Company NameAmertranseuro International Holdings Limited
DirectorsYogesh Mehta and Timothy Paul Romer
Company StatusActive
Company Number03231822
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(same day as company formation)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Secretary NameMr Yogesh Mehta
NationalityBritish
StatusCurrent
Appointed21 August 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 May 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDrury Way
London
NW10 0JN
Secretary NameMr Paul Alexander Kay
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBouverie House 154 Fleet Street
London
EC4A 2HX
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(3 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 18 March 2009)
RoleRelocation Consultant
Correspondence Address5 Chesterfield Hill
London
W1X 7RP
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameStephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2005)
RoleBanker
Correspondence Address1 Hereford House
13 Lauriston Road
London
SW19 4JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteavalon-overseas.com
Telephone0845 6447750
Telephone regionUnknown

Location

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

Shareholders

198.7k at £1Zenic International Holdings LTD
99.33%
Ordinary B
1.4k at £1Zenic International Holdings LTD
0.68%
Ordinary

Financials

Year2014
Turnover£32,525,677
Gross Profit£9,877,072
Net Worth£9,283,976
Cash£9,013,829
Current Liabilities£16,906,190

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week 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
2 September 2002Delivered on: 23 September 2002
Satisfied on: 1 October 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re amertranseuro international holdings limited high interest business account number 40267260. 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
31 July 2002Delivered on: 9 August 2002
Satisfied on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Shares pledge
Secured details: All monies due or to become due from any obligor to any senior beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: It's whole right, title, interest and benefit in and to 100,000 ordinary shares of £1.00 each in the share capital of the company.
Fully Satisfied
11 September 2001Delivered on: 21 September 2001
Satisfied on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Deed of assignment of life policies
Secured details: All monies, obligations and liabilities due or to become due from the company to any senior beneficiary under or pursuant to the terms of any of the senior finance documents and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto and all monies, obligations and liabilities due or to become due from the company to any mezzanine beneficiary under or pursuant to any mezzanine finance document and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto (all terms as defined).
Particulars: Assigned and agreed to assign all of its rights, title and interest in and to the policies to the security trustee absolutely.
Fully Satisfied
8 September 2000Delivered on: 22 September 2000
Satisfied on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland(The "Security Trustee")

Classification: Assignment of transaction documents by way of security
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: All right title and interest in the transaction documents (as defined). See the mortgage charge document for full details.
Fully Satisfied
2 May 2000Delivered on: 18 May 2000
Satisfied on: 23 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Syndicated composite debenture (the "debenture") between the company ("chargor") and others and the governor and company of the bank of scotland in its capacity as trustee for the beneficiaries (the "security trustee")
Secured details: All monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any senior beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any of the senior finance documents (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the senior security documents (as defined) and for securing all monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any mezzanine beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any mezzanine finance document (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the mezzanine security documents (as defined).
Particulars: L/H property k/a amertrans park bushey M. 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
7 February 1997Delivered on: 24 February 1997
Satisfied on: 13 September 2000
Persons entitled: Barclays Bank PLC

Classification: A deed of assignment of life policies, made between the companies listed in schedule ii (1) the company (2) and barclays bank PLC (the "bank") (3), issued by amertrans international holdings limited (the "company")
Secured details: Amounts due under clause 1 of the charge where (a) american overseas shipping corporation limited and/or amertrans holdings limited and/or shornway holdings limited (the "companies") covenanted with barclays bank PLC that they would on demand in writing made to them pay or discharge to barclays bank PLC all monies and liabilities which shall for the time being (and whether on or at any time after such demand) be due owing or incurred to barclays bank PLC by the companies (as defined above); (b) amertrans international holdings limited covenanted with barclays bank PLC that it would on demand in writing made to it pay or discharge to barclays bank PLC all monies and liabilities which shall for the time being (and whether on or at any time after such demand) be due owing or incurred to barclays bank PLC.
Particulars: The company as beneficial owner assigned to the bank: (a) all that the policy of assurance described below and all moneys (including bonuses) that may become payable thereunder or under any substituted policy or policies or any new policy effected under clause 3(c) of the charge (which policy or policies together with the scheduled policy are hereinafter called "the policies"). (B) all sums payable to the company in connection with the policies pursuant to section 76 of the insuance companies act 1982. the key-man policies. Office-lutine assurance services limited, life or lives assured-yogesh mehta, date of policy-6 february 1997, amount number-117409, assured-£1,000,000. Office-sackville life, life or lives assured-frank grace, date of policy-5 february 1997, amount number-40693, assured-£1,000,000. Office-lutine assurance services limited, life or lives assured-y mehta and f grace, date of policy-6 february 1997, amount number-117410, assured-£1,000,000.
Fully Satisfied
7 February 1997Delivered on: 24 February 1997
Satisfied on: 13 September 2000
Persons entitled: Barclays Bank PLC

