Brent Park
London
NW10 0JN
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 12 May 2003(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
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 | Current |
Appointed | 12 May 2003(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Corporate Finance |
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(1 week, 3 days 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 |
Director Name | Stewart Kevin Peck |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cedar Close Iver Heath Buckinghamshire SL0 0QX |
Secretary Name | Mr Lawrence Edward McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 May 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, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 May 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 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 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 | 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, 6 months (resigned 18 March 2009) |
Role | Relocation Consultant |
Correspondence Address | 5 Chesterfield Hill London W1X 7RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.transeuropean.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74644042 |
Telephone region | London |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
11 July 2013 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 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: 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 |
19 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 May 2021 | Satisfaction of charge 026768890006 in full (1 page) |
2 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (12 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with updates (3 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (16 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 July 2018 | Resolutions
|
13 July 2018 | Resolutions
|
15 June 2018 | Full accounts made up to 30 September 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 30 September 2016 (12 pages) |
5 May 2017 | Full accounts made up to 30 September 2016 (12 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 January 2016 | Full accounts made up to 30 September 2015 (11 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (11 pages) |
21 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
21 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 May 2014 | Full accounts made up to 30 September 2013 (11 pages) |
30 May 2014 | Full accounts made up to 30 September 2013 (11 pages) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 July 2013 | Registration of charge 026768890006 (26 pages) |
24 July 2013 | Registration of charge 026768890006 (26 pages) |
12 July 2013 | Satisfaction of charge 4 in full (2 pages) |
12 July 2013 | Satisfaction of charge 5 in full (1 page) |
12 July 2013 | Satisfaction of charge 5 in full (1 page) |
12 July 2013 | Satisfaction of charge 4 in full (2 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (11 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Section 519 (1 page) |
5 January 2011 | Section 519 (1 page) |
30 December 2010 | Auditor's resignation (1 page) |
30 December 2010 | Auditor's resignation (1 page) |
9 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
18 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Timothy Paul Romer 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 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 | 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) |
1 September 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (14 pages) |
29 April 2009 | Auditor's resignation (2 pages) |
29 April 2009 | Auditor's resignation (2 pages) |
15 April 2009 | Section 519 (2 pages) |
15 April 2009 | Section 519 (2 pages) |
24 March 2009 | Appointment terminated director frank grace (1 page) |
24 March 2009 | Appointment terminated director frank grace (1 page) |
16 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
29 December 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
29 December 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
9 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
2 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
23 June 2006 | Return made up to 13/01/06; full list of members (2 pages) |
23 June 2006 | Return made up to 13/01/06; full list of members (2 pages) |
15 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
15 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
27 April 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 April 2005 | Return made up to 13/01/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
1 February 2004 | Return made up to 13/01/04; full list of members
|
1 February 2004 | Return made up to 13/01/04; full list of members
|
20 November 2003 | Return made up to 13/01/03; full list of members (9 pages) |
20 November 2003 | Return made up to 13/01/03; full list of members (9 pages) |
5 August 2003 | Full accounts made up to 30 September 2001 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 August 2003 | Full accounts made up to 30 September 2001 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 13/01/02; full list of members (8 pages) |
9 April 2002 | Return made up to 13/01/02; full list of members (8 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
20 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
20 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 February 2001 | Return made up to 13/01/01; full list of members (9 pages) |
14 February 2001 | Return made up to 13/01/01; full list of members (9 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 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 | Location of debenture register (1 page) |
18 December 2000 | Location of debenture register (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: drury way brent park london NW10 0JN (1 page) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 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) |
20 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
20 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | Declaration of assistance for shares acquisition (12 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
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 | Declaration of assistance for shares acquisition (12 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | Declaration of assistance for shares acquisition (12 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 | Declaration of assistance for shares acquisition (12 pages) |
12 September 2000 | Particulars of mortgage/charge (5 pages) |
12 September 2000 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Re-registration of Memorandum and Articles (9 pages) |
6 September 2000 | Application for reregistration from PLC to private (1 page) |
6 September 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
6 September 2000 | Application for reregistration from PLC to private (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
6 September 2000 | Re-registration of Memorandum and Articles (9 pages) |
6 September 2000 | Resolutions
|
23 August 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
23 August 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
13 March 2000 | Return made up to 13/01/00; full list of members
|
13 March 2000 | Return made up to 13/01/00; full list of members
|
7 March 2000 | Full group accounts made up to 31 January 1999 (27 pages) |
7 March 2000 | Full group accounts made up to 31 January 1999 (27 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 13/01/99; full list of members
|
10 February 1999 | Return made up to 13/01/99; full list of members
|
1 December 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (28 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) |
1 September 1997 | Full group accounts made up to 31 January 1997 (26 pages) |
1 September 1997 | Full group accounts made up to 31 January 1997 (26 pages) |
28 February 1997 | Return made up to 13/01/97; full list of members (8 pages) |
28 February 1997 | Return made up to 13/01/97; full list of members (8 pages) |
17 October 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
17 October 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
23 February 1996 | Return made up to 13/01/96; no change of members
|
23 February 1996 | Return made up to 13/01/96; no change of members
|
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
6 September 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 August 1994 | Full group accounts made up to 31 January 1994 (27 pages) |
18 August 1994 | Full group accounts made up to 31 January 1994 (27 pages) |
30 August 1993 | Full group accounts made up to 31 January 1993 (29 pages) |
30 August 1993 | Full group accounts made up to 31 January 1993 (29 pages) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
13 May 1993 | Memorandum and Articles of Association (13 pages) |
13 May 1993 | Memorandum and Articles of Association (13 pages) |
4 January 1993 | Company name changed advancegold public LIMITED compa ny\certificate issued on 04/01/93 (2 pages) |
4 January 1993 | Company name changed advancegold public LIMITED compa ny\certificate issued on 04/01/93 (2 pages) |
13 January 1992 | Incorporation (10 pages) |
13 January 1992 | Incorporation (10 pages) |