90a The Broadway
London
SW19 1RD
Director Name | Mrs Jennifer Helen Denning |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
Director Name | Garth Eaglesfield |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 63 Mallard Place Twickenham TW1 4SW |
Director Name | Mr David Alan Trott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Coach House 52a Queens Road London SW14 8PJ |
Secretary Name | Mr Jeremy Peter Charles Harding-Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr David Richard Guy Woolner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hatch Lower Farm Road Effingham Surrey KT24 5JL |
Secretary Name | Mrs Lynn Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 2013) |
Role | HR Manager |
Correspondence Address | 94 High Street Wimbledon London SW19 5EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | transflow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82867587 |
Telephone region | London |
Registered Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
30 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
---|---|
20 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
11 March 2022 | Second filing of Confirmation Statement dated 22 August 2021 (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 22 August 2021 with updates
|
6 January 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 September 2015 | Director's details changed for Mrs Jennifer Helen Denning on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Nicholas Henry Denning on 1 October 2014 (2 pages) |
1 September 2015 | Director's details changed for Mr Nicholas Henry Denning on 1 October 2014 (2 pages) |
1 September 2015 | Director's details changed for Mr Nicholas Henry Denning on 1 October 2014 (2 pages) |
1 September 2015 | Director's details changed for Mrs Jennifer Helen Denning on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mrs Jennifer Helen Denning on 1 September 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 February 2015 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to 2 Printer's Yard 90a the Broadway London SW19 1RD on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to 2 Printer's Yard 90a the Broadway London SW19 1RD on 16 February 2015 (1 page) |
15 September 2014 | Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 15 September 2014 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 September 2013 | Termination of appointment of Lynn Robinson as a secretary (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Termination of appointment of Lynn Robinson as a secretary (1 page) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mr Nicholas Henry Denning on 22 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Jennifer Helen Denning on 22 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Secretary's details changed for Mrs Lynn Robinson on 22 August 2011 (1 page) |
31 August 2011 | Director's details changed for Mrs Jennifer Helen Denning on 22 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Mrs Lynn Robinson on 22 August 2011 (1 page) |
31 August 2011 | Director's details changed for Mr Nicholas Henry Denning on 22 August 2011 (2 pages) |
10 January 2011 | Registered office address changed from First Floor 90 High Street Wimbledon London SW19 5EG England on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from First Floor 90 High Street Wimbledon London SW19 5EG England on 10 January 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Termination of appointment of David Woolner as a director (1 page) |
15 April 2010 | Termination of appointment of David Woolner as a director (1 page) |
11 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 90 high street wimbledon london SW19 5EG (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 90 high street wimbledon london SW19 5EG (1 page) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Return made up to 22/08/09; full list of members (7 pages) |
11 September 2009 | Location of register of members (1 page) |
11 September 2009 | Return made up to 22/08/09; full list of members (7 pages) |
11 September 2009 | Location of debenture register (1 page) |
11 September 2009 | Location of register of members (1 page) |
9 February 2009 | Director appointed jennifer helen denning (2 pages) |
9 February 2009 | Director appointed jennifer helen denning (2 pages) |
22 January 2009 | Secretary appointed lynn robinson (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 9 limes road beckenham kent BR3 6NS (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 9 limes road beckenham kent BR3 6NS (2 pages) |
22 January 2009 | Secretary appointed lynn robinson (2 pages) |
14 January 2009 | Director appointed nicholas henry denning (2 pages) |
14 January 2009 | Director appointed nicholas henry denning (2 pages) |
9 January 2009 | Ad 22/12/08\gbp si 220@1=220\gbp ic 750/970\ (2 pages) |
9 January 2009 | Appointment terminated director david trott (1 page) |
9 January 2009 | Appointment terminated director david trott (1 page) |
9 January 2009 | Director appointed david richard guy woolner (2 pages) |
9 January 2009 | Appointment terminate, director and secretary jeremy harding edgar logged form (1 page) |
9 January 2009 | Appointment terminate, director and secretary jeremy harding edgar logged form (1 page) |
9 January 2009 | Director appointed david richard guy woolner (2 pages) |
9 January 2009 | Ad 22/12/08\gbp si 220@1=220\gbp ic 750/970\ (2 pages) |
3 December 2008 | Appointment terminated director garth eaglesfield (1 page) |
3 December 2008 | Appointment terminated director garth eaglesfield (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
13 October 2006 | Return made up to 22/08/06; full list of members
|
13 October 2006 | Return made up to 22/08/06; full list of members
|
19 October 2005 | Ad 30/09/05--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
19 October 2005 | Ad 30/09/05--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
13 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
22 August 2005 | Incorporation (16 pages) |
22 August 2005 | Incorporation (16 pages) |