Classification: The guarantee and debenture, made between the companies listed in the first schedule (1) and barclays bank PLC (the "bank") (2) dated 7 february 1997, in which amertrans international holdings limited ("the company") created charges
Secured details: For securing the amounts to be paid by the company under clause 2.1 of the guarantee and debenture, where the company; (a) covenanted that it would on demand in writing made to it by barclays bank PLC pay or discharge to barclays bank PLC all monies and liabilities now or in the future due, owing or incurred in any manner to barclays bank PLC by the company; (b) covenanted and guaranteed that it would on demand in writing made to it by barclays bank PLC pay or discharge to barclays bank PLC all monies and liabilities now or in the future due, owing or incurred in any manner to the bank by any of the other charging companies except as a guarantor for the company.
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
7 February 1997Delivered on: 14 February 1997
Satisfied on: 13 September 2000
Persons entitled: Lazard Brothers & Co., Limited

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company and/or american overseas shipping corporation limited to the chargee on any account whatsoever in accordance with the terms of the facilities agreement (as defined).
Particulars: Amertrans park,bushey mill lane,watford,hertfordshire WD2 4JG; t/nos: hd 159837 and hd 284637; see form 395 for full details. 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 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 30 September 2018 (17 pages)
25 February 2019Confirmation statement made on 14 February 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)
19 June 2018Full accounts made up to 30 September 2017 (14 pages)
23 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
8 May 2017Group of companies' accounts made up to 30 September 2016 (24 pages)
8 May 2017Group of companies' accounts made up to 30 September 2016 (24 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200,000
(5 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200,000
(5 pages)
25 January 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
25 January 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
26 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
26 April 2015Group of companies' accounts made up to 30 September 2014 (47 pages)
26 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200,000
(5 pages)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200,000
(5 pages)
31 July 2014Statement of capital on 31 July 2014
  • GBP 200,000
(4 pages)
31 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2014Solvency statement dated 16/07/14 (1 page)
31 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2014Solvency statement dated 16/07/14 (1 page)
31 July 2014Statement of capital on 31 July 2014
  • GBP 200,000
(4 pages)
31 July 2014Statement by directors (1 page)
31 July 2014Statement by directors (1 page)
30 May 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
30 May 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (5 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (5 pages)
1 October 2013Satisfaction of charge 8 in full (2 pages)
1 October 2013Satisfaction of charge 8 in full (2 pages)
24 July 2013Registration of charge 032318220009 (26 pages)
24 July 2013Registration of charge 032318220009 (26 pages)
29 May 2013All of the property or undertaking has been released from charge 8 (2 pages)
29 May 2013All of the property or undertaking has been released from charge 8 (2 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 January 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
6 January 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 June 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
9 June 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 December 2010Auditor's resignation (1 page)
30 December 2010Auditor's resignation (1 page)
29 July 2010Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages)
20 April 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
20 April 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
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)
26 September 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
26 September 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
2 September 2009Return made up to 25/07/09; full list of members; amend (10 pages)
2 September 2009Return made up to 25/07/09; full list of members; amend (10 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 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)
29 December 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
29 December 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
27 August 2008Return made up to 25/07/08; full list of members (4 pages)
27 August 2008Return made up to 25/07/08; full list of members (4 pages)
12 June 2008Director appointed timothy paul romer (4 pages)
12 June 2008Director appointed timothy paul romer (4 pages)
10 October 2007Memorandum and Articles of Association (19 pages)
10 October 2007Memorandum and Articles of Association (19 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2007Nc inc already adjusted 28/09/07 (1 page)
9 October 2007Nc inc already adjusted 28/09/07 (1 page)
9 October 2007Ad 28/09/07--------- £ si 15000000@1=15000000 £ ic 61095100/76095100 (2 pages)
9 October 2007Ad 28/09/07--------- £ si 15000000@1=15000000 £ ic 61095100/76095100 (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Return made up to 25/07/07; full list of members (3 pages)
10 August 2007Return made up to 25/07/07; full list of members (3 pages)
21 April 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
21 April 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Registered office changed on 01/08/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 August 2006Location of debenture register (1 page)
1 August 2006Location of debenture register (1 page)
1 August 2006Registered office changed on 01/08/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
1 August 2006Location of register of members (1 page)
15 June 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
15 June 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
28 November 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
28 November 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
16 November 2005Memorandum and Articles of Association (20 pages)
16 November 2005Memorandum and Articles of Association (20 pages)
14 November 2005Memorandum and Articles of Association (18 pages)
