TRADELEAGUE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02783632
Status Active
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Appointment of Liba Oestreicher as a director on 1 March 2017; Appointment of Solomon Oestreicher as a director on 1 March 2017. The most likely internet sites of TRADELEAGUE LIMITED are www.tradeleague.co.uk, and www.tradeleague.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine 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.Tradeleague Limited is a Private Limited Company. The company registration number is 02783632. Tradeleague Limited has been working since 26 January 1993. The present status of the company is Active. The registered address of Tradeleague Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . RAPAPORT, Sarah is a Secretary of the company. OESTREICHER, Liba is a Director of the company. OESTREICHER, Solomon is a Director of the company. RAPAPORT, Abraham Chaim is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
RAPAPORT, Sarah
Appointed Date: 29 January 1993

Director
OESTREICHER, Liba
Appointed Date: 01 March 2017
35 years old

Director
OESTREICHER, Solomon
Appointed Date: 01 March 2017
34 years old

Director
RAPAPORT, Abraham Chaim
Appointed Date: 29 January 1993
73 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1993

Nominee Director
NOTEHURST LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1993

Persons With Significant Control

Abraham Chaim Rapaport
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Rapaport
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADELEAGUE LIMITED Events

17 Mar 2017
Confirmation statement made on 26 January 2017 with updates
16 Mar 2017
Appointment of Liba Oestreicher as a director on 1 March 2017
16 Mar 2017
Appointment of Solomon Oestreicher as a director on 1 March 2017
31 Dec 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
...
... and 69 more events
13 Feb 1993
Registered office changed on 13/02/93 from: 49 green lanes london N16 9BU

13 Feb 1993
Secretary resigned;new secretary appointed

13 Feb 1993
Director resigned;new director appointed

13 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1993
Incorporation

TRADELEAGUE LIMITED Charges

23 March 1998
Deed of rental assignment
Delivered: 27 March 1998
Status: Satisfied on 9 May 2008
Persons entitled: Bristol and West PLC
Description: All right title benefit and interest in and to all rent…
23 March 1998
Deed of rental assignment
Delivered: 27 March 1998
Status: Satisfied on 9 May 2008
Persons entitled: Bristol and West PLC
Description: All right title benefit and interest in and to all rent…
23 March 1998
Deed of rental assignment
Delivered: 27 March 1998
Status: Satisfied on 9 May 2008
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in adn to all rent…
23 March 1998
Commercial mortgage
Delivered: 27 March 1998
Status: Satisfied on 9 May 2008
Persons entitled: Bristol and West PLC
Description: 90, 92, 94, 96, 102, 104, 106 & 108 streatham hill and…
29 January 1996
Legal mortgage
Delivered: 3 February 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H piece or parcel of land situate at and k/a 335 and 337…
7 October 1994
Legal charge
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 366 to 372 (even nos) green street and land at the back…
17 January 1994
Mortgage debenture
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: (Including trade fixtures). Fixed and floating charges over…
17 January 1994
Legal mortgage
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 90,92,94,96,102,104,106,108 streatham hill…