Company NamePrivatetrans Limited
DirectorDavid Paul Kennedy
Company StatusActive
Company Number02306123
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Paul Kennedy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed17 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Ridgeford
Dundrum
Dublin 16
Irish
Secretary NameFiona Butterfield
NationalityBritish
StatusCurrent
Appointed17 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address95 Cheyne Walk
London
SW10 0DQ

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Paul Kennedy
50.00%
Ordinary
1 at £1Fiona Butterfield
50.00%
Ordinary

Financials

Year2014
Net Worth£1,585,559
Cash£59
Current Liabilities£934,867

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

6 July 2018Delivered on: 9 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 127 st georges drive, london, SW1V 4DA being all of the land and buildings in title NGL134856 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 May 2007Delivered on: 16 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8 upstall street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 May 2007Delivered on: 16 May 2007
Persons entitled: The Royal Bank of Scotland 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 127 st georges drive london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2005Delivered on: 30 June 2005
Satisfied on: 12 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
29 March 2004Delivered on: 31 March 2004
Satisfied on: 12 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 alderbrook road, 3 alderbrook road and 5 alderbrook road london t/n's LN120931, LN153163 and LN131889. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 May 1999Delivered on: 8 May 1999
Satisfied on: 12 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 127 st georges drive london SW1 4DA in city of westminster. 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 August 1995Delivered on: 5 September 1995
Satisfied on: 12 July 2007
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Fully Satisfied
23 August 1995Delivered on: 5 September 1995
Satisfied on: 12 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 127 st georges drive in the city of westminster with all buildings fixtures fixed plant and machinery the goodwill and the benefit of all licences.
Fully Satisfied
1 June 1989Delivered on: 6 June 1989
Satisfied on: 12 July 2007
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 st george's drive and yard at the rear of 127 st. Georges drive london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 November 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
19 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
29 May 2019Change of details for Mr David Paul Kennedy as a person with significant control on 29 May 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
9 July 2018Registration of charge 023061230009, created on 6 July 2018 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 October 2009Director's details changed for Mr David Paul Kennedy on 1 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Mr David Paul Kennedy on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Mr David Paul Kennedy on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Return made up to 17/10/08; full list of members (3 pages)
24 October 2008Return made up to 17/10/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2008Return made up to 17/10/07; no change of members (6 pages)
9 January 2008Return made up to 17/10/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
20 February 2007Registered office changed on 20/02/07 from: 95 cheyne walk london SW10 0DG (1 page)
20 February 2007Registered office changed on 20/02/07 from: 95 cheyne walk london SW10 0DG (1 page)
20 February 2007Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2007Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2006Registered office changed on 13/06/06 from: 29 welbeck street london W1M 8DA (1 page)
13 June 2006Registered office changed on 13/06/06 from: 29 welbeck street london W1M 8DA (1 page)
22 November 2005Return made up to 17/10/05; full list of members (6 pages)
22 November 2005Return made up to 17/10/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 17/10/04; full list of members (6 pages)
9 February 2005Return made up to 17/10/04; full list of members (6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Return made up to 17/10/03; full list of members (6 pages)
28 October 2003Return made up to 17/10/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
8 February 2001Return made up to 17/10/00; full list of members (6 pages)
8 February 2001Return made up to 17/10/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 June 1999Full accounts made up to 31 March 1998 (9 pages)
25 June 1999Full accounts made up to 31 March 1998 (9 pages)
8 May 1999Particulars of mortgage/charge (7 pages)
8 May 1999Particulars of mortgage/charge (7 pages)
7 December 1998Return made up to 17/10/98; full list of members (5 pages)
7 December 1998Return made up to 17/10/98; full list of members (5 pages)
3 March 1998Full accounts made up to 31 March 1997 (7 pages)
3 March 1998Full accounts made up to 31 March 1997 (7 pages)
12 February 1998Return made up to 17/10/97; full list of members (5 pages)
12 February 1998Return made up to 17/10/97; full list of members (5 pages)
14 March 1997Full accounts made up to 31 March 1996 (8 pages)
14 March 1997Full accounts made up to 31 March 1996 (8 pages)
28 October 1996Return made up to 17/10/96; full list of members (5 pages)
28 October 1996Return made up to 17/10/96; full list of members (5 pages)
9 July 1996Full accounts made up to 31 March 1995 (12 pages)
9 July 1996Full accounts made up to 31 March 1995 (12 pages)
6 November 1995Secretary's particulars changed (2 pages)
6 November 1995Secretary's particulars changed (2 pages)
23 October 1995Return made up to 17/10/95; full list of members (7 pages)
23 October 1995Return made up to 17/10/95; full list of members (7 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1994 (12 pages)
16 August 1995Accounts for a small company made up to 31 March 1994 (12 pages)
29 June 1995Accounts for a small company made up to 31 March 1993 (24 pages)
29 June 1995Accounts for a small company made up to 31 March 1993 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 October 1988Incorporation (9 pages)
17 October 1988Incorporation (9 pages)