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 | 01 January 2006(34 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(34 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Colin Gerald Gordon-Smith |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1993) |
Role | East India Merchant |
Correspondence Address | 26 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Mr Francis Julian Lockett |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | Flat 7 Gun Wharf Wapping London E1 9NH |
Director Name | Kenneth Rhodes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 9 Rhododendron Close Ascot Berkshire SL5 8PL |
Director Name | David Harry Woodland Stoodley |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 1993) |
Role | Construction Director |
Correspondence Address | 59 Fen Pond Road Ightham Sevenoaks Kent TN15 9JE |
Secretary Name | Mr Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 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 | Mr Ronald Arthur Knight |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashmere Avenue Beckenham Kent BR3 6PQ |
Director Name | George Peter Theobald |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Towerhill Manor Gomshall Guildford Surrey GU5 9LP |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bute Road Barkingside Ilford Essex IG6 1AG |
Secretary Name | John Sissmore & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1990(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 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 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
12 April 1988 | Delivered on: 22 April 1988 Satisfied on: 6 August 1991 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: F/H land being springfield north road,hythe, kent. T/n k 110047. Fully Satisfied |
---|---|
22 January 1987 | Delivered on: 5 February 1987 Satisfied on: 6 August 1991 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: 11-31 (odd nos) ferry street, poplar, tower hamlets. T/n ngl 123504. Fully Satisfied |
27 October 1986 | Delivered on: 5 November 1986 Satisfied on: 27 July 1988 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 adjoining marchant farmhouse, grafty green nr lenham kent title no k 603478. Fully Satisfied |
15 October 1986 | Delivered on: 23 October 1986 Satisfied on: 27 July 1988 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: Church farm barn, badingham, suffolk. Fully Satisfied |
2 June 1986 | Delivered on: 9 June 1986 Satisfied on: 27 July 1988 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: Wayside, shoreham road, otford, kent t/n K516184. Fully Satisfied |
21 May 1986 | Delivered on: 6 June 1986 Satisfied on: 6 August 1991 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: I warehouse, 82 wapping lane, london borough of tower hamlets t/n ngl 321829. Fully Satisfied |
19 November 1985 | Delivered on: 27 November 1985 Satisfied on: 27 July 1988 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: The barn, st helena farm, westleton saxmundham, suffolk. Fully Satisfied |
30 October 1985 | Delivered on: 20 November 1985 Satisfied on: 27 July 1988 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 on the north east side of boxley road, boxley, nr. Maidstone kent. T/n k 373253. Fully Satisfied |
11 November 1992 | Delivered on: 25 November 1992 Satisfied on: 12 October 1996 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: 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 |
30 October 1985 | Delivered on: 20 November 1985 Satisfied on: 27 July 1988 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: The hern, long mill lane platt, near sevenoaks, kent t/n k 583682. Fully Satisfied |
11 November 1992 | Delivered on: 25 November 1992 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: Centenary chambers 32/34 earl st maidstone kent t/n K409399. Outstanding |
18 June 1990 | Delivered on: 28 June 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the chargee from moran holdings PLC or any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a 34 earl street maidstone kent t/n K409399. Outstanding |
10 April 1989 | Delivered on: 19 April 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 adjoining 124A north road hythe kent t/n k 611553. Outstanding |
6 October 1988 | Delivered on: 14 October 1988 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: 50 silverhill road ashford kent t/n K483226. Outstanding |
4 January 2024 | Confirmation statement made on 27 December 2023 with updates (4 pages) |
---|---|
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
3 January 2023 | Confirmation statement made on 27 December 2022 with updates (4 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 December 2021 | Confirmation statement made on 27 December 2021 with updates (4 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 June 2019 | Satisfaction of charge 11 in full (4 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 April 2015 | Company name changed moran properties LTD\certificate issued on 30/04/15
|
30 April 2015 | Company name changed moran properties LTD\certificate issued on 30/04/15
|
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Change of name notice (2 pages) |
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
10 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 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 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: no 1 wilks avenue questor 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) |
19 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New director appointed (3 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 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) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members
|
18 January 2000 | Return made up to 27/12/99; full list of members
|
12 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 January 1999 | Return made up to 27/12/98; full list of members
|
13 January 1999 | Return made up to 27/12/98; full list of members
|
6 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
26 January 1998 | Return made up to 27/12/97; no change of members (6 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 accounts made up to 30 June 1996 (11 pages) |
13 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
13 January 1997 | Return made up to 27/12/96; no change of members (6 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 (2 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
29 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |