Company NameTransylvania Enterprises Limited
DirectorsAndrew John Taylor and Roderick Charles Smallwood
Company StatusActive
Company Number01552995
CategoryPrivate Limited Company
Incorporation Date25 March 1981(43 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(14 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleMusic Band Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Secretary NameMiss Rebecca Sharon Digby
StatusCurrent
Appointed26 August 2017(36 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Director NameRoderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address42 Hartingdon Road
Chiswick
London
W4
Secretary NameMr Paul Steven Oxley
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed26 August 1998(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Secretary NameMr Peter John De Vroome
NationalityBritish
StatusResigned
Appointed07 February 2006(24 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Avenue Gardens
London
W3 8HB

Contact

Websitewww.mihaieminescutrust.org

Location

Registered AddressMatrix Studio Complex
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 December 1997Delivered on: 23 December 1997
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 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.
Outstanding
13 March 1989Delivered on: 23 March 1989
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: 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.
Outstanding
1 September 1986Delivered on: 18 September 1986
Satisfied on: 6 April 1991
Persons entitled: Hambros Bank Limited

Classification: Composite 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: See doc for fuller details. 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
13 August 1984Delivered on: 21 August 1984
Satisfied on: 6 April 1991
Persons entitled: Hambros Bank Limited

Classification: Comprise 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: Please see doc for further details. 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
23 November 1982Delivered on: 29 November 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge over (please see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 November 2016Full accounts made up to 31 March 2016 (15 pages)
8 November 2016Full accounts made up to 31 March 2016 (15 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
11 November 2015Full accounts made up to 31 March 2015 (12 pages)
11 November 2015Full accounts made up to 31 March 2015 (12 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
23 October 2014Full accounts made up to 31 March 2014 (12 pages)
23 October 2014Full accounts made up to 31 March 2014 (12 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
31 October 2013Full accounts made up to 31 March 2013 (11 pages)
31 October 2013Full accounts made up to 31 March 2013 (11 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 November 2012Full accounts made up to 31 March 2012 (12 pages)
6 November 2012Full accounts made up to 31 March 2012 (12 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 November 2010Full accounts made up to 31 March 2010 (13 pages)
2 November 2010Full accounts made up to 31 March 2010 (13 pages)
25 August 2010Auditor's resignation (2 pages)
25 August 2010Auditor's resignation (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 February 2009Full accounts made up to 31 March 2008 (13 pages)
26 February 2009Full accounts made up to 31 March 2008 (13 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 August 2006Registered office changed on 11/08/06 from: 22-23 old burlington street london W1S 2JJ (1 page)
11 August 2006Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
11 August 2006Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
11 August 2006Registered office changed on 11/08/06 from: 22-23 old burlington street london W1S 2JJ (1 page)
10 April 2006Return made up to 31/12/05; full list of members (8 pages)
10 April 2006Return made up to 31/12/05; full list of members (8 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 August 2005Auditor's resignation (1 page)
31 August 2005Auditor's resignation (1 page)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 December 2003Full accounts made up to 31 March 2003 (11 pages)
29 December 2003Full accounts made up to 31 March 2003 (11 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
22 April 2002Full accounts made up to 31 March 2001 (11 pages)
22 April 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
4 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 September 1999Full accounts made up to 31 October 1998 (10 pages)
17 September 1999Full accounts made up to 31 October 1998 (10 pages)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (1 page)
20 November 1998New secretary appointed (1 page)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
21 January 1998Return made up to 31/12/97; no change of members (8 pages)
21 January 1998Return made up to 31/12/97; no change of members (8 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
2 October 1997Full accounts made up to 31 October 1996 (10 pages)
2 October 1997Full accounts made up to 31 October 1996 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
22 February 1996Return made up to 31/12/95; full list of members (10 pages)
22 February 1996Return made up to 31/12/95; full list of members (10 pages)
21 July 1995Full accounts made up to 31 October 1994 (10 pages)
21 July 1995Full accounts made up to 31 October 1994 (10 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)