Company number 02527254
Status Active
Incorporation Date 1 August 1990
Company Type Private Limited Company
Address 46 REDINGTON ROAD, LONDON, ENGLAND, NW3 7RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Paul Laurence Huberman as a director on 1 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of TRANSGAIN LIMITED are www.transgain.co.uk, and www.transgain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Transgain Limited is a Private Limited Company.
The company registration number is 02527254. Transgain Limited has been working since 01 August 1990.
The present status of the company is Active. The registered address of Transgain Limited is 46 Redington Road London England Nw3 7rs. . BALITI, Daniel Yitzhak is a Director of the company. FENTON, Ian Jonathan is a Director of the company. FOX, Anthony John, Prof is a Director of the company. FOX, Zoe Valerie is a Director of the company. HUBERMAN, Paul Laurence is a Director of the company. JACOBS, Samuel Eric is a Director of the company. Secretary FOX, Gertrude has been resigned. Secretary JACOBS, Patricia Rosemary has been resigned. Director FIREMAN, Maurice has been resigned. Director FOX, Fred Frank has been resigned. Director JACOBS, Patricia Rosemary has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
FOX, Fred Frank
Resigned: 09 January 2010
Appointed Date: 18 July 1994
106 years old
Persons With Significant Control
Bevian London Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRANSGAIN LIMITED Events
21 Nov 2016
Appointment of Mr Paul Laurence Huberman as a director on 1 November 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 1 August 2016 with updates
11 Jul 2016
Termination of appointment of Gertrude Fox as a secretary on 23 May 2016
15 Apr 2016
Director's details changed for Samuel Eric Jacobs on 7 March 2016
...
... and 78 more events
07 Nov 1990
Ad 01/11/90--------- £ si 98@1=98 £ ic 2/100
19 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Oct 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Oct 1990
Registered office changed on 10/10/90 from: 140 tabernacle street london EC2A 4SD
01 Aug 1990
Incorporation
23 April 1999
Debenture
Delivered: 6 May 1999
Status: Satisfied
on 25 March 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a mapesbury court shoot-up hill kilburn…
15 October 1993
Legal charge
Delivered: 22 October 1993
Status: Satisfied
on 25 October 2010
Persons entitled: Close Brothers Limited
Description: L/H property k/a flats 15,32,38,44,62,63,69,83,94,96 & 98…
15 October 1993
Legal charge
Delivered: 22 October 1993
Status: Satisfied
on 25 October 2010
Persons entitled: Close Brothers Limited
Description: All of that f/h property k/a mapesbury court shootup hill…
28 August 1992
Legal mortgage
Delivered: 2 September 1992
Status: Satisfied
on 25 March 2003
Persons entitled: National Westminster Bank PLC
Description: Flat 1,27 nottingham place westminster t/n ngl…
14 November 1990
Legal mortgage
Delivered: 17 November 1990
Status: Satisfied
on 25 March 2003
Persons entitled: Hill Samuel Bank LTD.
Description: Flat 1 in the basement of 27 nottingham place london…