TREKLAND LIMITED
MIDDLESEX

Hellopages » Greater London » Barnet » HA7 4LU

Company number 05432829
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address BROCKLEY HOUSE, BROCKLEY AVENUE, STANMORE, MIDDLESEX, HA7 4LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TREKLAND LIMITED are www.trekland.co.uk, and www.trekland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Trekland Limited is a Private Limited Company. The company registration number is 05432829. Trekland Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Trekland Limited is Brockley House Brockley Avenue Stanmore Middlesex Ha7 4lu. . PATEL, Jitendra is a Secretary of the company. CALLAGHAN, Chris O' is a Director of the company. O'CALLAGHAN, Renate is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Jitendra
Appointed Date: 11 May 2005

Director
CALLAGHAN, Chris O'
Appointed Date: 11 May 2005
70 years old

Director
O'CALLAGHAN, Renate
Appointed Date: 17 December 2006
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 2005
Appointed Date: 22 April 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 2005
Appointed Date: 22 April 2005

TREKLAND LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Aug 2015
Compulsory strike-off action has been discontinued
18 Aug 2015
First Gazette notice for compulsory strike-off
...
... and 33 more events
06 Jun 2005
Secretary resigned
06 Jun 2005
Director resigned
06 Jun 2005
New secretary appointed
18 May 2005
Registered office changed on 18/05/05 from: 6-8 underwood street london N1 7JQ
22 Apr 2005
Incorporation

TREKLAND LIMITED Charges

5 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Plot 15 harvey's close, maiden newton, dorset t/n DT332602…
5 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Plot 10 harvey's close, maiden newton, dorset t/n DT333121…
5 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Plot 8 harvey's close, maiden newton, dorset t/n DT333243…
5 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Plot 7 harvey's close, maiden newton, dorset t/n DT333122…
5 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Plot 6 harvey's close, maiden newton, dorset t/n DT335469…
5 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Plot 5 harvey's close, maiden newton, dorset t/n DT332604…
25 January 2006
Debenture
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…