London
NW10 0JN
Secretary Name | Mr Yogesh Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Reclocation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way London NW10 0JN |
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 January 2013(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way London NW10 0JN |
Director Name | Frank Clayton Grace |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 10 September 2008) |
Role | Relocation Consultant |
Correspondence Address | 5 Chesterfield Hill London W1X 7RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Drury Way 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 |
1 at £1 | Amertranseuro International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,400 |
Net Worth | £812,448 |
Current Liabilities | £17,917 |
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 |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
30 October 2000 | Delivered on: 8 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland(As Trustee for and on Behalf of the Beneficiaries) Classification: Standard security Secured details: All monies obligations and liabilities on the part of the chargor and/or any obligor to any senior beneficiary under 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, together with all expenses and any interest charged under the senior security documents, ("senior secured obligations") and all monies obligations and liabilities on the part of the chargor and/or any obligor to any mezzanine beneficiary under or pursuant to the terms of any mezzanine document and/or in connection with the facilities made pursuant thereto, together with all expenses and interest charged under the terms of the mezzanine security documents ("mezzanine secured obligations" or if with senior secured obligations "secured obligations"). Particulars: All and whole the subjects extending to 1.369 acres at woodside road bridge of don aberdeen ABN44797. See the mortgage charge document for full details. Outstanding |
---|---|
15 September 2000 | Delivered on: 23 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies obligations and liabilities on the part of the chargor and/or any obligor to any senior beneficiary under 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, together with all expenses and any interest charged under the senior security documents, ("senior secured obligations") and all monies obligations and liabilities on the part of the chargor and/or any obligor to any mezzanine beneficiary under or pursuant to the terms of any mezzanine document and/or in connection with the facilities made pursuant thereto, together with all expenses and interest charged under the terms of the mezzanine security documents ("mezzanine secured obligations" or if with senior secured obligations "secured obligations"). 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. See the mortgage charge document for full details. Outstanding |
20 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 May 2017 | Full accounts made up to 30 September 2016 (13 pages) |
5 May 2017 | Full accounts made up to 30 September 2016 (13 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 January 2016 | Full accounts made up to 30 September 2015 (12 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (12 pages) |
23 July 2015 | Director's details changed for Mr Yogesh Mehta on 1 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Yogesh Mehta on 1 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Yogesh Mehta on 1 June 2015 (2 pages) |
21 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
21 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
30 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Mr Timothy Paul Romer as a director (2 pages) |
11 January 2013 | Appointment of Mr Timothy Paul Romer as a director (2 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (12 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (12 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) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta 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) |
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 (12 pages) |
1 September 2009 | Full accounts made up to 30 September 2008 (12 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 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) |
27 October 2008 | Full accounts made up to 30 September 2007 (12 pages) |
27 October 2008 | Full accounts made up to 30 September 2007 (12 pages) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
10 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: drury way brent park london NW10 0JM (1 page) |
19 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: drury way brent park london NW10 0JM (1 page) |
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) |
1 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (2 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) |
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) |
14 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 March 2004 | Return made up to 20/06/03; full list of members (5 pages) |
30 March 2004 | Return made up to 20/06/03; full list of members (5 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 September 2001 (10 pages) |
3 May 2003 | Full accounts made up to 30 September 2001 (10 pages) |
17 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 August 2001 | Return made up to 20/06/01; full list of members (5 pages) |
1 August 2001 | Return made up to 20/06/01; full list of members (5 pages) |
8 November 2000 | Particulars of mortgage/charge (7 pages) |
8 November 2000 | Particulars of mortgage/charge (7 pages) |
13 October 2000 | Memorandum and Articles of Association (5 pages) |
13 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
13 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Memorandum and Articles of Association (5 pages) |
23 September 2000 | Particulars of mortgage/charge (13 pages) |
23 September 2000 | Particulars of mortgage/charge (13 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 September 2000 | New secretary appointed;new director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New secretary appointed;new director appointed (3 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (13 pages) |
20 June 2000 | Incorporation (13 pages) |