TRADELEADER LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02809074
Status Active
Incorporation Date 14 April 1993
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 028090740026, created on 5 August 2016; Satisfaction of charge 1 in full. The most likely internet sites of TRADELEADER LIMITED are www.tradeleader.co.uk, and www.tradeleader.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six 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.Tradeleader Limited is a Private Limited Company. The company registration number is 02809074. Tradeleader Limited has been working since 14 April 1993. The present status of the company is Active. The registered address of Tradeleader Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FRANKS, Hilary Clare is a Secretary of the company. FRANKS, David Ivan is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director FRANKS, Matthew Charles has been resigned. Director FRANKS, Robert Mark has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRANKS, Hilary Clare
Appointed Date: 06 May 1993

Director
FRANKS, David Ivan
Appointed Date: 06 May 1993
75 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 06 May 1993
Appointed Date: 14 April 1993

Director
FRANKS, Matthew Charles
Resigned: 19 June 2013
Appointed Date: 01 March 2012
46 years old

Director
FRANKS, Robert Mark
Resigned: 19 June 2013
Appointed Date: 01 March 2012
44 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 06 May 1993
Appointed Date: 14 April 1993

TRADELEADER LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Registration of charge 028090740026, created on 5 August 2016
25 May 2016
Satisfaction of charge 1 in full
25 May 2016
Satisfaction of charge 2 in full
11 May 2016
Registration of charge 028090740025, created on 22 April 2016
...
... and 96 more events
26 May 1993
Secretary resigned;new secretary appointed

26 May 1993
Director resigned;new director appointed

19 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1993
Memorandum and Articles of Association
14 Apr 1993
Incorporation

TRADELEADER LIMITED Charges

5 August 2016
Charge code 0280 9074 0026
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 173 waterside reach tonbridge kent…
22 April 2016
Charge code 0280 9074 0025
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 135 waterside reach tonbridge kent…
15 April 2015
Charge code 0280 9074 0024
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 farmcombe road tunbridge wells kent…
31 May 2013
Charge code 0280 9074 0023
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 April 2013
Charge code 0280 9074 0022
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 the paddocks sevenoaks kent. Notification of addition to…
22 July 2009
Legal mortgage
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 college avenue, tonbridge, kent t/no K648684 with the…
23 May 2008
Deed of legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 college avenue tonbridge kent t/no K608888; with the…
23 May 2008
Deed of legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21C shakespeare road tonbridge kent t/no K575159; with the…
23 May 2008
Deed of legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1 maplecroft 1 the drive tonbridge t/no K709343; with…
23 May 2008
Deed of legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 maplecroft 1 the drive tonbridge and parking space…
23 May 2008
Deed of legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 12 maplecroft 1 the drive tonbridge and parking space…
7 September 2007
Legal mortgage
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 latchmere road london (t/no SGL509551), 33A priory road…
27 October 2006
Legal mortgage
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) Svenska Handelsbanken Ab (Publ)
Description: 86 latchmere road battersea t/no SGL248348 32 rose street…
10 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 28 October 2006
Persons entitled: Skipton Building Society
Description: L/H property k/a 15 college avenue tonbridge kent and all…
11 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Skiptob Building Society
Description: F/H property 86 latchmere road battersea london and all…
30 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 28 October 2006
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 3, 39 hawden road, tonbridge, kent…
2 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 28 October 2006
Persons entitled: Skipton Building Society
Description: Flat 8 maplecroft 1 the drive tonbridge kent and all its…
7 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 28 October 2006
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 3 maplecroft 1 the drive tonbridge…
8 March 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 28 October 2006
Persons entitled: Skipton Building Society
Description: By way of legal charge the l/h property k/a flat 11…
1 February 2002
Legal charge
Delivered: 8 February 2002
Status: Satisfied on 28 October 2006
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 9 maplecroft 1 the drive tonbridge…
1 February 2002
Legal charge
Delivered: 8 February 2002
Status: Satisfied on 28 October 2006
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 2 maplecroft 1 the drive tonbridge…
3 April 2000
Legal charge
Delivered: 11 April 2000
Status: Satisfied on 3 October 2007
Persons entitled: Skipton Building Society
Description: F/H 129 st mary's road tonbridge kent and all fixtures…
22 October 1999
Legal charge
Delivered: 5 November 1999
Status: Satisfied on 28 October 2006
Persons entitled: Skipton Building Society
Description: F/H 32 rose street tonbridge kent TN9 2BN and all its…
9 April 1998
Legal mortgage
Delivered: 14 April 1998
Status: Satisfied on 29 September 1999
Persons entitled: Midland Bank PLC
Description: Property at 6 goldsmith road tonbridge road kent TN9 2BT…
9 April 1998
Legal mortgage
Delivered: 14 April 1998
Status: Satisfied on 25 May 2016
Persons entitled: Midland Bank PLC
Description: Land at 1 tudeley tonbridge kent TN9 2JN (freehold). With…
9 April 1998
Debenture
Delivered: 14 April 1998
Status: Satisfied on 25 May 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…