TRIDALE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02637897
Status Active
Incorporation Date 14 August 1991
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Satisfaction of charge 13 in full; Satisfaction of charge 15 in full; Satisfaction of charge 14 in full. The most likely internet sites of TRIDALE LIMITED are www.tridale.co.uk, and www.tridale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two 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.Tridale Limited is a Private Limited Company. The company registration number is 02637897. Tridale Limited has been working since 14 August 1991. The present status of the company is Active. The registered address of Tridale Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . JUNGREIS, Blima is a Secretary of the company. JUNGREIS, Asher is a Director of the company. Secretary BIBERFELD, Chaim Michael has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Director BIBERFELD, Chaim Michael has been resigned. Director BIBERFELD, Hindy has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director JUNGREIS, Blima has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JUNGREIS, Blima
Appointed Date: 01 July 2013

Director
JUNGREIS, Asher
Appointed Date: 01 July 2013
66 years old

Resigned Directors

Secretary
BIBERFELD, Chaim Michael
Resigned: 14 January 2013
Appointed Date: 14 August 1991

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 14 August 1991
Appointed Date: 14 August 1991

Director
BIBERFELD, Chaim Michael
Resigned: 12 October 2012
Appointed Date: 14 August 1991
68 years old

Director
BIBERFELD, Hindy
Resigned: 17 April 2007
Appointed Date: 29 September 2004
58 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 14 August 1991
Appointed Date: 14 August 1991
34 years old

Director
JUNGREIS, Blima
Resigned: 01 July 2013
Appointed Date: 14 August 1991
66 years old

Persons With Significant Control

Mr Asher Jungreis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TRIDALE LIMITED Events

06 Apr 2017
Satisfaction of charge 13 in full
06 Apr 2017
Satisfaction of charge 15 in full
06 Apr 2017
Satisfaction of charge 14 in full
09 Mar 2017
Confirmation statement made on 14 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 138 more events
03 Sep 1991
Secretary resigned;new secretary appointed

03 Sep 1991
New director appointed

03 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Aug 1991
Registered office changed on 20/08/91 from: 120 east road london N1 6AA

