Company NameTranseur Properties Limited
Company StatusActive
Company Number04381193
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Bhagwan Philip Nandwani
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMr Gobind Nandwani
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Secretary NameMr Bhagwan Philip Nandwani
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
Director NameMrs Anuradha Nandwani
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ

Location

Registered AddressUnit 6 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£108,221
Cash£263,644
Current Liabilities£4,382,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

27 May 2022Delivered on: 1 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold land known as flat 54 london house, 7-9 avenue road, london, NW8 7PX land registry no. NGL229917.
Outstanding
1 December 2021Delivered on: 15 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 June 2020Delivered on: 17 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 22 May 2019
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: The entire balance now standing to or to be transferred to the credit of an account or accounts in the books of the bank and any other account(s) (in whatever currency denominated) for the time being replacing any account.
Outstanding
30 November 2018Delivered on: 19 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 6 hawthorn business park, 165 granville road, childshill, london NW2 2A2 to be granted pursuant to a lease made between (1) tiger granville road limited (2) transeur properties limited and (3) granville estate management limited.
Outstanding
16 June 2014Delivered on: 18 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 34-38 eversholt street and 42-44 doric way euston london title no 225029, 225486 and 245993.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Bank Insinger De Beaufort N.V. (UK Branch) Trading as Bnp Paribas Wealth Management

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2008Delivered on: 23 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 6 lismarrine industrial park elstree road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 May 2022Delivered on: 1 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold land known as flat 127 berkeley court, marylebone road, london, NW1 5NE. Land registry no.NGL774934.
Outstanding
14 May 2004Delivered on: 18 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at unit 4 lismirrane park elstree hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 September 2023Satisfaction of charge 043811930006 in full (1 page)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 June 2022Registration of charge 043811930010, created on 27 May 2022 (9 pages)
1 June 2022Registration of charge 043811930009, created on 27 May 2022 (9 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
6 January 2022Director's details changed for Mr Gobind Nandwani on 6 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022 (2 pages)
4 January 2022Secretary's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022 (1 page)
4 January 2022Director's details changed for Mr Gobind Hemandas Nandwani on 4 January 2022 (2 pages)
4 January 2022Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 4 January 2022 (2 pages)
15 December 2021Registration of charge 043811930008, created on 1 December 2021 (16 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 November 2021Appointment of Mrs Anuradha Nandwani as a director on 25 November 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
22 February 2021Director's details changed for Mr Bhagwan Philip Nandwani on 22 February 2021 (2 pages)
22 February 2021Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 22 February 2021 (2 pages)
17 June 2020Registration of charge 043811930007, created on 6 June 2020 (17 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 January 2020Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom to Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 28 January 2020 (1 page)
27 January 2020Director's details changed for Mr Gobind Hemandas Nandwani on 27 January 2020 (2 pages)
27 January 2020Secretary's details changed for Mr Bhagwan Philip Nandwani on 27 January 2020 (1 page)
27 January 2020Director's details changed for Mr Bhagwan Philip Nandwani on 27 January 2020 (2 pages)
27 January 2020Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 27 January 2020 (2 pages)
24 January 2020Change of details for Philip Nandwani as a person with significant control on 24 January 2020 (2 pages)
24 January 2020Director's details changed for Philip Nandwani on 24 January 2020 (2 pages)
24 January 2020Secretary's details changed for Philip Nandwani on 24 January 2020 (1 page)
8 January 2020Director's details changed for Mr Gobind Hemandas Nandwani on 8 January 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 May 2019Registration of charge 043811930006, created on 9 May 2019 (9 pages)
5 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
5 March 2019Change of details for Philip Nandwani as a person with significant control on 24 February 2019 (2 pages)
5 March 2019Director's details changed for Mr Gobind Hemandas Nandwani on 24 February 2019 (2 pages)
5 March 2019Director's details changed for Philip Nandwani on 24 February 2019 (2 pages)
5 March 2019Secretary's details changed for Philip Nandwani on 24 February 2019 (1 page)
26 February 2019Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Registration of charge 043811930005, created on 30 November 2018 (17 pages)
13 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Registered office address changed from Security House Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Security House Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017 (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Registration of charge 043811930004 (8 pages)
18 June 2014Registration of charge 043811930004 (8 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 May 2013Registration of charge 043811930003 (10 pages)
25 May 2013Registration of charge 043811930003 (10 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Philip Nandwani on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for Philip Nandwani on 1 December 2009 (1 page)
16 December 2009Director's details changed for Philip Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Philip Nandwani on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for Philip Nandwani on 1 December 2009 (1 page)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for Philip Nandwani on 1 December 2009 (1 page)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Return made up to 25/02/08; full list of members (4 pages)
4 June 2008Return made up to 25/02/08; full list of members (4 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2007Return made up to 25/02/07; full list of members (7 pages)
25 March 2007Return made up to 25/02/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 25/02/06; full list of members (7 pages)
24 March 2006Return made up to 25/02/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 March 2005Return made up to 25/02/05; full list of members (7 pages)
21 March 2005Return made up to 25/02/05; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: congress house 3RD floor lyon road harrow middlesex HA1 2EN (1 page)
23 November 2004Registered office changed on 23/11/04 from: congress house 3RD floor lyon road harrow middlesex HA1 2EN (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 25/02/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
29 March 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
29 March 2004Return made up to 25/02/04; full list of members (7 pages)
23 February 2004Ad 09/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 2004Ad 09/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 2004Company name changed cardfast LIMITED\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed cardfast LIMITED\certificate issued on 23/01/04 (2 pages)
31 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
31 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 March 2003Return made up to 25/02/03; full list of members (7 pages)
21 March 2003Return made up to 25/02/03; full list of members (7 pages)
25 February 2002Incorporation (16 pages)
25 February 2002Incorporation (16 pages)