TRUMP ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 03851399
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1,000 ; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1,000 . The most likely internet sites of TRUMP ESTATES LIMITED are www.trumpestates.co.uk, and www.trump-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five 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.Trump Estates Limited is a Private Limited Company. The company registration number is 03851399. Trump Estates Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Trump Estates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LAWSON, John Philip David is a Secretary of the company. FRANKEL, Leslie is a Director of the company. LAWSON, John Philip David is a Director of the company. MICHAELS, Andrew Leigh is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAWSON, John Philip David
Appointed Date: 06 October 1999

Director
FRANKEL, Leslie
Appointed Date: 06 October 1999
82 years old

Director
LAWSON, John Philip David
Appointed Date: 06 October 1999
75 years old

Director
MICHAELS, Andrew Leigh
Appointed Date: 06 October 1999
80 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 October 1999
Appointed Date: 30 September 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 06 October 1999
Appointed Date: 30 September 1999

TRUMP ESTATES LIMITED Events

26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000

27 Jun 2016
Accounts for a dormant company made up to 31 March 2016
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

29 Jul 2015
Accounts for a dormant company made up to 31 March 2015
30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000

...
... and 58 more events
26 Oct 1999
Registered office changed on 26/10/99 from: the studio st nicholas close elstree borehamwood herts WD6 3EW
14 Oct 1999
Director resigned
14 Oct 1999
Secretary resigned
08 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1999
Incorporation

TRUMP ESTATES LIMITED Charges

21 February 2012
Deed of rental assignment
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rent, see image for full details.
13 December 2006
Debenture (floating charge)
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets. See the…
13 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 17 park street walsall west midlands t/no WM76534…
25 October 2006
Debenture
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Property k/a unit d 84/88 lumley road, skegness t/no…
7 September 2006
Debenture
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 42 fore street bridgwater somerset t/no ST160498. Fixed and…
9 February 2006
Deed of assignment
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: All the rights titles benefits and interests present or…
9 February 2006
Deed of legal charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: F/H property k/a 130 to 162 (even) crockhamwell road…
20 January 2003
Deed of assignment
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All monies due or to become due to the company under the…
20 January 2003
Deed of legal charge
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: Freehold property known as 130 to 162 (evens) crockhamwell…
16 April 2002
Floating charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertakimg property and…
16 April 2002
Mortgage deed
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All that l/h property k/a 62-65 kings square west bromwich…
16 April 2002
Deed of assignment of rental income
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of assignment the exclusive rights to recieve all…
16 March 2000
Deed of assignment
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies due or to become due to the company under the…
16 March 2000
Deed of legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders from Time to Time)
Description: F/H land and buildings k/a 117 to 151 (odd) holton roads…
10 December 1999
Fixed and floating charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The property known as 53 bedford street north shields…
10 December 1999
Fixed and floating charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The property known as 21/22 market street, blyth. Fixed and…
10 December 1999
Fixed and floating charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The property known as 19 ocean road south shields. Fixed…
10 December 1999
Fixed and floating charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The property known as 2 narrowgate alnwick. Fixed and…