Stoney Gate
Leicester
LE2 2RB
Director Name | Mr Yusuf Ali |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 113 Spencefields Lane Leicester LE5 6HH |
Secretary Name | Mr Yusuf Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 113 Spencefields Lane Leicester LE5 6HH |
Director Name | Mohammed Yakoob Ali |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 1999) |
Role | Manager |
Correspondence Address | 11 Princes Avenue Nuneaton Warwickshire CV11 5NS |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | transcontinental.biz |
---|
Registered Address | C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7LQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Yusuf Ali & Ameena Ali 40.00% Ordinary |
---|---|
30k at £1 | Mohammed Yakoob Ali & Bibi Fatima Mohammed Ali 30.00% Ordinary |
30k at £1 | Suleman Dawood Ali & Farida Suleman Ali 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,737,086 |
Net Worth | £378,936 |
Cash | £1,468 |
Current Liabilities | £2,076,653 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
8 September 2011 | Delivered on: 9 September 2011 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 December 2006 | Delivered on: 21 December 2006 Persons entitled: National Westminster Bank 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 land k/a unit b reg's way bardon 22 bardon leicestershire t/no LT249254. 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 |
2 January 1996 | Delivered on: 9 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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. Outstanding |
13 November 2007 | Delivered on: 21 November 2007 Satisfied on: 21 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 July 2023 | Statement of capital following an allotment of shares on 26 June 2023
|
---|---|
16 May 2023 | Notification of Ameena Ali as a person with significant control on 6 April 2016 (2 pages) |
16 May 2023 | Notification of Bibi Fatima Mohammed Ali as a person with significant control on 6 April 2016 (2 pages) |
16 May 2023 | Cessation of Suleman Dawood Ali as a person with significant control on 26 April 2023 (1 page) |
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
16 May 2023 | Notification of Mohammed Yakoob Ali as a person with significant control on 6 April 2016 (2 pages) |
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
28 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
18 August 2022 | Notification of Yusuf Ali as a person with significant control on 6 April 2016 (2 pages) |
18 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
18 August 2022 | Notification of Suleman Dawood Ali as a person with significant control on 6 April 2016 (2 pages) |
18 August 2022 | Cessation of Yusuf Ali as a person with significant control on 22 June 2017 (1 page) |
6 September 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
17 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
9 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 July 2017 | Notification of Yusuf Ali as a person with significant control on 22 June 2017 (2 pages) |
24 July 2017 | Notification of Yusuf Ali as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Yusuf Ali as a person with significant control on 22 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
15 September 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
15 September 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
8 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 July 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
22 July 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 August 2010 | Director's details changed for Yusuf Ali on 22 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Yusuf Ali on 22 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
2 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Return made up to 22/06/06; full list of members (3 pages) |
5 September 2006 | Return made up to 22/06/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
19 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members
|
30 June 2004 | Return made up to 22/06/04; full list of members
|
10 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 July 2002 | Nc inc already adjusted 25/06/02 (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Nc inc already adjusted 25/06/02 (1 page) |
21 July 2002 | Resolutions
|
17 July 2002 | Return made up to 22/06/02; full list of members
|
17 July 2002 | Return made up to 22/06/02; full list of members
|
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 August 2001 | Return made up to 22/06/01; full list of members
|
10 August 2001 | Return made up to 22/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
18 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
25 June 1996 | Return made up to 22/06/96; no change of members
|
25 June 1996 | Return made up to 22/06/96; no change of members
|
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
6 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 July 1994 | New director appointed (2 pages) |
5 July 1994 | New director appointed (2 pages) |
1 July 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 July 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 June 1993 | Incorporation (16 pages) |
22 June 1993 | Incorporation (16 pages) |