Bexleyheath
Kent
DA7 4QE
Secretary Name | Bindesh Rameshbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accountant |
Correspondence Address | 7 Park Avenue Bromley Kent BR1 4EF |
Director Name | Kalavati Mavji |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Herbert Road Bexley Heath Kent DA7 4QE |
Secretary Name | Ms Meera Mavji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Herbert Road Bexleyheath Kent DA7 4QE |
Director Name | Mr Navdeep Singh Bhambra |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Highfield Road Purley Surrey CR8 2JJ |
Secretary Name | Gurcharan Singh Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2006) |
Role | Secretary |
Correspondence Address | 35a Highfield Road Purley Surrey CR8 2JJ |
Website | www.transglobbal.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83122484 |
Telephone region | London |
Registered Address | 96 Plumstead High Street Plumstead London SE18 1SL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £71,891 |
Cash | £44,157 |
Current Liabilities | £3,158 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
22 September 2009 | Delivered 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 |
---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
30 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
31 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
26 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
3 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Registered office address changed from 301 Plumstead High Street London SE18 1JX on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 301 Plumstead High Street London SE18 1JX on 30 June 2010 (1 page) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Meera Mavji on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Meera Mavji on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
20 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
16 November 2006 | Ad 20/10/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 November 2006 | Ad 20/10/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
19 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
19 October 2006 | Resolutions
|
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 25 herbert road bexleyheath kent DA7 4QE (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 25 herbert road bexleyheath kent DA7 4QE (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
19 February 2006 | New director appointed (1 page) |
19 February 2006 | New director appointed (1 page) |
19 February 2006 | Director resigned (1 page) |
19 February 2006 | Director resigned (1 page) |
14 December 2005 | Incorporation (13 pages) |
14 December 2005 | Incorporation (13 pages) |