14 Aug 1991
Incorporation

TRIDALE LIMITED Charges

5 June 2013
Charge code 0263 7897 0069
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 41 ashtead road london t/no 185337. notification of…
5 June 2013
Charge code 0263 7897 0068
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 41 ashtead road london t/no 185337. notification of…
1 March 2012
Debenture
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: For details of property charged please refer to form MG01…
17 October 2008
Third party charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: F/H 39 craven walk london and 41 ashtead road london t/nos…
15 May 2008
Mortgage
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 corporation street london t/no EGL50810 fixed charge all…
17 January 2008
Mortgage
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 6 salisbury road, bournemouth, dorset, t/no DT307625 by way…
25 October 2007
Mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 90 genesta road london t/no SGL392495 fixed charge all…
9 August 2007
Mortgage
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 grove park road london t/no MX425573 fixed charge all…
9 August 2007
Mortgage
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 65 church walk london t/no EGL425305 fixed charge all…
9 August 2007
Mortgage
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 65 sladedale road london t/no SGL295344 fixed charge all…
26 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: F/H property k/a 27 corporation street, london t/no…
26 June 2007
Rent charge agreement
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: All rents. See the mortgage charge document for full…
15 May 2007
Third party legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: 39 craven walk london and 41 ashtead london t/nos egl…
2 February 2007
Third party legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk t/n EGL360010 & 41 ashtead road t/n 185337…
31 January 2007
Third party legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: 39 craven walk N16 6BS t/no EGL360010 and 41 ashtead road…
15 January 2007
Third party legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk N16 6BS (t/no EGL360010) and 41 ashtead road…
12 January 2007
Third party legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: The property k/a 39 craven walk t/n EGL360010 and 31…
10 January 2007
Third party legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk t/no EGL360010 and 41 ashtead road t/no…
3 January 2007
Third party legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk t/n EGL360010 and 41 ashtead road t/n…
15 September 2006
Third party legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk (t/no EGL360010) and 41 ashtead road (t/no…
15 September 2006
Third party legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Egt Fiannce Limited
Description: 39 craven walk N16 6BS t/n EGL360010 and 41 ashtead road E5…
23 August 2006
Third party legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk N16 6BS (t/no EGL360010) and 41 ashtead road…
26 July 2006
Third party legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: 39 craven walk london N16 6BS; EGL360010 and 41 ashtead…
7 July 2006
Third party legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk t/no EGL360010 and 41 ashtead road t/no…
22 June 2006
Third party legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk t/n EGL360010 and 41 ashtead road t/n 185337…
15 June 2006
Third party legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Egt Finance LTD
Description: 39 craven walk t/n EGL360010 and 41 ashtead road t/n 185337…
24 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 overlea road london t/no 441796. fixed charge all…
24 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 17 craven walk, london t/n LN134120. Fixed…
4 October 2004
Debenture
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2004
Rent charge agreement
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: First fixed legal charge all rents in respect of all…
4 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: F/H property k/a 41 ashtead road,london t/no 185337 and 39…
23 June 2003
Charge deed
Delivered: 2 July 2003
Status: Satisfied on 19 September 2007
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 5 grove park road tottenham t/n…
7 March 2003
Charge deed
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 6 salisbury road boscombe bournmouth…
31 January 2003
Charge deed
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 67 maidenstone hill greenwich london t/n…
27 January 2003
Debenture
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 January 2003
Legal charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: By way of legal mortgage the f/h property k/a 31 burghley…
8 November 2002
Charge deed
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 76 tollington way london N7 6RN t/n 407152 and all its…
6 November 2002
Charge deed
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h property k/a 126 stondon park honor park london…
31 October 2002
Charge deed
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h property k/a 2A clapton passage clapton common…
30 October 2002
Charge
Delivered: 2 November 2002
Status: Satisfied on 19 September 2007
Persons entitled: Northern Rock PLC
Description: The leasehold property known as 65 church walk london N16…
16 August 2002
Charge deed
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 31 burghley road london t/no: NGL388382…
24 July 2002
Charge deed
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 60 senrab street london E1 oqf t/no:…
8 July 2002
Charge deed
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 46 brand street greenwich london SE10 8SR…
21 December 2001
Charge deed
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 189 auckland hill west norwood london…
18 October 2001
Floating charge
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: By way of floating charge its undertaking and all and all…
18 October 2001
Legal charge
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The company with full title guarantee charges by way of…
11 July 2001
Charge
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 46 ewelme road forest hill london SE23. Assigns the…
19 February 2001
Deed of variation of mortgage and receipt
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 103 nevill rd,hackney,london.
19 February 2001
Deed of variation of mortgage and receipt
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 65 sladedale road in the london borough of…
19 February 2001
Legal charge
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 90 genesta road plumstead london SE1.all…
19 February 2001
Legal charge
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a flat 1 20 arran road catford london SE6…
19 February 2001
Legal charge
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h property k/a 35A ravine grove plumstead london…
16 October 2000
Charge of whole
Delivered: 20 October 2000
Status: Satisfied on 6 April 2017
Persons entitled: Josef Zajak
Description: Secured by the charge 41 ashstead road hackney t/no 185337…
16 October 2000
Deed of rental assignment
Delivered: 19 October 2000
Status: Satisfied on 6 April 2017
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right title benefit and…
16 October 2000
Mortgage
Delivered: 19 October 2000
Status: Satisfied on 6 April 2017
Persons entitled: Bristol & West PLC
Description: The freehold properties known as 41 ashtead road, london…
30 April 1999
Legal charge
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a 26 bloom grove in the l/b of…
30 August 1996
Legal charge
Delivered: 4 September 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a and situate at 18 abbey wood road, abbey wood…
3 November 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 27 wolseley road newham title no EGL98001…
3 November 1994
Legal charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a flat 1 20 arran road catford and parking…
10 June 1994
Legal charge
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 90 genesta road plumstead london t/no…
23 September 1993
Legal charge
Delivered: 1 October 1993
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a flat a 167 lower road rotherhithe london…
28 July 1993
Legal charge
Delivered: 10 August 1993
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 46 faversham road catford lewisham london…
28 July 1993
Charge
Delivered: 10 August 1993
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land at 34 overlea road clapton london title no 441796…
28 July 1993
Debenture
Delivered: 10 August 1993
Status: Satisfied on 7 May 2008
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets.
18 November 1992
Mortgage debenture
Delivered: 24 November 1992
Status: Satisfied on 19 September 2007
Persons entitled: Northern Rock Building Society
Description: F/H property k/a 65 sladedale road l/b of greenwich title…
26 March 1992
Legal charge
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: F/H property k/a 103 nevill road hackney t/no 284416.
28 November 1991
Legal charge
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 103 nevill road,stamford hill,london.t/n 284416.