Company NameTrans Euro Limited
DirectorsYogesh Mehta and Timothy Paul Romer
Company StatusActive
Company Number02676889
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Previous NamesTrans Euro Limited and Arreton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 May 2003(11 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Secretary NameMr Timothy Paul Romer
NationalityNew Zealander
StatusCurrent
Appointed12 May 2003(11 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Director NamePaul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 week, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Director NameStewart Kevin Peck
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 week, 3 days after company formation)
Appointment Duration11 years, 4 months (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cedar Close
Iver Heath
Buckinghamshire
SL0 0QX
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusResigned
Appointed23 January 1992(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameAnthony Peter Howard Squire
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Highlands
Rickmansworth
Hertfordshire
WD3 7EW
Director NameMr Christopher Francis Charles Waymouth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration9 years (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressThe Knowle Seer Green Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2ST
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2009)
RoleRelocation Consultant
Correspondence Address5 Chesterfield Hill
London
W1X 7RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.transeuropean.uk.com
Email address[email protected]
Telephone020 74644042
Telephone regionLondon

Location

Registered AddressDrury Way
Brent Park
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

11 July 2013Delivered on: 24 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 September 2000Delivered on: 22 September 2000
Satisfied on: 12 July 2013
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.
Fully Satisfied
6 September 2000Delivered on: 12 September 2000
Satisfied on: 12 July 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances created by the company formerly known as trans euro public limited company
Secured details: All monies due or to become due from trans euro worldwide movers limited/trans euro properties limited/trans euro storage limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Barclays bank PLC re trans euro public limited company business premium account number 80921971. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
27 May 1998Delivered on: 2 June 1998
Satisfied on: 10 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 1998Delivered 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 1993Delivered 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: 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

