London
EC2M 2EF
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Secretary Name | Ms Tess Mary Bridgman |
---|---|
Status | Current |
Appointed | 31 August 2021(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Director Name | Mrs Margaret Elizabeth Parsons |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1996) |
Role | Co Director |
Correspondence Address | Ravelston Hill Brow Bromley Kent BR1 2PQ |
Director Name | Mr David Keith Burgess |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(23 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 13 February 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
Director Name | Mrs Deanna Ruby Burgess |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(23 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 August 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Director Name | Mr John Alfred Parsons |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(23 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 August 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Secretary Name | Mr David Keith Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(23 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
Director Name | Mrs Paula Elizabeth Parsons |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Registered Address | Level 5 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
802 at £1 | John A. Parsons 48.20% Ordinary |
---|---|
481 at £1 | Deanna Burgess 28.91% Ordinary |
321 at £1 | David Burgess 19.29% Ordinary |
30 at £1 | John A. Parsons 1.80% Preference |
15 at £1 | David K. Burgess 0.90% Preference |
15 at £1 | Deanna R. Burgess 0.90% Preference |
Year | 2014 |
---|---|
Net Worth | £312,566 |
Cash | £46,115 |
Current Liabilities | £30,932 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
12 May 1997 | Delivered on: 20 May 1997 Satisfied on: 10 March 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at norman road belvedere kent t/no SGL511335 and. 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 |
---|---|
10 October 1990 | Delivered on: 18 October 1990 Satisfied on: 23 August 2000 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 and floating charge over: undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
2 March 1988 | Delivered on: 15 March 1988 Satisfied on: 24 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site c at norman road, belvedere kent and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1984 | Delivered on: 27 January 1984 Satisfied on: 23 August 2000 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3RD october 1974. Particulars: A specific charge over the benefit of all book debts and other debts present and future. Fully Satisfied |
3 October 1974 | Delivered on: 9 October 1974 Satisfied on: 23 August 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Depot-1 salisbury road, bromley, kent. Fixed & floating charge over the undertaking and all other property and assets present and future including uncalled capital. Assignment of goodwill. Fully Satisfied |
8 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
7 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 March 2018 | Termination of appointment of David Keith Burgess as a director on 13 February 2018 (1 page) |
6 March 2018 | Termination of appointment of David Keith Burgess as a secretary on 13 February 2018 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mrs Deanna Ruby Burgess on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr David Keith Burgess on 14 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Mr David Keith Burgess on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr John Alfred Parsons on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mrs Deanna Ruby Burgess on 14 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Mr David Keith Burgess on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr John Alfred Parsons on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr David Keith Burgess on 14 June 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 December 2014 | Appointment of Mrs Paula Parsons as a director on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Paula Parsons as a director on 15 December 2014 (2 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 January 2014 | Company name changed s a s european refrigerated transport LTD.\certificate issued on 28/01/14
|
28 January 2014 | Company name changed s a s european refrigerated transport LTD.\certificate issued on 28/01/14
|
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2010 | Director's details changed for Mr David Keith Burgess on 24 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr John Alfred Parsons on 24 May 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Director's details changed for Mrs Deanna Ruby Burgess on 24 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Deanna Ruby Burgess on 24 May 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Director's details changed for Mr David Keith Burgess on 24 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr John Alfred Parsons on 24 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Director's change of particulars / john parsons / 03/04/2009 (1 page) |
7 July 2009 | Director's change of particulars / john parsons / 03/04/2009 (1 page) |
2 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from norman road north belvedere kent DA17 6JY (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from norman road north belvedere kent DA17 6JY (1 page) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (4 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (4 pages) |
9 August 2006 | Return made up to 10/06/06; full list of members (4 pages) |
9 August 2006 | Return made up to 10/06/06; full list of members (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (4 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 June 2004 | Return made up to 10/06/04; full list of members
|
1 June 2004 | Return made up to 10/06/04; full list of members
|
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
13 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members
|
10 July 2001 | Return made up to 23/06/01; full list of members
|
9 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
27 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
25 June 1998 | Return made up to 23/06/98; no change of members
|
25 June 1998 | Return made up to 23/06/98; no change of members
|
24 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
21 July 1997 | Amended full accounts made up to 30 September 1996 (9 pages) |
21 July 1997 | Amended full accounts made up to 30 September 1996 (9 pages) |
22 May 1997 | Full accounts made up to 30 September 1996 (5 pages) |
22 May 1997 | Full accounts made up to 30 September 1996 (5 pages) |
20 May 1997 | Particulars of mortgage/charge (6 pages) |
20 May 1997 | Particulars of mortgage/charge (6 pages) |
25 September 1996 | Return made up to 23/06/96; no change of members (4 pages) |
25 September 1996 | Return made up to 23/06/96; no change of members (4 pages) |
21 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
21 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
5 July 1995 | Return made up to 23/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 23/06/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
28 April 1983 | Accounts made up to 30 September 1982 (7 pages) |
28 April 1983 | Accounts made up to 30 September 1982 (7 pages) |
12 August 1968 | Incorporation (14 pages) |
12 August 1968 | Incorporation (14 pages) |