Company NameTrans Country Estates Limited
DirectorZena Behrman
Company StatusActive
Company Number01061603
CategoryPrivate Limited Company
Incorporation Date17 July 1972(51 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Zena Behrman
NationalityBritish
StatusCurrent
Appointed01 March 1993(20 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Shenley Road
Borehamwood
WD6 1DL
Director NameMrs Zena Behrman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(34 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Shenley Road
Borehamwood
WD6 1DL
Director NameMrs Paula Racker
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 29 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameMr Alan Saul Gray
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressBirch House
Queenswood Park
London
N3 1UN

Location

Registered Address8a Shenley Road
Borehamwood
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£40,414
Cash£24,581
Current Liabilities£243,773

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

17 January 2003Delivered on: 18 January 2003
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 f/h property k/a 1-5 wye avenue bridgwater somerset.
Outstanding
21 February 1990Delivered on: 23 February 1990
Satisfied on: 30 January 2004
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £150,000 and all monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H land and premises in the county of somerset k/a 1/5 wye avenue, bridgewater. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 January 1973Delivered on: 10 January 1973
Satisfied on: 20 March 1990
Persons entitled: The Parcels & General Assurance Association LTD

Classification: Legal charge and mortgage
Secured details: £40,000.
Particulars: Land abutting on wye avenue, dun-wear, bridgwater county of somerset and buildings erected thereon.
Fully Satisfied

Filing History

10 July 2023Resolutions
  • RES13 ‐ Re: restructuring o the company's assets and liabilities be ratified and approved/the directors resolutions , including a declaration of a dividend, be ratified and approved 05/06/2023
(1 page)
10 July 2023Resolutions
  • RES13 ‐ The restructuring of the assets and liabilities of the company be ratified and approved/the resolutions, including the declaration o a dividend are hereby ratified and approved 05/06/2023
(1 page)
10 July 2023Resolutions
  • RES13 ‐ Re: restructuring o the company's assets and liabilities be ratified and approved/ the resolutions o the directors, including a declaration of a dividend,be ratified and approved 05/06/2023
(1 page)
10 July 2023Resolutions
  • RES13 ‐ Re: restructuring of the company's assets and liabilities be ratified and approved/the resolutions o the directors, including a declaration of a dividend, be ratified and approved 05/06/2023
(1 page)
10 July 2023Resolutions
  • RES13 ‐ Re: restructuring the assets and liabilities o the company be ratified and approved/the resolution o the directors, including a declaration of a dividend, be ratified and approved 05/06/2023
(1 page)
26 June 2023Notification of Joel Gray as a person with significant control on 5 June 2023 (2 pages)
26 June 2023Notification of Tamara Zatman as a person with significant control on 5 June 2023 (2 pages)
26 June 2023Notification of Daniella Ruth Blumenfeld as a person with significant control on 5 June 2023 (2 pages)
26 June 2023Cessation of Racker Settlement as a person with significant control on 5 June 2023 (1 page)
2 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 March 2022 (3 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
24 May 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
17 January 2022Statement of capital on 17 January 2022
  • GBP 200
(5 pages)
5 January 2022Resolutions
  • RES13 ‐ Ratify step plan / documents 20/12/2021
(12 pages)
5 January 2022Statement by Directors (1 page)
5 January 2022Solvency Statement dated 20/12/21 (1 page)
5 January 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 200
(4 pages)
5 January 2022Resolutions
  • RES14 ‐ Capitalise £255555 20/12/2021
  • RES13 ‐ Cancel share prem a/c / ratify step plan 20/12/2021
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
29 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 30 March 2020 (3 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 8a Shenley Road Borehamwood WD6 1DL on 16 March 2020 (1 page)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 January 2020Resolutions
  • RES13 ‐ Restructuring of the assets and liabilites herby ratofied and approved/ authority to approve transactions contemplated. 17/12/2019
(32 pages)
14 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 24 March 2018 (7 pages)
14 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 November 2018Termination of appointment of Paula Racker as a director on 29 September 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
20 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
11 March 2015Secretary's details changed for Zena Behrman on 11 March 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Director's details changed for Zena Behrman on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Zena Behrman on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
11 March 2015Secretary's details changed for Zena Behrman on 11 March 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
11 November 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
28 April 2009Return made up to 01/03/09; full list of members (6 pages)
28 April 2009Return made up to 01/03/09; full list of members (6 pages)
7 November 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
28 August 2008Return made up to 01/03/08; full list of members (6 pages)
28 August 2008Return made up to 01/03/08; full list of members (6 pages)
30 July 2008Return made up to 01/03/07; full list of members (5 pages)
30 July 2008Return made up to 01/03/07; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
12 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
10 March 2006Return made up to 01/03/06; full list of members (9 pages)
10 March 2006Return made up to 01/03/06; full list of members (9 pages)
16 November 2005Total exemption small company accounts made up to 24 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 24 March 2005 (6 pages)
16 March 2005Return made up to 01/03/05; full list of members (9 pages)
16 March 2005Return made up to 01/03/05; full list of members (9 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 01/03/04; full list of members (9 pages)
22 March 2004Return made up to 01/03/04; full list of members (9 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
7 April 2003Return made up to 01/03/03; full list of members (9 pages)
7 April 2003Return made up to 01/03/03; full list of members (9 pages)
26 January 2003Secretary's particulars changed (1 page)
26 January 2003Secretary's particulars changed (1 page)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
2 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 November 2001Total exemption small company accounts made up to 24 March 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 24 March 2001 (5 pages)
18 July 2001Return made up to 01/03/01; full list of members (9 pages)
18 July 2001Return made up to 01/03/01; full list of members (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 01/03/00; full list of members (9 pages)
24 March 2000Return made up to 01/03/00; full list of members (9 pages)
9 November 1999Accounts for a small company made up to 24 March 1999 (6 pages)
9 November 1999Accounts for a small company made up to 24 March 1999 (6 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 24 March 1998 (6 pages)
19 February 1999Accounts for a small company made up to 24 March 1998 (6 pages)
30 April 1998Return made up to 01/03/98; no change of members (4 pages)
30 April 1998Return made up to 01/03/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 24 March 1997 (5 pages)
3 October 1997Accounts for a small company made up to 24 March 1997 (5 pages)
12 March 1997Return made up to 01/03/97; no change of members (4 pages)
12 March 1997Return made up to 01/03/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 24 March 1996 (5 pages)
2 October 1996Accounts for a small company made up to 24 March 1996 (5 pages)
2 July 1996Return made up to 01/03/96; full list of members (6 pages)
2 July 1996Return made up to 01/03/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 24 March 1995 (7 pages)
20 February 1996Accounts for a small company made up to 24 March 1995 (7 pages)
24 March 1995Return made up to 01/03/95; full list of members (4 pages)
24 March 1995Return made up to 01/03/95; full list of members (4 pages)
20 March 1990Declaration of satisfaction of mortgage/charge (1 page)
20 March 1990Declaration of satisfaction of mortgage/charge (1 page)
17 July 1972Incorporation (11 pages)
17 July 1972Incorporation (11 pages)