Filing History

19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 May 2021Satisfaction of charge 026768890006 in full (1 page)
2 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (12 pages)
15 January 2020Confirmation statement made on 4 January 2020 with updates (3 pages)
27 June 2019Full accounts made up to 30 September 2018 (16 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13
(3 pages)
13 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
15 June 2018Full accounts made up to 30 September 2017 (12 pages)
5 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
5 May 2017Full accounts made up to 30 September 2016 (12 pages)
5 May 2017Full accounts made up to 30 September 2016 (12 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 62,500
(4 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 62,500
(4 pages)
15 January 2016Full accounts made up to 30 September 2015 (11 pages)
15 January 2016Full accounts made up to 30 September 2015 (11 pages)
21 July 2015Full accounts made up to 30 September 2014 (11 pages)
21 July 2015Full accounts made up to 30 September 2014 (11 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,500
(4 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,500
(4 pages)
30 May 2014Full accounts made up to 30 September 2013 (11 pages)
30 May 2014Full accounts made up to 30 September 2013 (11 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 62,500
(4 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 62,500
(4 pages)
24 July 2013Registration of charge 026768890006 (26 pages)
24 July 2013Registration of charge 026768890006 (26 pages)
12 July 2013Satisfaction of charge 4 in full (2 pages)
12 July 2013Satisfaction of charge 5 in full (1 page)
12 July 2013Satisfaction of charge 5 in full (1 page)
12 July 2013Satisfaction of charge 4 in full (2 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
6 January 2013Full accounts made up to 30 September 2012 (11 pages)
6 January 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
9 June 2011Full accounts made up to 30 September 2010 (12 pages)
9 June 2011Full accounts made up to 30 September 2010 (12 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
5 January 2011Section 519 (1 page)
5 January 2011Section 519 (1 page)
30 December 2010Auditor's resignation (1 page)
30 December 2010Auditor's resignation (1 page)
9 March 2010Full accounts made up to 30 September 2009 (11 pages)
9 March 2010Full accounts made up to 30 September 2009 (11 pages)
18 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
1 September 2009Full accounts made up to 30 September 2008 (14 pages)
1 September 2009Full accounts made up to 30 September 2008 (14 pages)
29 April 2009Auditor's resignation (2 pages)
29 April 2009Auditor's resignation (2 pages)
15 April 2009Section 519 (2 pages)
15 April 2009Section 519 (2 pages)
24 March 2009Appointment terminated director frank grace (1 page)
24 March 2009Appointment terminated director frank grace (1 page)
16 February 2009Return made up to 13/01/09; full list of members (4 pages)
16 February 2009Return made up to 13/01/09; full list of members (4 pages)
29 December 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 December 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
9 April 2008Return made up to 13/01/08; full list of members (4 pages)
9 April 2008Return made up to 13/01/08; full list of members (4 pages)
20 February 2007Full accounts made up to 30 September 2006 (11 pages)
20 February 2007Full accounts made up to 30 September 2006 (11 pages)
2 February 2007Return made up to 13/01/07; full list of members (2 pages)
2 February 2007Return made up to 13/01/07; full list of members (2 pages)
23 June 2006Return made up to 13/01/06; full list of members (2 pages)
23 June 2006Return made up to 13/01/06; full list of members (2 pages)
15 June 2006Full accounts made up to 30 September 2005 (12 pages)
15 June 2006Full accounts made up to 30 September 2005 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
27 April 2005Return made up to 13/01/05; full list of members (7 pages)
27 April 2005Return made up to 13/01/05; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
1 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 November 2003Return made up to 13/01/03; full list of members (9 pages)
20 November 2003Return made up to 13/01/03; full list of members (9 pages)
5 August 2003Full accounts made up to 30 September 2001 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2001 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
9 April 2002Return made up to 13/01/02; full list of members (8 pages)
9 April 2002Return made up to 13/01/02; full list of members (8 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
20 September 2001Full accounts made up to 30 September 2000 (13 pages)
20 September 2001Full accounts made up to 30 September 2000 (13 pages)
14 February 2001Return made up to 13/01/01; full list of members (9 pages)
14 February 2001Return made up to 13/01/01; full list of members (9 pages)
31 January 2001Registered office changed on 31/01/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
31 January 2001Registered office changed on 31/01/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
18 December 2000Location of register of members (1 page)
18 December 2000Location of register of members (1 page)
18 December 2000Registered office changed on 18/12/00 from: drury way brent park london NW10 0JN (1 page)
18 December 2000Location of debenture register (1 page)
18 December 2000Location of debenture register (1 page)
18 December 2000Registered office changed on 18/12/00 from: drury way brent park london NW10 0JN (1 page)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Particulars of mortgage/charge (15 pages)
22 September 2000Particulars of mortgage/charge (15 pages)
20 September 2000Declaration of assistance for shares acquisition (12 pages)
20 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 September 2000Declaration of assistance for shares acquisition (12 pages)
20 September 2000Declaration of assistance for shares acquisition (12 pages)
20 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 September 2000Declaration of assistance for shares acquisition (12 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Declaration of assistance for shares acquisition (12 pages)
14 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000Declaration of assistance for shares acquisition (12 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Declaration of assistance for shares acquisition (12 pages)
14 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000Declaration of assistance for shares acquisition (12 pages)
12 September 2000Particulars of mortgage/charge (5 pages)
12 September 2000Particulars of mortgage/charge (5 pages)
6 September 2000Re-registration of Memorandum and Articles (9 pages)
6 September 2000Application for reregistration from PLC to private (1 page)
6 September 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
6 September 2000Application for reregistration from PLC to private (1 page)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 September 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
6 September 2000Re-registration of Memorandum and Articles (9 pages)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 August 2000Full group accounts made up to 31 January 2000 (27 pages)
23 August 2000Full group accounts made up to 31 January 2000 (27 pages)
13 March 2000Return made up to 13/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Return made up to 13/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Full group accounts made up to 31 January 1999 (27 pages)
7 March 2000Full group accounts made up to 31 January 1999 (27 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
10 February 1999Return made up to 13/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 February 1999Return made up to 13/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 December 1998Full group accounts made up to 31 January 1998 (28 pages)
1 December 1998Full group accounts made up to 31 January 1998 (28 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (4 pages)
22 April 1998Particulars of mortgage/charge (4 pages)
1 September 1997Full group accounts made up to 31 January 1997 (26 pages)
1 September 1997Full group accounts made up to 31 January 1997 (26 pages)
28 February 1997Return made up to 13/01/97; full list of members (8 pages)
28 February 1997Return made up to 13/01/97; full list of members (8 pages)
17 October 1996Full group accounts made up to 31 January 1996 (26 pages)
17 October 1996Full group accounts made up to 31 January 1996 (26 pages)
23 February 1996Return made up to 13/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(6 pages)
23 February 1996Return made up to 13/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(6 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
6 September 1995Full group accounts made up to 31 January 1995 (27 pages)
6 September 1995Full group accounts made up to 31 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 August 1994Full group accounts made up to 31 January 1994 (27 pages)
18 August 1994Full group accounts made up to 31 January 1994 (27 pages)
30 August 1993Full group accounts made up to 31 January 1993 (29 pages)
30 August 1993Full group accounts made up to 31 January 1993 (29 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
13 May 1993Memorandum and Articles of Association (13 pages)
13 May 1993Memorandum and Articles of Association (13 pages)
4 January 1993Company name changed advancegold public LIMITED compa ny\certificate issued on 04/01/93 (2 pages)
4 January 1993Company name changed advancegold public LIMITED compa ny\certificate issued on 04/01/93 (2 pages)
13 January 1992Incorporation (10 pages)
13 January 1992Incorporation (10 pages)