Lynden Gate
London
SW15 3TL
Director Name | Mr Nicholas Charles Piacun |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ravensworth Court 570 Fulham Road London SW6 5NN |
Secretary Name | Mr Anthony Steven Piacun |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 12 May 1997(same day as company formation) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaufort Close Lynden Gate London SW15 3TL |
Director Name | Garry Paul Capocci |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 139 Ridgeway Road Luton LU2 7RS |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | transcentral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01922 412022 |
Telephone region | Walsall |
Registered Address | The Brandenburg Suite, 54-58 Tanner Street London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50 at £1 | Anthony Steven Piacun 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Charles Piacun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,859 |
Cash | £329 |
Current Liabilities | £119,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
10 September 2001 | Delivered on: 18 September 2001 Satisfied on: 15 January 2005 Persons entitled: Jury Properties Limited Classification: Rent deposit deed Secured details: £2,500 due or to become due from the company to the chargee. Particulars: £2,500. Fully Satisfied |
---|
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from 27D Hurlingham Studios Ranelagh Gardens London SW6 3PA to The Brandenburg Suite, 54-58 Tanner Street London SE1 3PH on 2 March 2021 (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 October 2018 | Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 27D Hurlingham Studios Ranelagh Gardens London SW6 3PA on 25 October 2018 (2 pages) |
31 May 2018 | Director's details changed for Mr Anthony Steven Piacun on 31 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 October 2013 | Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Registered office address changed from the Hallows Smithy Close Holybourne Alton Hampshire GU34 4EE United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from the Hallows Smithy Close Holybourne Alton Hampshire GU34 4EE United Kingdom on 30 March 2012 (1 page) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
25 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from rear of classic autos 53 armoury way london SW18 1EZ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from rear of classic autos 53 armoury way london SW18 1EZ (1 page) |
16 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Return made up to 12/05/06; full list of members
|
17 July 2006 | Return made up to 12/05/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Return made up to 12/05/05; full list of members (7 pages) |
14 December 2005 | Return made up to 12/05/05; full list of members (7 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 130 north end road london W14 9PP (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 130 north end road london W14 9PP (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: c/o morgan cosec LIMITED 32 st john street london EC1M 4JN (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: c/o morgan cosec LIMITED 32 st john street london EC1M 4JN (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Return made up to 12/05/01; full list of members
|
29 May 2001 | Return made up to 12/05/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 May 1999 | Return made up to 12/05/99; no change of members (5 pages) |
13 May 1999 | Return made up to 12/05/99; no change of members (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 82 st john street london EC1M 4JN (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 82 st john street london EC1M 4JN (1 page) |
1 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed;new director appointed (3 pages) |
8 June 1997 | New secretary appointed;new director appointed (3 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
12 May 1997 | Incorporation (17 pages) |
12 May 1997 | Incorporation (17 pages) |