TRANSYLVANIA ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9BZ

Company number 01552995
Status Active
Incorporation Date 25 March 1981
Company Type Private Limited Company
Address BRIDLE HOUSE, 36 BRIDLE LANE, LONDON, W1F 9BZ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of TRANSYLVANIA ENTERPRISES LIMITED are www.transylvaniaenterprises.co.uk, and www.transylvania-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Transylvania Enterprises Limited is a Private Limited Company. The company registration number is 01552995. Transylvania Enterprises Limited has been working since 25 March 1981. The present status of the company is Active. The registered address of Transylvania Enterprises Limited is Bridle House 36 Bridle Lane London W1f 9bz. . DE VROOME, Peter John is a Secretary of the company. SMALLWOOD, Roderick Charles is a Director of the company. TAYLOR, Andrew John is a Director of the company. Secretary HOWE, Mark John has been resigned. Secretary OXLEY, Paul Steven has been resigned. Director SMALLWOOD, Roderick Charles has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
DE VROOME, Peter John
Appointed Date: 07 February 2006

Director
SMALLWOOD, Roderick Charles
Appointed Date: 19 June 1995
75 years old

Director
TAYLOR, Andrew John

75 years old

Resigned Directors

Secretary
HOWE, Mark John
Resigned: 08 February 2006
Appointed Date: 26 August 1998

Secretary
OXLEY, Paul Steven
Resigned: 26 August 1998

Director
SMALLWOOD, Roderick Charles
Resigned: 15 May 1992
75 years old

Persons With Significant Control

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

TRANSYLVANIA ENTERPRISES LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Nov 2016
Full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

11 Nov 2015
Full accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 79 more events
25 Sep 1986
Director's particulars changed

18 Sep 1986
Particulars of mortgage/charge

15 Sep 1986
Secretary resigned;new secretary appointed

01 Sep 1986
Return made up to 15/08/86; full list of members

16 Jul 1986
Full accounts made up to 31 October 1984

TRANSYLVANIA ENTERPRISES LIMITED Charges

18 December 1997
Mortgage debenture
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
13 March 1989
Mortgage debenture
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
1 September 1986
Composite guarantee & debenture
Delivered: 18 September 1986
Status: Satisfied on 6 April 1991
Persons entitled: Hambros Bank Limited
Description: See doc for fuller details. Fixed and floating charges over…
13 August 1984
Comprise guarantee & debenture
Delivered: 21 August 1984
Status: Satisfied on 6 April 1991
Persons entitled: Hambros Bank Limited
Description: Please see doc for further details. Fixed and floating…
23 November 1982
Charge
Delivered: 29 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…