Company NameTransglobbal Aviation Limited
DirectorMeera Mavji
Company StatusActive
Company Number05653773
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Meera Mavji
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Herbert Road
Bexleyheath
Kent
DA7 4QE
Secretary NameBindesh Rameshbhai Patel
NationalityBritish
StatusCurrent
Appointed16 October 2006(10 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Correspondence Address7 Park Avenue
Bromley
Kent
BR1 4EF
Director NameKalavati Mavji
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Herbert Road
Bexley Heath
Kent
DA7 4QE
Secretary NameMs Meera Mavji
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Herbert Road
Bexleyheath
Kent
DA7 4QE
Director NameMr Navdeep Singh Bhambra
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Highfield Road
Purley
Surrey
CR8 2JJ
Secretary NameGurcharan Singh Bhambra
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2006)
RoleSecretary
Correspondence Address35a Highfield Road
Purley
Surrey
CR8 2JJ

Contact

Websitewww.transglobbal.com/
Email address[email protected]
Telephone020 83122484
Telephone regionLondon

Location

Registered Address96 Plumstead High Street
Plumstead
London
SE18 1SL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Financials

Year2012
Net Worth£71,891
Cash£44,157
Current Liabilities£3,158

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

22 September 2009Delivered on: 1 October 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 70265489.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
30 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
31 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
26 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
3 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(4 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Registered office address changed from 301 Plumstead High Street London SE18 1JX on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 301 Plumstead High Street London SE18 1JX on 30 June 2010 (1 page)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Meera Mavji on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Meera Mavji on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 12/12/08; full list of members (3 pages)
20 February 2009Return made up to 12/12/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
16 November 2006Ad 20/10/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 November 2006Ad 20/10/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
19 October 2006Nc inc already adjusted 11/10/06 (1 page)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2006Nc inc already adjusted 11/10/06 (1 page)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: 25 herbert road bexleyheath kent DA7 4QE (1 page)
2 October 2006Registered office changed on 02/10/06 from: 25 herbert road bexleyheath kent DA7 4QE (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006New director appointed (1 page)
19 February 2006New director appointed (1 page)
19 February 2006New director appointed (1 page)
19 February 2006Director resigned (1 page)
19 February 2006Director resigned (1 page)
14 December 2005Incorporation (13 pages)
14 December 2005Incorporation (13 pages)