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(32 years, 5 months 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(32 years, 5 months 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 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1993) |
Role | East India Merchant |
Correspondence Address | 26 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Kenneth Rhodes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(17 years, 5 months 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 | George Peter Theobald |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Towerhill Manor Gomshall Guildford Surrey GU5 9LP |
Director Name | Mr Ronald Arthur Knight |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashmere Avenue Beckenham Kent BR3 6PQ |
Secretary Name | Mr Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(20 years, 1 month 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 |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(28 years, 11 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(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 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 |
10k at £1 | Trans Global PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
10 September 1985 | Delivered on: 17 September 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from maron tea holdings PLC on any account whatsoever and from the company under the terms of the charge. Particulars: Land & buildings on the north west side of chapel town street ancoats manchester t/n gm 221963. Outstanding |
---|---|
10 September 1985 | Delivered on: 17 September 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from maran tea holdings PLC on any account whatsoever and from the company and or the terms of the charge. Particulars: Property k/a: centency chambers earl street, maidstone, kent. T/no K409399. Fully Satisfied |
12 October 1980 | Delivered on: 16 October 1980 Persons entitled: Baring Brothers & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of guarantee dated 29/11/79. Particulars: Land fronting to stone street and sparkle street, manchester forming part of t/nos. Lh 127068 + 3068940. Fully Satisfied |
16 January 1980 | Delivered on: 16 January 1980 Persons entitled: Baring Brothers & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 20/11/79. Particulars: All that f/h land known as 2 bower terrace, maidstone, kent. Title no K388016, 3 & 4 bowr terrace, maidstone, kent. Title no. K452450, 15/16 bradford street, walsall, west midlands title no. WM141030, 34 earl street, maidstone, kent title no. K 409399 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
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) |
2 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
14 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) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 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) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 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) |
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 (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 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) |
14 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 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) |
23 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
23 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 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
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 | Secretary resigned (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (2 pages) |
14 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
14 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 (8 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (8 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 (8 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (8 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 (8 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (8 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) |
6 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
13 January 1997 | Return made up to 27/12/96; no change of members (6 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) |
14 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
28 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |
28 January 1996 | Return made up to 27/12/95; full list of members (8 pages) |