London
WC2A 3PE
Director Name | Saul Damon McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2003) |
Role | Shipping Broker |
Correspondence Address | Oakdale 48 Sturt Road Haslemere Surrey GU27 3SD |
Director Name | Nicholas David Wright |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2019) |
Role | Shipping Broker |
Correspondence Address | 82 Lyndhurst Avenue Rainham Gillingham Kent ME8 0HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Prospect Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 May 1993) |
Correspondence Address | Lower Mill, Kingston Road Ewell Surrey KT17 2AE |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 April 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Translanta Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £388,161 |
Cash | £331,872 |
Current Liabilities | £37,514 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
21 June 2022 | Registered office address changed from 200 Strand (Ref Adk) London WC2R 1DJ England to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 21 June 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (3 pages) |
10 June 2019 | Termination of appointment of Nicholas David Wright as a director on 31 May 2019 (1 page) |
22 May 2019 | Registered office address changed from 82 Lyndhurst Avenue Rainham Gillingham Kent ME8 0HQ United Kingdom to 200 Strand (Ref Adk) London WC2R 1DJ on 22 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Dimitris Angelopoulos as a director on 21 May 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 April 2018 | Termination of appointment of Huntsmoor Nominees Limited as a secretary on 30 April 2018 (1 page) |
30 April 2018 | Registered office address changed from 5 New Street Square London EC4A 3TW to 82 Lyndhurst Avenue Rainham Gillingham Kent ME8 0HQ on 30 April 2018 (1 page) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
6 April 2018 | Notification of Theodore Angelopoulos as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of register of members (1 page) |
3 December 2008 | Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 June 2004 | Return made up to 09/03/04; full list of members (5 pages) |
25 June 2004 | Return made up to 09/03/04; full list of members (5 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 April 2003 | Return made up to 09/03/03; full list of members (5 pages) |
13 April 2003 | Return made up to 09/03/03; full list of members (5 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 July 2001 | Return made up to 09/03/01; full list of members (10 pages) |
2 July 2001 | Return made up to 09/03/01; full list of members (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 April 2000 | Return made up to 09/03/00; no change of members (4 pages) |
18 April 2000 | Return made up to 09/03/00; no change of members (4 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 6TH, floor, one hanover square, london. W1A 4SR (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 6TH, floor, one hanover square, london. W1A 4SR (1 page) |
28 April 1996 | Director's particulars changed (1 page) |
28 April 1996 | Director's particulars changed (1 page) |
28 April 1996 | Return made up to 09/03/96; full list of members (4 pages) |
28 April 1996 | Return made up to 09/03/96; full list of members (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Return made up to 09/03/95; full list of members (10 pages) |
16 March 1995 | Return made up to 09/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |
9 March 1993 | Incorporation (9 pages) |
9 March 1993 | Incorporation (9 pages) |