Brent Park
London
NW10 0JN
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 24 February 2003(11 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way Brent Park London NW10 0JN |
Secretary Name | Mr Timothy Paul Romer |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 24 February 2003(11 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way Brent Park London NW10 0JN |
Director Name | Paul John Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Heath Side Hampstead London NW3 1LB |
Secretary Name | Mr Lawrence Edward McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Director Name | Mr Lawrence Edward McGreal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Director Name | Anthony Peter Howard Squire |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Highlands Rickmansworth Hertfordshire WD3 7EW |
Director Name | Mr Christopher Francis Charles Waymouth |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | The Knowle Seer Green Lane Jordans Beaconsfield Buckinghamshire HP9 2ST |
Director Name | Stewart Kevin Peck |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cedar Close Iver Heath Buckinghamshire SL0 0QX |
Director Name | Frank Clayton Grace |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 10 September 2008) |
Role | Relocation Consultant |
Correspondence Address | 5 Chesterfield Hill London W1X 7RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | teamrelocation.com |
---|
Registered Address | Drury Way Brent Park London NW10 0JN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Trans Euro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 September 2000 | Delivered on: 22 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland(The "Security Trustee") Classification: Debenture Secured details: All monies, obligations and liabilities due or to become due from any obligor to any senior beneficiary pursuant to the terms of any of the senoir finance documents and/or in connection with the facilities and to any mezzanine beneficiary pursuant to the terms of any mezzanine finance document and/or in connection with the facilities (all terms defined therein). 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. Outstanding |
---|---|
27 May 1998 | Delivered on: 2 June 1998 Satisfied on: 3 November 2000 Persons entitled: Barclays Bank PLC Classification: 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: 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 |
20 April 1998 | Delivered on: 22 April 1998 Satisfied on: 3 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge 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: 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 |
1 June 1993 | Delivered on: 10 June 1993 Satisfied on: 3 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2020 | Application to strike the company off the register (1 page) |
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
24 July 2018 | Satisfaction of charge 4 in full (1 page) |
13 July 2018 | Resolutions
|
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
5 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 January 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
18 January 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
17 March 2015 | Total exemption full accounts made up to 30 September 2014 (3 pages) |
17 March 2015 | Total exemption full accounts made up to 30 September 2014 (3 pages) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
9 April 2008 | Return made up to 02/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 02/01/08; full list of members (4 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
2 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
23 June 2006 | Return made up to 02/01/06; full list of members (2 pages) |
23 June 2006 | Return made up to 02/01/06; full list of members (2 pages) |
15 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
15 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
1 February 2004 | Return made up to 02/01/04; full list of members
|
1 February 2004 | Return made up to 02/01/04; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Return made up to 02/01/03; full list of members (9 pages) |
11 March 2003 | Return made up to 02/01/03; full list of members (9 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
11 September 2002 | Full accounts made up to 30 September 2001 (13 pages) |
11 September 2002 | Full accounts made up to 30 September 2001 (13 pages) |
27 May 2002 | Company name changed transeuro amertrans storage limi ted\certificate issued on 27/05/02 (2 pages) |
27 May 2002 | Company name changed transeuro amertrans storage limi ted\certificate issued on 27/05/02 (2 pages) |
9 April 2002 | Return made up to 02/01/02; full list of members (8 pages) |
9 April 2002 | Return made up to 02/01/02; full list of members (8 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
24 September 2001 | Company name changed trans euro storage LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed trans euro storage LIMITED\certificate issued on 24/09/01 (2 pages) |
20 September 2001 | Full accounts made up to 30 September 2000 (14 pages) |
20 September 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
14 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
18 December 2000 | Location of register of members (1 page) |
18 December 2000 | Location of debenture register (1 page) |
18 December 2000 | Location of register of members (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: drury way brent park london NW10 0JN (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: drury way brent park london NW10 0JN (1 page) |
18 December 2000 | Location of debenture register (1 page) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Particulars of mortgage/charge (15 pages) |
22 September 2000 | Particulars of mortgage/charge (15 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
14 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
23 August 2000 | Full accounts made up to 31 January 2000 (15 pages) |
23 August 2000 | Full accounts made up to 31 January 2000 (15 pages) |
13 March 2000 | Return made up to 02/01/00; full list of members
|
13 March 2000 | Return made up to 02/01/00; full list of members
|
7 March 2000 | Full accounts made up to 31 January 1999 (15 pages) |
7 March 2000 | Full accounts made up to 31 January 1999 (15 pages) |
26 July 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
26 July 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
10 February 1999 | Return made up to 02/01/99; full list of members
|
10 February 1999 | Return made up to 02/01/99; full list of members
|
1 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (4 pages) |
22 April 1998 | Particulars of mortgage/charge (4 pages) |
18 March 1998 | Return made up to 02/01/98; full list of members (7 pages) |
18 March 1998 | Return made up to 02/01/98; full list of members (7 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (15 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (15 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
23 February 1996 | Return made up to 02/01/96; no change of members
|
23 February 1996 | Return made up to 02/01/96; no change of members
|
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
22 September 1995 | Full accounts made up to 31 January 1995 (16 pages) |
22 September 1995 | Full accounts made up to 31 January 1995 (16 pages) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
29 September 1992 | Company name changed todayexpand LIMITED\certificate issued on 30/09/92 (2 pages) |
29 September 1992 | Company name changed todayexpand LIMITED\certificate issued on 30/09/92 (2 pages) |
2 January 1992 | Incorporation (9 pages) |
2 January 1992 | Incorporation (9 pages) |