Company NameTrans Link London Limited
DirectorEmil Shaoul Rouben Imzayin
Company StatusActive
Company Number05271844
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Emil Shaoul Rouben Imzayin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(5 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Director NameMichelle Helmersen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityNorwegian
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPilestredet 39
Oslo 0166
Foreign
Director NameMr Emil Mazin
Date of BirthJuly 1957 (Born 66 years ago)
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address194 Shoreditch High Street
London
E1 6LG
Secretary NameEmil Ely Mazin
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 82 Sloane Street
London
SW1X 9PA
Director NameMr Henry Kamal Raymin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Abbots House St Mary Abbots Terrace
London
W14 8NU
Secretary NameMr Ruben Robert Mazin
NationalityBritish
StatusResigned
Appointed08 May 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2011)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address42 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameJoseph Samuel
NationalityBritish
StatusResigned
Appointed26 October 2009(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2013)
RoleCompany Director
Correspondence Address15 Blandford Court
4-6 Brondesbury Park
London
NW6 7BP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 16 2 Station Court
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Emil Mazin
50.00%
Ordinary
1 at £1Henry Rayhin
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

14 May 2009Delivered on: 27 May 2009
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land at london colney, st albans, hertfordshire t/n HD218728 all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, rents receivable see image for full details.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
9 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
19 April 2022Compulsory strike-off action has been discontinued (1 page)
18 April 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
8 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
3 September 2020Registered office address changed from 109 Gloucester Road London SW7 4SS to Suite 16 2 Station Court London SW6 2PY on 3 September 2020 (1 page)
30 April 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
19 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 March 2018Director's details changed for Mr Emil Ely Mazin on 1 January 2017 (2 pages)
22 March 2018Change of details for Mr Emil Ely Mazin as a person with significant control on 1 January 2017 (2 pages)
4 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 January 2016Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page)
5 January 2016Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page)
5 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 September 2013Termination of appointment of Joseph Samuel as a secretary (2 pages)
10 September 2013Termination of appointment of Joseph Samuel as a secretary (2 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 November 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (13 pages)
14 November 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (13 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (13 pages)
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (13 pages)
1 December 2011Termination of appointment of Ruben Mazin as a secretary (2 pages)
1 December 2011Termination of appointment of Ruben Mazin as a secretary (2 pages)
11 November 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG on 11 November 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (11 pages)
21 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (11 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
23 November 2009Appointment of Emil Ely Mazin as a director (1 page)
23 November 2009Appointment of Emil Ely Mazin as a director (1 page)
23 November 2009Appointment of Joseph Samuel as a secretary (1 page)
23 November 2009Appointment of Joseph Samuel as a secretary (1 page)
16 September 2009Secretary appointed ruben mazin (1 page)
16 September 2009Secretary appointed ruben mazin (1 page)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 May 2009Appointment terminated director henry raymin (1 page)
21 May 2009Appointment terminated director henry raymin (1 page)
21 May 2009Appointment terminated secretary emil mazin (1 page)
21 May 2009Appointment terminated secretary emil mazin (1 page)
3 March 2009Return made up to 27/10/08; full list of members (5 pages)
3 March 2009Return made up to 27/10/08; full list of members (5 pages)
20 February 2009Secretary's change of particulars / emil mazin / 27/10/2008 (1 page)
20 February 2009Director's change of particulars / henry raymin / 27/10/2008 (1 page)
20 February 2009Director's change of particulars / henry raymin / 27/10/2008 (1 page)
20 February 2009Secretary's change of particulars / emil mazin / 27/10/2008 (1 page)
22 December 2008Director's change of particulars / henry raymin / 27/10/2008 (1 page)
22 December 2008Secretary's change of particulars / emil mazin / 27/10/2008 (1 page)
22 December 2008Director's change of particulars / henry raymin / 27/10/2008 (1 page)
22 December 2008Secretary's change of particulars / emil mazin / 27/10/2008 (1 page)
20 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 January 2008Return made up to 27/10/07; full list of members (6 pages)
15 January 2008Return made up to 27/10/07; full list of members (6 pages)
22 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 December 2006Return made up to 27/10/06; full list of members (6 pages)
1 December 2006Return made up to 27/10/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New director appointed (1 page)
23 December 2005Return made up to 27/10/05; full list of members (6 pages)
23 December 2005Return made up to 27/10/05; full list of members (6 pages)
23 December 2005New director appointed (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (2 pages)
27 October 2004Incorporation (17 pages)
27 October 2004Incorporation (17 pages)