum and Articles (19 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Re-registration from a public company to a private limited company (2 pages) |
2 August 2013 | Re-registration from a public company to a private limited company (2 pages) |
2 August 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 August 2013 | Re-registration of Memorandum and Articles (19 pages) |
2 August 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 August 2013 | Resolutions
|
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
15 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (41 pages) |
15 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (41 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 March 2012 | Appointment of Kevin Leon Jones as a director (3 pages) |
28 March 2012 | Appointment of Kevin Leon Jones as a director (3 pages) |
23 February 2012 | Register inspection address has been changed (2 pages) |
23 February 2012 | Annual return made up to 27 December 2011 with bulk list of shareholders (22 pages) |
23 February 2012 | Register(s) moved to registered inspection location (2 pages) |
23 February 2012 | Annual return made up to 27 December 2011 with bulk list of shareholders (22 pages) |
23 February 2012 | Register(s) moved to registered inspection location (2 pages) |
23 February 2012 | Register inspection address has been changed (2 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (38 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (38 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (25 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) |
25 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (60 pages) |
25 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (60 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
17 July 2009 | Location of register of members (non legible) (1 page) |
17 July 2009 | Location of register of members (non legible) (1 page) |
29 January 2009 | Return made up to 27/12/08; full list of members (10 pages) |
29 January 2009 | Return made up to 27/12/08; full list of members (10 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
7 October 2008 | Company name changed moran holdings PLC\certificate issued on 07/10/08 (2 pages) |
7 October 2008 | Company name changed moran holdings PLC\certificate issued on 07/10/08 (2 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
8 May 2008 | Director appointed deepak khaitan (2 pages) |
8 May 2008 | Director appointed deepak khaitan (2 pages) |
21 January 2008 | Return made up to 27/12/07; bulk list available separately
|
21 January 2008 | Return made up to 27/12/07; bulk list available separately
|
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
8 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 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) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 27/12/06; bulk list available separately (10 pages) |
30 January 2007 | Return made up to 27/12/06; bulk list available separately (10 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
25 January 2006 | Return made up to 27/12/05; no change of members
|
25 January 2006 | Return made up to 27/12/05; no change of members
|
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
18 August 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
18 August 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
9 February 2005 | Return made up to 27/12/04; bulk list available separately
|
9 February 2005 | Return made up to 27/12/04; bulk list available separately
|
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
6 August 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
6 August 2004 | Group of companies' accounts made up to 31 December 2003 (33 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) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 27/12/03; bulk list available separately (10 pages) |
23 January 2004 | Return made up to 27/12/03; bulk list available separately (10 pages) |
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (45 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (45 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: no 1 wilks avenue, quester, dartford, kent DA1 1NX (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: no 1 wilks avenue, quester, dartford, kent DA1 1NX (1 page) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
15 July 2002 | New secretary appointed (4 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
15 July 2002 | New secretary appointed (4 pages) |
15 July 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 27/12/01; bulk list available separately (9 pages) |
24 January 2002 | Return made up to 27/12/01; bulk list available separately (9 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
18 January 2001 | Return made up to 27/12/00; bulk list available separately (9 pages) |
18 January 2001 | Return made up to 27/12/00; bulk list available separately (9 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
23 January 2000 | Return made up to 27/12/99; bulk list available separately
|
23 January 2000 | Return made up to 27/12/99; bulk list available separately
|
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
3 September 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
3 September 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Return made up to 27/12/98; bulk list available separately
|
20 January 1999 | Return made up to 27/12/98; bulk list available separately
|
17 October 1998 | Particulars of mortgage/charge (6 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (6 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Location of register of members (non legible) (1 page) |
14 May 1998 | Location of register of members (non legible) (1 page) |
27 January 1998 | Return made up to 27/12/97; bulk list available separately (14 pages) |
27 January 1998 | Return made up to 27/12/97; bulk list available separately (14 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1998 | Particulars of mortgage/charge (4 pages) |
8 January 1998 | Particulars of mortgage/charge (6 pages) |
8 January 1998 | Particulars of mortgage/charge (6 pages) |
8 January 1998 | Particulars of mortgage/charge (4 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) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 27/12/96; bulk list available separately (12 pages) |
16 January 1997 | Return made up to 27/12/96; bulk list available separately (12 pages) |
13 January 1997 | Full group accounts made up to 30 June 1996 (51 pages) |
13 January 1997 | Full group accounts made up to 30 June 1996 (51 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: no 1 dartford trade park, hawley road, dartford, kent DA1 1NX (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: no 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 (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
26 January 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
26 January 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
26 January 1996 | Return made up to 27/12/95; bulk list available separately (12 pages) |
26 January 1996 | Return made up to 27/12/95; bulk list available separately (12 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (4 pages) |
22 September 1994 | Resolutions
|
22 September 1994 | Resolutions
|
20 September 1993 | Ad 18/08/93--------- £ si [email protected]=891600 £ ic 445800/1337400 (5 pages) |
20 September 1993 | Ad 18/08/93--------- £ si [email protected]=891600 £ ic 445800/1337400 (5 pages) |
16 July 1993 | Prospectus (40 pages) |
16 July 1993 | Prospectus (40 pages) |
13 January 1988 | Wd 08/01/88 ad 16/12/87--------- premium £ si [email protected]=96000 £ ic 349800/445800 (2 pages) |
13 January 1988 | Wd 08/01/88 ad 16/12/87--------- premium £ si [email protected]=96000 £ ic 349800/445800 (2 pages) |
17 December 1987 | Company name changed moran tea holdings PLC\certificate issued on 17/12/87 (2 pages) |
17 December 1987 | Company name changed moran tea holdings PLC\certificate issued on 17/12/87 (2 pages) |
27 November 1987 | Listing of particulars (33 pages) |
27 November 1987 | Listing of particulars (33 pages) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 December 1963 | Certificate of incorporation (1 page) |
31 December 1963 | Certificate of incorporation (1 page) |
21 December 1963 | Incorporation (46 pages) |
21 December 1963 | Incorporation (46 pages) |