London
SW1V 4PS
Secretary Name | Mr Andrew Peter Charles Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(3 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Mr Andrew Peter Charles Fox |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Secretary Name | Mr Clifford Malcolm Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | California House California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.transatlanticlaw.com/ |
---|---|
Telephone | 020 71001631 |
Telephone region | London |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Erik D. Lazar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,171,275 |
Cash | £2,752,168 |
Current Liabilities | £1,287,915 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
26 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 April 2022 | Secretary's details changed for Mr Andrew Peter Charles Fox on 15 April 2022 (1 page) |
15 April 2022 | Appointment of Mr Andrew Peter Charles Fox as a director on 1 April 2022 (2 pages) |
15 April 2022 | Director's details changed for Mr Erik Lazar on 1 April 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
25 January 2021 | Memorandum and Articles of Association (9 pages) |
25 January 2021 | Resolutions
|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 13 November 2019 with updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 April 2019 | Director's details changed for Mr Erik Lazar on 2 April 2019 (2 pages) |
1 April 2019 | Registered office address changed from C/O George Hay & Company 83 Cambridge Street London SW1V 4PS to 83 Cambridge Street London SW1V 4PS on 1 April 2019 (1 page) |
12 March 2019 | Director's details changed for Mr Erik Lazar on 11 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 November 2013 | Director's details changed for Erik Lazar on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Erik Lazar on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Erik Lazar on 1 November 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Erik D Lazar on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Erik D Lazar on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 6 September 2010 (1 page) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
23 December 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
23 December 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | Return made up to 28/01/07; full list of members; amend (6 pages) |
19 March 2007 | Return made up to 28/01/07; full list of members; amend (6 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: new zealand house 9TH floor 80 haymarket london SW1Y 4QT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: new zealand house 9TH floor 80 haymarket london SW1Y 4QT (1 page) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
13 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 76 new cavendish street london W1G 9TB (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 76 new cavendish street london W1G 9TB (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 76 new cavendish street london W1G 9TB (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 76 new cavendish street london W1G 9TB (1 page) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 42 brook street london W1K 5DB (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 42 brook street london W1K 5DB (1 page) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members
|
4 March 2003 | Return made up to 28/01/03; full list of members
|
21 February 2003 | Registered office changed on 21/02/03 from: 76 new cavendish street london W1G 9TB (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 76 new cavendish street london W1G 9TB (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
28 January 2002 | Incorporation (16 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (16 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |