E.AND S.PROPERTY TRADING CO LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00987960
Status Active
Incorporation Date 26 August 1970
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of E.AND S.PROPERTY TRADING CO LIMITED are www.eandspropertytradingco.co.uk, and www.e-and-s-property-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E and S Property Trading Co Limited is a Private Limited Company. The company registration number is 00987960. E and S Property Trading Co Limited has been working since 26 August 1970. The present status of the company is Active. The registered address of E and S Property Trading Co Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Jacob Shea is a Director of the company. WEISS, Hannah Zelda is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
ENGLANDER, Eliasz

93 years old

Director
ENGLANDER, Jacob Shea
Appointed Date: 21 March 2000
58 years old

Director
WEISS, Hannah Zelda

71 years old

Persons With Significant Control

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

E.AND S.PROPERTY TRADING CO LIMITED Events

13 Mar 2017
Confirmation statement made on 22 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

07 Jan 2016
Full accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 118 more events
24 Sep 1986
Return made up to 22/03/85; full list of members

24 Sep 1986
Return made up to 24/04/86; full list of members

24 Sep 1986
Return made up to 24/04/86; full list of members

05 Sep 1986
Accounts for a small company made up to 31 March 1984

26 Aug 1970
Certificate of incorporation

E.AND S.PROPERTY TRADING CO LIMITED Charges

1 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: 455 steatham high road london t/no 53907 (for further…
2 July 2009
Supplemental debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chargor - grandprop LTD additional property - 133 field end…
30 March 2003
Guarantee & debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 455-463 streatham high road london t/n 53907, 20 goldthorne…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 31 cherry gardens bishops stortford…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as preston house preston close old kent…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 11 cazenove mansions london N16 title…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 25 cazenove mansions london N16 title…
11 October 2000
Debenture
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 October 1999
Composite guarantee and legal mortgage
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 cherry gardens bishops stortford herts and preston house…
20 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 cazenove mansions cazenove road stamford hill l/b of…
30 July 1996
Floating charge
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
4 September 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 10 April 2003
Persons entitled: Keren Association Limited
Description: Various f/hold properties as listed in schedule.......with…
18 March 1988
Legal charge
Delivered: 28 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81/85 (odd) central road & 1/9 (odd) windsor road worcester…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 kings road hay mills birmingham W. midlands T.no: wk…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 north rd, birmingham, W. midlands. T.no:- wm 236766.
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 74B. chester rd, castle, bromwich and 31 doris road…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 charlotte rd., Stirchley birmingham, W. midlands. T.no:-…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14, victoria rd, steenford & 12 weston rd, handsworth, west…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75,75A church hill, northfield & 54 hazelbeach rd, alum…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied on 15 December 1994
Persons entitled: Barclays Bank PLC
Description: 175 st margaret's rd, word end, birmingham, W. midlands…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied on 29 May 1996
Persons entitled: Barclays Bank PLC
Description: 116 waddington ave W. bromwich. West midlands. T.no:- sf…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 157 albert rd, handsworth, birmingham. W. midlands T.no:-…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied on 25 September 1996
Persons entitled: Barclays Bank PLC
Description: 13, arden rd, smethwich, west midlands. T.no:- wr 25160.
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21, 21A & 21B castegate and 2,4, 6,8,10,10,12 boar lane…
27 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied on 29 May 1996
Persons entitled: Barclays Bank PLC
Description: 45,55,61,63,65, cobham rd, perry barr, birmingham W…
1 December 1986
Legal charge
Delivered: 9 December 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 455 streatham high rd l/b of lambeth T.no:- 53097.
1 December 1986
Legal charge
Delivered: 9 December 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 434 streatham high rd, streatham common l/b of wandsworth t…
12 January 1983
Legal charge
Delivered: 14 January 1983
Status: Satisfied on 16 April 2003
Persons entitled: The Royal Trust Company of Canada
Description: 29,37,55 rock road solihull title no wk 195385 9, bayford…
19 December 1980
Legal charge
Delivered: 23 December 1980
Status: Satisfied on 14 August 1992
Persons entitled: Manufacturers Hanover Trust Company
Description: (See schedule attached to form 47, doc no M24).
19 December 1980
Charge
Delivered: 23 December 1980
Status: Satisfied on 16 April 2003
Persons entitled: Manufacturers Hanover Trust Company
Description: Firstly f/h 74B chester road castle bromwich warwick and 15…
3 September 1979
Legal charge
Delivered: 11 September 1979
Status: Satisfied on 10 April 2003
Persons entitled: City of Bitmingham District Council.
Description: 96,98 and 102 rookery road handsworth, birmingham district…
27 July 1978
Legal charge
Delivered: 3 August 1978
Status: Satisfied on 29 May 1996
Persons entitled: Barclays Bank PLC
Description: 17 kings rd, hay mills, birmingham W. midlands. T.no:- wk…
4 November 1977
Legal charge
Delivered: 25 November 1977
Status: Satisfied on 29 May 1996
Persons entitled: First National Finance Corporation Limited
Description: Freehold land known as 37 39,41,45,47 & 53 to 67 (odd)…
14 November 1975
Deed of variation
Delivered: 14 November 1975
Status: Satisfied on 29 May 1996
Persons entitled: The Royal Trust Company of Candada
Description: 61 blythsford road hall green, birmingham, 21,29,37,55,61…
16 August 1973
Legal mortgage
Delivered: 28 August 1973
Status: Satisfied on 29 May 1996
Persons entitled: Eagle Trust Company LTD
Description: Preston house preston close london SE1 title no 437873.
24 July 1973
Legal charge
Delivered: 8 August 1973
Status: Satisfied on 29 May 1996
Persons entitled: Eagle Trust Company LTD
Description: 157/181 & 185/189 (odd nos including) albert road & 92/104…
22 August 1972
Legal charge
Delivered: 24 August 1972
Status: Satisfied on 14 August 1992
Persons entitled: First National Finance Corporation LTD
Description: Various properties at brimingham, kingswood, mangotsfield…
25 October 1971
Legal charge
Delivered: 1 November 1971
Status: Satisfied on 29 May 1996
Persons entitled: Nationwide Bldg Society
Description: Fineleigh court, bath road, slough, bucks.
7 January 1971
Legal charge
Delivered: 15 January 1971
Status: Satisfied on 14 August 1992
Persons entitled: Barclays Bank PLC
Description: 4,5,10,11,12,15,24,26,27,31, chemy gardens hertfordshire.