Maida Vale
London
W9 1BQ
Director Name | William Patrick Dunne |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | Old House,6 Widford Road Hunsdon Ware Hertfordshire SG12 8NW |
Secretary Name | Gillian Ellen Jane Range |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 30 Rodgers Close Elstree Borehamwood Hertfordshire WD6 3HN |
Secretary Name | Judith Mary Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | Old House 6 Widford Road Hunsdon Ware Hertfordshire SG12 8NW |
Director Name | Mr Michael Gerard Joseph Flanagan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2006(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashby Close Wellingborough Northamptonshire NN8 5FH |
Director Name | Mr Leonard Michael Hardcastle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Old Flour Mills Mill Road Buckden Cambridgeshire PE19 5WX |
Secretary Name | Laura Agnes Hardcastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 April 2011) |
Role | Company Director |
Correspondence Address | 6 The Old Flour Mills Mill Road Buckden Cambridgeshire PE19 5WX |
Director Name | Mr Michael Gerard Joseph Flanagan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2010(30 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashby Close Wellingborough Northamptonshire NN8 5FH |
Secretary Name | Mr Nazir Harun Malida |
---|---|
Status | Resigned |
Appointed | 28 April 2011(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 109 Coleman Road Leicester LE5 4LE |
Website | www.transkold.co.uk/ |
---|---|
Telephone | 020 89526695 |
Telephone region | London |
Registered Address | Parr Road Honeypot Lane Stanmore Middlesex HA7 1NP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Raymond Vincent Campion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,939 |
Cash | £270,671 |
Current Liabilities | £321,164 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
12 February 2019 | Delivered on: 14 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 November 2010 | Delivered on: 25 November 2010 Satisfied on: 1 April 2011 Persons entitled: Keyarea Enterprises Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital see image for full details. Fully Satisfied |
8 May 1990 | Delivered on: 15 May 1990 Satisfied on: 17 May 2006 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 |
21 June 1988 | Delivered on: 27 June 1988 Satisfied on: 18 December 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 all undertaking and all property and assets present and future including bookdebts and other debts uncalled capital. Fully Satisfied |
11 February 1981 | Delivered on: 18 February 1981 Satisfied on: 27 February 1988 Persons entitled: Coutts & Company 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 the company's estate or interest in all f/h or l/h properties. Floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
10 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 February 2019 | Registration of charge 015137410006, created on 12 February 2019 (23 pages) |
11 January 2019 | Registered office address changed from Parr Road, Honeypot Lane Stanmore Middlesex HA7 1LE England to Parr Road Honeypot Lane Stanmore Middlesex HA7 1NP on 11 January 2019 (1 page) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
15 June 2017 | Registered office address changed from 1 Parr Road Honeypot Lane Stanmore Middlesex HA7 1LE England to Parr Road, Honeypot Lane Stanmore Middlesex HA7 1LE on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 1 Parr Road Honeypot Lane Stanmore Middlesex HA7 1LE on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 1 Parr Road Honeypot Lane Stanmore Middlesex HA7 1LE on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 1 Parr Road Honeypot Lane Stanmore Middlesex HA7 1LE England to Parr Road, Honeypot Lane Stanmore Middlesex HA7 1LE on 15 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
27 January 2016 | Termination of appointment of Nazir Harun Malida as a secretary on 4 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Nazir Harun Malida as a secretary on 4 December 2015 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
14 December 2013 | Secretary's details changed for Mr Nazir Harun Malida on 14 December 2013 (1 page) |
14 December 2013 | Secretary's details changed for Mr Nazir Harun Malida on 14 December 2013 (1 page) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 January 2012 | Registered office address changed from 1 Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Registered office address changed from 1 Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 27 May 2011 (1 page) |
18 May 2011 | Termination of appointment of Leonard Hardcastle as a director (1 page) |
18 May 2011 | Appointment of Mr Raymond Vincent Campion as a director (2 pages) |
18 May 2011 | Termination of appointment of Laura Hardcastle as a secretary (1 page) |
18 May 2011 | Termination of appointment of Leonard Hardcastle as a director (1 page) |
18 May 2011 | Appointment of Mr Nazir Harun Malida as a secretary (2 pages) |
18 May 2011 | Appointment of Mr Raymond Vincent Campion as a director (2 pages) |
18 May 2011 | Termination of appointment of Laura Hardcastle as a secretary (1 page) |
18 May 2011 | Appointment of Mr Nazir Harun Malida as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Michael Gerard Joseph Flanagan as a director (1 page) |
18 May 2011 | Termination of appointment of Michael Gerard Joseph Flanagan as a director (1 page) |
18 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
18 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2011 | Appointment of Mr Michael Gerard Joseph Flanagan as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Gerard Joseph Flanagan as a director (2 pages) |
19 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Termination of appointment of Michael Flanagan as a director (1 page) |
16 December 2009 | Director's details changed for Mr Leonard Michael Hardcastle on 18 September 2009 (1 page) |
16 December 2009 | Termination of appointment of Michael Flanagan as a director (1 page) |
16 December 2009 | Director's details changed for Mr Leonard Michael Hardcastle on 18 September 2009 (1 page) |
16 December 2009 | Secretary's details changed for Laura Agnes Hardcastle on 18 September 2009 (1 page) |
16 December 2009 | Secretary's details changed for Laura Agnes Hardcastle on 18 September 2009 (1 page) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
10 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
13 September 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
13 September 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
17 July 2007 | Return made up to 05/12/06; full list of members (3 pages) |
17 July 2007 | Return made up to 05/12/06; full list of members (3 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: parr road honeypot lane stanmore middlesex HA7 1LE (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: parr road honeypot lane stanmore middlesex HA7 1LE (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
11 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
11 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
30 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
6 December 2001 | Return made up to 05/12/01; full list of members
|
6 December 2001 | Return made up to 05/12/01; full list of members
|
22 February 2001 | Registered office changed on 22/02/01 from: stanmore cold store parr road honeypot lane stanmore middx HA7 1LE (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: stanmore cold store parr road honeypot lane stanmore middx HA7 1LE (1 page) |
7 December 2000 | Return made up to 05/12/00; full list of members
|
7 December 2000 | Return made up to 05/12/00; full list of members
|
7 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 December 1997 | Return made up to 05/12/97; no change of members (6 pages) |
10 December 1997 | Return made up to 05/12/97; no change of members (6 pages) |
31 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 December 1996 | Return made up to 05/12/96; no change of members (6 pages) |
19 December 1996 | Return made up to 05/12/96; no change of members (6 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 June 1996 | Auditor's resignation (1 page) |
11 June 1996 | Auditor's resignation (1 page) |
17 January 1996 | Return made up to 18/12/95; full list of members (5 pages) |
17 January 1996 | Return made up to 18/12/95; full list of members (5 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
12 March 1990 | Memorandum and Articles of Association (16 pages) |
12 March 1990 | Memorandum and Articles of Association (16 pages) |
29 February 1988 | Company name changed transmead shipping LIMITED\certificate issued on 29/02/88 (2 pages) |
29 February 1988 | Company name changed transmead shipping LIMITED\certificate issued on 29/02/88 (2 pages) |
1 June 1981 | Allotment of shares (2 pages) |
1 June 1981 | Allotment of shares (2 pages) |
22 August 1980 | Certificate of incorporation (1 page) |
22 August 1980 | Certificate of incorporation (1 page) |