Brent Park
London
NW10 0JN
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 21 March 2003(32 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 28 September 2021) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way Brent Park London NW10 0JN |
Secretary Name | Mr Timothy Paul Romer |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 21 March 2003(32 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 28 September 2021) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way Brent Park London NW10 0JN |
Director Name | Paul John Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Heath Side Hampstead London NW3 1LB |
Director Name | Neil Edgar Hambridge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 26 Westbourne Gardens London W2 5PU |
Director Name | Stewart Kevin Peck |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cedar Close Iver Heath Buckinghamshire SL0 0QX |
Secretary Name | Mr Lawrence Edward McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Director Name | Mr Lawrence Edward McGreal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Director Name | Frank Clayton Grace |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2008) |
Role | Relocation Consultant |
Correspondence Address | 5 Chesterfield Hill London W1X 7RP |
Website | www.transeuropean.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74644042 |
Telephone region | London |
Registered Address | Drury Way Brent Park London NW10 0JN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £375,000 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 August 1989 | Delivered on: 9 August 1989 Satisfied on: 30 December 1993 Persons entitled: Barclays Bank PLC 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 |
---|---|
3 August 1989 | Delivered on: 9 August 1989 Satisfied on: 16 August 2000 Persons entitled: Barclays 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: Land lying to the north west of the north circular road, neasden l/b of brent title no. Ngl 472350. Fully Satisfied |
3 August 1989 | Delivered on: 9 August 1989 Satisfied on: 30 December 1993 Persons entitled: Barclays 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: Land lying to the north west of the north circular road, neasden l/b of brent title no mx 306400. Fully Satisfied |
31 March 1987 | Delivered on: 2 April 1987 Satisfied on: 10 January 1991 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining railway, neasden brent, title no:- mx 305400.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1986 | Delivered on: 25 February 1986 Satisfied on: 10 January 1991 Persons entitled: County Bank Limited. Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all moneys now or hereafter deposited by the company as a continuing security until all liabilities of the company to the bank have been full repaid to the bank and/or otherwise wholly satisfied and discharged. Fully Satisfied |
17 August 1984 | Delivered on: 24 August 1984 Satisfied on: 10 January 1991 Persons entitled: Bank Leumi (U.K) PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of the north circular road brent london. Title no. Ngl 472350. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1984 | Delivered on: 24 August 1984 Satisfied on: 10 January 1991 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on the north west side of the north circular road neasden title no ngl 472350 and f/h land known as site 28 fourth way wembley trading estate wembley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1984 | Delivered on: 24 August 1984 Satisfied on: 10 January 1991 Persons entitled: Bank Leumi (U.K) PLC Classification: Second legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of wembley stadium trading estate wembley title no ngl 486497. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1998 | Delivered on: 2 June 1998 Satisfied on: 16 August 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
10 September 1990 | Delivered on: 27 September 1990 Satisfied on: 16 August 2000 Persons entitled: Lombard North Central PLC. Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole (first) that plot or area of ground lying generally on the north west of woodside road, bridge of don, aberdeen in the parish of old machar & county of aberdeen extending to one acre & two hundred & sixty six decimal or thousandth parts of an acre (see form 395 for full details). Fully Satisfied |
26 July 1982 | Delivered on: 6 August 1982 Satisfied on: 25 August 1990 Persons entitled: Bank Leumi (U.K) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
25 August 1989 | Delivered on: 1 September 1989 Persons entitled: Barclays 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: Land k/a:- the staton & staveley site lying to the north west of north circular road, neasden london borough of brent. Outstanding |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 July 2018 | Satisfaction of charge 10 in full (1 page) |
13 July 2018 | Resolutions
|
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Yogesh Metha on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Yogesh Metha on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Yogesh Metha on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
22 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
11 September 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
23 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
27 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
14 June 2004 | Return made up to 31/12/03; full list of members
|
14 June 2004 | Return made up to 31/12/03; full list of members
|
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
5 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
15 November 2002 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
10 August 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
10 August 2001 | Resolutions
|
28 February 2001 | Location of debenture register (1 page) |
28 February 2001 | Location of register of members (1 page) |
28 February 2001 | Location of register of members (1 page) |
28 February 2001 | Location of debenture register (1 page) |
19 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 January 2000 (9 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 January 2000 (9 pages) |
2 October 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
2 October 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Full accounts made up to 31 January 1999 (10 pages) |
27 April 2000 | Full accounts made up to 31 January 1999 (10 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members
|
13 March 2000 | Return made up to 31/12/99; full list of members
|
26 July 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
26 July 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
28 June 1999 | Company name changed brent park movers and storage li mited\certificate issued on 29/06/99 (2 pages) |
28 June 1999 | Company name changed brent park movers and storage li mited\certificate issued on 29/06/99 (2 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
22 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
13 August 1993 | Full accounts made up to 31 January 1993 (20 pages) |
13 August 1993 | Full accounts made up to 31 January 1993 (20 pages) |
29 September 1992 | Company name changed trans euro worldwide movers limi ted\certificate issued on 30/09/92 (2 pages) |
29 September 1992 | Company name changed trans euro worldwide movers limi ted\certificate issued on 30/09/92 (2 pages) |
10 September 1992 | Full group accounts made up to 31 January 1992 (27 pages) |
10 September 1992 | Full group accounts made up to 31 January 1992 (27 pages) |
10 January 1992 | Full group accounts made up to 31 January 1991 (23 pages) |
10 January 1992 | Full group accounts made up to 31 January 1991 (23 pages) |
3 October 1990 | Full accounts made up to 31 January 1990 (21 pages) |
3 October 1990 | Full accounts made up to 31 January 1990 (21 pages) |
27 September 1990 | Memorandum and Articles of Association (12 pages) |
27 September 1990 | Memorandum and Articles of Association (12 pages) |
9 October 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
9 October 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
1 September 1989 | Particulars of mortgage/charge (3 pages) |
1 September 1989 | Particulars of mortgage/charge (3 pages) |
26 September 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
26 September 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
24 June 1988 | Full group accounts made up to 31 December 1985 (16 pages) |
24 June 1988 | Full group accounts made up to 31 December 1985 (16 pages) |
3 September 1986 | Full accounts made up to 31 December 1984 (13 pages) |
3 September 1986 | Full accounts made up to 31 December 1984 (13 pages) |