Translet Limited


Founded in 1994, Translet, classified under reg no. 02921001 is an active company. Currently registered at 18a Aylestone Avenue NW6 7AA, the company has been in the business for 30 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Laura A., Amelia G. and David O.. Of them, David O. has been with the company the longest, being appointed on 21 April 2012 and Laura A. has been with the company for the least time - from 11 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Translet Limited Address / Contact

Office Address 18a Aylestone Avenue
Office Address2 London
Town
Post code NW6 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921001
Date of Incorporation Wed, 20th Apr 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Laura A.

Position: Director

Appointed: 11 December 2022

Amelia G.

Position: Director

Appointed: 14 March 2022

David O.

Position: Director

Appointed: 21 April 2012

Alexander J.

Position: Director

Appointed: 11 March 2016

Resigned: 10 December 2022

Eugenio C.

Position: Director

Appointed: 02 March 2016

Resigned: 07 March 2022

Emma O.

Position: Secretary

Appointed: 23 October 2013

Resigned: 11 March 2016

Emma O.

Position: Director

Appointed: 01 June 2011

Resigned: 11 March 2016

Helena G.

Position: Director

Appointed: 01 August 2005

Resigned: 15 December 2016

Charlotte H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 15 July 2005

Charlotte H.

Position: Secretary

Appointed: 15 July 2005

Resigned: 15 July 2005

Maureen H.

Position: Secretary

Appointed: 09 June 2004

Resigned: 15 July 2005

Charlotte H.

Position: Director

Appointed: 15 December 2003

Resigned: 22 April 2012

Timothy W.

Position: Secretary

Appointed: 15 January 2001

Resigned: 15 December 2003

Andrew C.

Position: Director

Appointed: 15 October 1999

Resigned: 02 March 2016

Rupert S.

Position: Director

Appointed: 04 April 1997

Resigned: 15 October 1999

Timothy W.

Position: Director

Appointed: 02 September 1996

Resigned: 15 December 2003

Maureen H.

Position: Secretary

Appointed: 02 September 1996

Resigned: 15 January 2001

Maureen H.

Position: Director

Appointed: 27 October 1995

Resigned: 31 July 2005

Andrew C.

Position: Secretary

Appointed: 31 May 1994

Resigned: 02 September 1996

Robert B.

Position: Director

Appointed: 31 May 1994

Resigned: 27 October 1995

Philip C.

Position: Director

Appointed: 31 May 1994

Resigned: 04 April 1997

Andrew C.

Position: Director

Appointed: 31 May 1994

Resigned: 31 May 2011

Andrew C.

Position: Director

Appointed: 31 May 1994

Resigned: 02 September 1996

London Law Services Limited

Position: Nominee Director

Appointed: 20 April 1994

Resigned: 23 May 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1994

Resigned: 23 May 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is David O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eugenio C. This PSC owns 25-50% shares.

David O.

Notified on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Eugenio C.

Notified on 15 December 2016
Ceased on 7 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth3 79144      
Balance Sheet
Debtors16044444444
Net Assets Liabilities  4444444
Property Plant Equipment  2 1272 1272 1272 1272 1272 1272 127
Net Assets Liabilities Including Pension Asset Liability3 7913 7914      
Other Debtors 44      
Cash Bank In Hand6 67311 336       
Current Assets6 83311 336       
Tangible Fixed Assets2 1272 1272 127      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve3 7873 787       
Shareholder Funds3 79144      
Other
Creditors  2 1272 1272 1272 1272 1272 1272 127
Net Current Assets Liabilities1 6641 664-2 123-2 123-2 123-2 123-2 123-2 123-2 123
Property Plant Equipment Gross Cost  2 1272 1272 1272 1272 1272 1272 127
Creditors Due Within One Year5 1699 6722 127      
Number Shares Allotted 44      
Other Creditors Due Within One Year 2 1272 127      
Par Value Share 11      
Fixed Assets2 1272 127       
Share Capital Allotted Called Up Paid444      
Tangible Fixed Assets Cost Or Valuation2 1272 1272 127      
Total Assets Less Current Liabilities3 7913 791       
Total Recognised Gain Loss For Period  -3 787      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 30th, April 2023
Free Download (3 pages)

Company search

Advertisements