14 November 2005Nc inc already adjusted 27/10/05 (1 page)
14 November 2005Ad 27/10/05--------- £ si 20000000@1=20000000 £ ic 41095100/61095100 (2 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2005Ad 27/10/05--------- £ si 20000000@1=20000000 £ ic 41095100/61095100 (2 pages)
14 November 2005Nc inc already adjusted 27/10/05 (1 page)
14 November 2005Memorandum and Articles of Association (18 pages)
2 September 2005Return made up to 25/07/05; full list of members (3 pages)
2 September 2005Return made up to 25/07/05; full list of members (3 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
16 August 2004Return made up to 25/07/04; full list of members (7 pages)
16 August 2004Return made up to 25/07/04; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
30 March 2004Return made up to 25/07/03; full list of members (7 pages)
30 March 2004Return made up to 25/07/03; full list of members (7 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
19 November 2002Ad 31/07/02--------- £ si 360000@1=360000 £ ic 40735100/41095100 (2 pages)
19 November 2002Ad 31/07/02--------- £ si 360000@1=360000 £ ic 40735100/41095100 (2 pages)
25 September 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
25 September 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
23 September 2002Particulars of mortgage/charge (5 pages)
23 September 2002Particulars of mortgage/charge (5 pages)
17 August 2002Ad 08/09/00--------- £ si 4500000@1 (2 pages)
17 August 2002Ad 11/09/01--------- £ si 360000@1=360000 £ ic 35875100/36235100 (2 pages)
17 August 2002Return made up to 25/07/02; full list of members (7 pages)
17 August 2002Ad 11/09/01--------- £ si 360000@1=360000 £ ic 35875100/36235100 (2 pages)
17 August 2002Return made up to 25/07/02; full list of members (7 pages)
17 August 2002Ad 08/09/00--------- £ si 4500000@1 (2 pages)
9 August 2002Particulars of mortgage/charge (5 pages)
9 August 2002Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (9 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 September 2001Particulars of mortgage/charge (9 pages)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
1 August 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
1 August 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
28 January 2001Accounts for a medium company made up to 30 September 1999 (10 pages)
28 January 2001Accounts for a medium company made up to 30 September 1999 (10 pages)
15 January 2001Company name changed amertrans international holdings LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed amertrans international holdings LIMITED\certificate issued on 15/01/01 (2 pages)
22 September 2000Particulars of mortgage/charge (13 pages)
22 September 2000Particulars of mortgage/charge (13 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Return made up to 25/07/00; full list of members (8 pages)
10 August 2000Return made up to 25/07/00; full list of members (8 pages)
18 May 2000Accounts for a medium company made up to 30 September 1998 (10 pages)
18 May 2000Accounts for a medium company made up to 30 September 1998 (10 pages)
18 May 2000Particulars of mortgage/charge (18 pages)
18 May 2000Particulars of mortgage/charge (18 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Ad 02/05/00--------- £ si 7875000@1=7875000 £ ic 28000100/35875100 (2 pages)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 May 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(22 pages)
15 May 2000Recon 28/04/00 (1 page)
15 May 2000Recon 28/04/00 (1 page)
15 May 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(22 pages)
15 May 2000Ad 02/05/00--------- £ si 7875000@1=7875000 £ ic 28000100/35875100 (2 pages)
15 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 May 2000Nc inc already adjusted 28/04/00 (1 page)
15 May 2000Nc inc already adjusted 28/04/00 (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (3 pages)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1999Return made up to 25/07/99; full list of members (6 pages)
10 August 1999Return made up to 25/07/99; full list of members (6 pages)
15 June 1999Delivery ext'd 3 mth 30/09/99 (2 pages)
15 June 1999Delivery ext'd 3 mth 30/09/99 (2 pages)
7 January 1999Full accounts made up to 30 September 1997 (5 pages)
7 January 1999Full accounts made up to 30 September 1997 (5 pages)
14 August 1998Return made up to 25/07/98; full list of members (6 pages)
14 August 1998Return made up to 25/07/98; full list of members (6 pages)
5 January 1998Registered office changed on 05/01/98 from: amertrans park bushey mill lane watford WD2 4JG (1 page)
5 January 1998Registered office changed on 05/01/98 from: amertrans park bushey mill lane watford WD2 4JG (1 page)
15 December 1997Delivery ext'd 3 mth 30/09/97 (2 pages)
15 December 1997Delivery ext'd 3 mth 30/09/97 (2 pages)
26 August 1997Return made up to 25/07/97; full list of members (8 pages)
26 August 1997Return made up to 25/07/97; full list of members (8 pages)
24 February 1997Particulars of mortgage/charge (6 pages)
24 February 1997Particulars of mortgage/charge (14 pages)
24 February 1997Particulars of mortgage/charge (14 pages)
24 February 1997Particulars of mortgage/charge (6 pages)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 February 1997Ad 06/02/97--------- £ si 28000000@1=28000000 £ ic 100/28000100 (2 pages)
19 February 1997Nc inc already adjusted 06/02/97 (1 page)
19 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 February 1997Ad 06/02/97--------- £ si 28000000@1=28000000 £ ic 100/28000100 (2 pages)
19 February 1997Nc inc already adjusted 06/02/97 (1 page)
19 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Particulars of mortgage/charge (9 pages)
14 February 1997Particulars of mortgage/charge (9 pages)
17 October 1996Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1996Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
16 October 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996New secretary appointed (3 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996New secretary appointed (3 pages)
3 September 1996New director appointed (2 pages)
7 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/07/96
(1 page)
7 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/07/96
(1 page)
7 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/07/96
(1 page)
7 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/07/96
(1 page)
7 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/96
(1 page)
7 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/96
(1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996Secretary resigned (1 page)
25 July 1996Incorporation (25 pages)
25 July 1996Incorporation (25 pages)