TRANS-BRITANNIA GARAGES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01503512
Status Active
Incorporation Date 23 June 1980
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of TRANS-BRITANNIA GARAGES LIMITED are www.transbritanniagarages.co.uk, and www.trans-britannia-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Trans Britannia Garages Limited is a Private Limited Company. The company registration number is 01503512. Trans Britannia Garages Limited has been working since 23 June 1980. The present status of the company is Active. The registered address of Trans Britannia Garages Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. . DEWAN, Zalina is a Secretary of the company. DEWAN, Ramesh is a Director of the company. Director DEWAN, Zalina has been resigned. The company operates in "Development of building projects".


trans-britannia garages Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
DEWAN, Ramesh

78 years old

Resigned Directors

Director
DEWAN, Zalina
Resigned: 31 December 2012
82 years old

Persons With Significant Control

Knightsbridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANS-BRITANNIA GARAGES LIMITED Events

10 Mar 2017
Confirmation statement made on 10 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 10 February 2015
Statement of capital on 2015-02-10
  • GBP 100

...
... and 74 more events
26 Apr 1988
Return made up to 31/12/86; full list of members

20 Apr 1988
Dissolution discontinued

11 Dec 1986
Full accounts made up to 31 March 1985

06 Nov 1986
Particulars of mortgage/charge

28 May 1986
Return made up to 31/12/85; full list of members

TRANS-BRITANNIA GARAGES LIMITED Charges

30 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Land and buildings lying to the north west of cleves drive…
30 March 2001
Debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge all the undertaking and…
5 September 1997
Rent deposit deed
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: All monies standing to the credit of and the benefit of the…
17 March 1992
Mortgage
Delivered: 19 March 1992
Status: Satisfied on 24 September 1997
Persons entitled: First National Commercial Bank PLC
Description: F/H property k/a unit 6 trans britannia enterprise estate…
17 March 1990
Legal charge
Delivered: 4 April 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Land and garages at handsacre, litchfield, staffordshire.
5 November 1986
Legal charge
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: The United Bank of Kuwait Limited
Description: All that triangular plot of land at the rear of woodbine…
2 July 1986
Legal charge
Delivered: 5 July 1986
Status: Outstanding
Persons entitled: The United Bank of Kuwait Limited
Description: Land and garages situate at broom close, prescott…
2 July 1986
Legal charge
Delivered: 5 July 1986
Status: Outstanding
Persons entitled: The United Bank of Kuwait Limited
Description: Land and garages at gressel lane, birmingham, west midlands.
25 March 1986
Legal charge
Delivered: 10 April 1986
Status: Outstanding
Persons entitled: The United Bank of Kuwait Limited
Description: Land with lock up garage situated at chapman street, west…
16 December 1985
Legal charge
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: The United Bank of Kuwait Limited
Description: See schedule attached to doc M30 for full details.
30 April 1985
Legal charge
Delivered: 8 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and garages at lockingwell road, keynsham, bristol.
12 April 1985
Legal charge
Delivered: 22 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at charlesworth street, crewe, cheshire.
8 March 1985
Legal charge
Delivered: 21 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and garages situated to the rear of 236 lawford road…
1 February 1985
Legal charge
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and garages situated at moss nook manchester.
18 January 1985
Legal charge
Delivered: 26 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and garages at wood street, nuneaton, warwickshire.
11 January 1985
Legal charge
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lock-up garages situated at kendon street, coventry.
12 October 1984
Legal charge
Delivered: 16 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and garages to the east of orchard street…
12 October 1984
Legal charge
Delivered: 16 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north of withybrook road and to the south east…
12 October 1984
Legal charge
Delivered: 16 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and garages on the south of gleneagles road…
25 September 1984
Legal charge
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 lock-up garages at stafford road, darlaston, walsall…
3 October 1983
Legal charge
Delivered: 7 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and garages to the north of southwick road…
3 October 1983
Legal charge
Delivered: 7 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and garages at mincing lane, bell end, rowley…
17 January 1983
Rating or evidencing charge
Delivered: 26 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situated on the north west…
15 October 1982
Legal charge
Delivered: 29 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and garages at the corner of st. Helen's road and…
15 October 1982
Legal charge
Delivered: 29 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7 garages on the north side of leam street, leamington…
15 October 1982
Legal charge
Delivered: 29 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H all that land with garages and maisonettes erected…
15 October 1982
Legal charge
Delivered: 29 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land with garage and maisonettes erected thereon in the…
15 October 1982
Legal charge
Delivered: 29 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H garages numbers 1,28,29,30,32,34,36,37 and 38 off…
19 June 1981
Legal charge
Delivered: 9 August 1981
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/H land and buildings on the south east of cedar close…
19 June 1981
Legal charge
Delivered: 9 July 1981
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/H land situate at the rear of cromwell road and lyde road…
19 June 1981
Legal charge
Delivered: 9 July 1981
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/H land leading off wesley road, trowbridge, wiltshire.
19 June 1981
Legal charge
Delivered: 9 July 1981
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/H piece or parcel of land situate in okebourne road…