TRAINFIELD LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3JA

Company number 02370163
Status Active
Incorporation Date 10 April 1989
Company Type Private Limited Company
Address EVELEIGH, 9A HOLLY PARK, LONDON, N3 3JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 96 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRAINFIELD LIMITED are www.trainfield.co.uk, and www.trainfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Barbican Rail Station is 6.7 miles; to Battersea Park Rail Station is 8.3 miles; to Brentford Rail Station is 8.7 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trainfield Limited is a Private Limited Company. The company registration number is 02370163. Trainfield Limited has been working since 10 April 1989. The present status of the company is Active. The registered address of Trainfield Limited is Eveleigh 9a Holly Park London N3 3ja. The company`s financial liabilities are £27.53k. It is £-6.92k against last year. The cash in hand is £45.25k. It is £1.95k against last year. And the total assets are £56.94k, which is £7.48k against last year. BATCHAT, Hilary Sandra is a Secretary of the company. DOCTORS, Rebecca is a Secretary of the company. BATCHAT, Abraham Victor is a Director of the company. BATCHAT, Adam Joshua is a Director of the company. BATCHAT, Hilary Sandra is a Director of the company. BATCHAT, Lara is a Director of the company. DOCTORS, Rebecca Emma is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


trainfield Key Finiance

LIABILITIES £27.53k
-21%
CASH £45.25k
+4%
TOTAL ASSETS £56.94k
+15%
All Financial Figures

Current Directors


Secretary
DOCTORS, Rebecca
Appointed Date: 05 January 2009

Director

Director
BATCHAT, Adam Joshua
Appointed Date: 31 March 2005
46 years old

Director

Director
BATCHAT, Lara
Appointed Date: 31 March 2005
44 years old

Director
DOCTORS, Rebecca Emma
Appointed Date: 31 March 2005
52 years old

TRAINFIELD LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 96

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2015
Satisfaction of charge 5 in full
28 Nov 2015
Satisfaction of charge 4 in full
...
... and 81 more events
16 May 1989
Memorandum and Articles of Association

16 May 1989
Registered office changed on 16/05/89 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

16 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1989
Incorporation

TRAINFIELD LIMITED Charges

8 November 2007
Legal mortgage
Delivered: 9 November 2007
Status: Satisfied on 28 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 marsh road luton t/no BD124384. With…
11 December 2006
Legal mortgage
Delivered: 13 December 2006
Status: Satisfied on 28 November 2015
Persons entitled: Hsbc Bank PLC
Description: The property at f/h - 2 st. Johns precinct, hebburn, tyne &…
18 March 2004
Debenture
Delivered: 20 March 2004
Status: Satisfied on 28 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2004
Legal mortgage
Delivered: 20 March 2004
Status: Satisfied on 28 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 2 maud street john adams way boston lincolnshire. With…
15 March 2004
Legal mortgage
Delivered: 20 March 2004
Status: Satisfied on 28 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 8 gabriels hill maidstone kent t/n K835618. With the…
28 November 1990
Legal charge
Delivered: 30 November 1990
Status: Satisfied on 11 January 2013
Persons entitled: Midland Bank PLC
Description: F/H 195 burnt oak broadway edgware middlesex.
11 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 11 January 2013
Persons entitled: Midland Bank PLC
Description: Land to the west of edgwarebury lane.
11 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 11 January 2013
Persons entitled: Midland Bank PLC
Description: F/H - 9 edgwarebury lane, edgware, middlesex.