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 | 09 June 1994(23 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Director Name | Subir Ranjan Dasgupta |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 January 2004(33 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Business |
Country of Residence | Singapore |
Correspondence Address | 1 Peck Hay Road Number 12-03 Casa Cairnhill Singapore |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2005(34 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Dilsher Sen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(36 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Henry David Langer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2005) |
Role | Chartered Accountant |
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 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2005) |
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 | 17 December 1991(21 years 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 | Colin Gerald Gordon-Smith |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 26 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Gerald Anthony John Burgin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1995) |
Role | Air Freight Forwarder |
Country of Residence | England |
Correspondence Address | 2 Berkeley House Upper Sunbury Road Hampton Middlesex TW12 2DW |
Secretary Name | Mr Barry John Ruck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Director Name | George Peter Theobald |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Towerhill Manor Gomshall Guildford Surrey GU5 9LP |
Director Name | Mr Colin Bruce Charnock |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Farm Oast Three Elm Lane Golden Green Kent Tb11 Ole |
Director Name | Aditya Khaitan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 5 Vale Close London W9 1RR |
Secretary Name | Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 10 Deacons Hill Road Elstree Herts WD6 3LH |
Director Name | Thomas Robb Ronald Foster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1998) |
Role | Airfreight Forwarder |
Correspondence Address | Roseberry Dennistoun Close Camberley Surrey GU15 2EY |
Director Name | Mr Martin Gilbert Welchman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(27 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2005) |
Role | Project Agent |
Country of Residence | England |
Correspondence Address | Combourne Farmhouse Jarvis Lane Goudhurst Cranbrook Kent TN17 1LP |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bute Road Barkingside Ilford Essex IG6 1AG |
Director Name | Mr Andrew Kerr Christie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ben Buie Way Hawkhead Estate Paisley Renfrewshire PA2 7NR Scotland |
Director Name | Derek Wilson Scott |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 11 Middleton Row South Woodham Ferrers Essex CM15 8DL |
Director Name | Kaisar Ahmad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1998(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 33 Knightsbridge London SW1X 7NL |
Director Name | Deepak Khaitan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 2003(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2006) |
Role | Industrialist |
Correspondence Address | 10 Queens Park Kolkata 700019 India |
Director Name | Suvamoy Saha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2004(33 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 September 2019) |
Role | Service |
Country of Residence | India |
Correspondence Address | Flat 3 Alipore Estates 8/6/1 Alipore Road Kolkata West Bengal 700027 India |
Director Name | Amit Chitlangia |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 March 2005(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2007) |
Role | Accountant |
Correspondence Address | 30 Anne Of Cleves Road Dartford Kent DA1 2BG |
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 | Over 10 other UK companies use this postal address |
155.6k at £1 | Trans Global PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £920,846 |
Net Worth | £1,390,784 |
Cash | £8,264 |
Current Liabilities | £1,412,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
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 |
---|---|
17 January 2005 | Delivered on: 26 January 2005 Satisfied on: 15 October 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 |
21 June 1999 | Delivered on: 1 July 1999 Satisfied on: 29 January 2005 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 |
18 May 1999 | Delivered on: 21 May 1999 Satisfied on: 29 January 2005 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: The freehold property known as astley freight depot chaddock lane astley tyldesley manchester title number LA84746. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 December 1997 | Delivered on: 8 January 1998 Satisfied on: 26 February 1999 Persons entitled: Citibank Na Classification: Security agreement 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 documents (as defined in the charge). Particulars: All the company's right title and interest as an owner in and to the receivables proceeds and related rights thereto and thereof. See the mortgage charge document for full details. Fully Satisfied |
25 March 1988 | Delivered on: 5 April 1988 Satisfied on: 16 January 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: Industrial unit astley industrial estate referred to as wall works farm manchester road lancs title no. Ln 84746 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1982 | Delivered on: 11 January 1983 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 f/h & l/h property and/or the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
19 March 1982 | Delivered on: 7 April 1982 Satisfied on: 22 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Primus works croft street deptford london SE8 title no sgl 76376. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1974 | Delivered on: 11 October 1974 Satisfied on: 22 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Primus works, croft st. Deptford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 |
