Barnet
Hertfordshire
EN5 2NW
Director Name | Mr Sean McArdle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hyde Road South Croydon CR2 9NP |
Secretary Name | Mr Gary Ojehonmo Ahimie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2008(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Kenerne Drive Barnet Hertfordshire EN5 2NW |
Director Name | Mr Gary Ojehonmo Ahimie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Kenerne Drive Barnet Hertfordshire EN5 2NW |
Director Name | Olushina Richard Aigoro |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 189 Booth Road Colindale London NW9 5JX |
Secretary Name | Mr Gary Ojehonmo Ahimie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Kenerne Drive Barnet Hertfordshire EN5 2NW |
Director Name | Maureen Ellen Ahimie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2004) |
Role | Teacher |
Correspondence Address | 13 Kenerne Drive Barnet Hertfordshire EN5 2NW |
Secretary Name | Mr Oladapo Alexander Ayodeji |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2008) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 120 Bedford Avenue High Barnet Herts EN5 2ET |
Secretary Name | Mr Oladapo Alexander Ayodeji |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2008) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 120 Bedford Avenue High Barnet Herts EN5 2ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 13 Kenerne Drive Barnet Hertfordshire EN5 2NW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £276,242 |
Cash | £133,149 |
Current Liabilities | £229,862 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
10 March 2006 | Delivered on: 20 June 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £60,000 and all other monies due or to become due. Particulars: The property k/a 61 charters crescent, south hetton county durham t/no DU199907. Fixed charge over all rental income and. Outstanding |
---|---|
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £60,000 and all other monies due or to become due. Particulars: 13 frederick terrace south hetton durham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 6 July 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £50,000 and all other monies due or to become due. Particulars: 39 windsor drive south hetton durham and land adjacent to 39 windsor drive south hetton durham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
23 March 2005 | Delivered on: 30 March 2005 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 quin square south hetton county durham t/n DU116522. Outstanding |
8 July 2004 | Delivered on: 10 July 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 quin square south hetton county durham t/no DU98511. Outstanding |
23 May 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
5 February 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
21 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
3 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (19 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (19 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (11 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (11 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
26 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
28 September 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Amended accounts made up to 30 November 2010 (4 pages) |
22 September 2011 | Amended accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 December 2008 | Secretary appointed gary ojehonmo ahimie (2 pages) |
19 December 2008 | Appointment terminated secretary oladapo ayodeji (1 page) |
19 December 2008 | Appointment terminated secretary oladapo ayodeji (1 page) |
19 December 2008 | Return made up to 08/11/08; full list of members (6 pages) |
19 December 2008 | Return made up to 08/11/08; full list of members (6 pages) |
19 December 2008 | Secretary appointed gary ojehonmo ahimie (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
15 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
6 January 2007 | Return made up to 08/11/06; full list of members
|
6 January 2007 | Return made up to 08/11/06; full list of members
|
13 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 June 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
7 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
31 January 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (3 pages) |
9 June 2004 | New secretary appointed (3 pages) |
9 June 2004 | New director appointed (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
23 March 2004 | Return made up to 08/11/03; full list of members; amend
|
23 March 2004 | Return made up to 08/11/03; full list of members; amend
|
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
6 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 08/11/02; full list of members
|
18 December 2002 | Return made up to 08/11/02; full list of members
|
14 November 2002 | Company name changed transcontinental holdings europe LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed transcontinental holdings europe LIMITED\certificate issued on 14/11/02 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Incorporation (11 pages) |
8 November 2001 | Incorporation (11 pages) |