TRANSLINE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 03724352
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address 10-14 ACCOMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registration of charge 037243520006, created on 7 April 2017; Registration of charge 037243520005, created on 7 April 2017; Confirmation statement made on 2 March 2017 with updates. The most likely internet sites of TRANSLINE PROPERTIES LIMITED are www.translineproperties.co.uk, and www.transline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transline Properties Limited is a Private Limited Company. The company registration number is 03724352. Transline Properties Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Transline Properties Limited is 10 14 Accomodation Road Golders Green London Nw11 8ed. . SCHLAFF, Ziporah Ita Feiga is a Secretary of the company. SCHLAFF, Chaskel David is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SCHLAFF, Nuchem has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCHLAFF, Ziporah Ita Feiga
Appointed Date: 07 June 1999

Director
SCHLAFF, Chaskel David
Appointed Date: 07 June 1999
77 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 June 1999
Appointed Date: 02 March 1999

Director
SCHLAFF, Nuchem
Resigned: 14 November 2016
Appointed Date: 14 November 2016
43 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 June 1999
Appointed Date: 02 March 1999

Persons With Significant Control

Mr Chaskel David Schlaff
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

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

TRANSLINE PROPERTIES LIMITED Events

11 Apr 2017
Registration of charge 037243520006, created on 7 April 2017
11 Apr 2017
Registration of charge 037243520005, created on 7 April 2017
08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
...
... and 62 more events
23 Jun 1999
Registered office changed on 23/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
17 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jun 1999
Secretary resigned
15 Jun 1999
Director resigned
02 Mar 1999
Incorporation

TRANSLINE PROPERTIES LIMITED Charges

7 April 2017
Charge code 0372 4352 0006
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage, all that property known as unit…
7 April 2017
Charge code 0372 4352 0005
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property on the east side of chartwell road churchill…
27 August 1999
Third party charge
Delivered: 4 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings on the east side of chartwell…
27 August 1999
Mortgage debenture
Delivered: 4 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge its undertaking and all its…
27 August 1999
Legal charge
Delivered: 4 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land to the east side of chartwell road,churchill…