8 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
1 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
27 September 2019 | Termination of appointment of Suvamoy Saha as a director on 19 September 2019 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
17 January 2018 | Change of details for Trans Global Limited as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Change of details for Trans Global Limited as a person with significant control on 17 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
1 September 2017 | Change of name notice (2 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Change of name notice (2 pages) |
1 September 2017 | Resolutions
|
21 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Change of name notice (2 pages) |
14 July 2017 | Notification of Trans Global Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Trans Global Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Trans Global Limited as a person with significant control on 6 April 2016 (1 page) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 January 2013 | Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page) |
4 January 2013 | Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page) |
4 January 2013 | Director's details changed for Dilsher Sen on 1 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Director's details changed for Dilsher Sen on 1 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Dilsher Sen on 1 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
23 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (11 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 | Director's details changed for Suvamoy Saha on 17 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Dilsher Sen on 17 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Subir Ranjan Dasgupta on 17 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Subir Ranjan Dasgupta on 17 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Suvamoy Saha on 17 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Dilsher Sen on 17 December 2009 (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
13 January 2009 | Director's change of particulars / suvamoy saha / 10/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / suvamoy saha / 10/12/2008 (1 page) |
13 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
12 September 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
12 September 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members
|
17 January 2006 | Return made up to 17/12/05; full list of members
|
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
4 February 2005 | Return made up to 17/12/04; full list of members (11 pages) |
4 February 2005 | Return made up to 17/12/04; full list of members (11 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 17/12/03; full list of members (11 pages) |
13 January 2004 | Return made up to 17/12/03; full list of members (11 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members (11 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members (11 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (9 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 17/12/01; full list of members (9 pages) |
25 July 2001 | Return made up to 17/12/00; full list of members; amend (9 pages) |
25 July 2001 | Return made up to 17/12/00; full list of members; amend (9 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
9 May 2001 | Particulars of contract relating to shares (4 pages) |
9 May 2001 | Particulars of contract relating to shares (4 pages) |
9 May 2001 | Ad 31/12/00--------- £ si 55556@1=55556 £ ic 100000/155556 (2 pages) |
9 May 2001 | Ad 31/12/00--------- £ si 55556@1=55556 £ ic 100000/155556 (2 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
10 December 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
10 December 2000 | Full group accounts made up to 31 December 1999 (17 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 17/12/99; full list of members
|
18 January 2000 | Return made up to 17/12/99; full list of members
|
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
28 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
20 April 1999 | Full group accounts made up to 31 December 1997 (18 pages) |
20 April 1999 | Full group accounts made up to 31 December 1997 (18 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Return made up to 17/12/98; no change of members
|
13 January 1999 | Return made up to 17/12/98; no change of members
|
16 December 1998 | Resolutions
|
16 December 1998 | £ nc 100000/500000 07/12/98 (1 page) |
16 December 1998 | Resolutions
|
16 December 1998 | £ nc 100000/500000 07/12/98 (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 17/12/97; no change of members (12 pages) |
26 January 1998 | Return made up to 17/12/97; no change of members (12 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
13 January 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
13 January 1997 | Return made up to 17/12/96; full list of members (13 pages) |
13 January 1997 | Return made up to 17/12/96; full list of members (13 pages) |
13 January 1997 | Full group accounts made up to 30 June 1996 (18 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) |
14 February 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
14 February 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
28 January 1996 | Return made up to 17/12/95; no change of members (15 pages) |
28 January 1996 | Return made up to 17/12/95; no change of members (15 pages) |
28 June 1995 | Director resigned (1 page) |
28 June 1995 | Director resigned (1 page) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
5 April 1988 | Particulars of mortgage/charge (3 pages) |
5 April 1988 | Particulars of mortgage/charge (3 pages) |
25 November 1970 | Incorporation (16 pages) |
25 November 1970 | Incorporation (16 pages) |