TJB PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 3JE

Company number 02748666
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address 40 CHAMBERLAYNE ROAD, LONDON, NW10 3JE
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 one hundred and three events have happened. The last three records are Registration of charge 027486660013, created on 7 October 2016; Confirmation statement made on 6 September 2016 with updates; Secretary's details changed for Jacqueline Frances Gallagher on 25 August 2016. The most likely internet sites of TJB PROPERTIES LIMITED are www.tjbproperties.co.uk, and www.tjb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.8 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tjb Properties Limited is a Private Limited Company. The company registration number is 02748666. Tjb Properties Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Tjb Properties Limited is 40 Chamberlayne Road London Nw10 3je. . GALLAGHER, Jacqueline Frances is a Secretary of the company. GALLAGHER, Jacqueline Frances is a Director of the company. GALLAGHER, Thomas Francis is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SNELLING, Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tjb properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GALLAGHER, Jacqueline Frances
Appointed Date: 18 September 1992

Director
GALLAGHER, Jacqueline Frances
Appointed Date: 18 September 1992
65 years old

Director
GALLAGHER, Thomas Francis
Appointed Date: 18 September 1992
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Director
SNELLING, Brian
Resigned: 30 September 1994
Appointed Date: 25 August 1993
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Persons With Significant Control

Mr Thomas Francis Gallagher
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

TJB PROPERTIES LIMITED Events

13 Oct 2016
Registration of charge 027486660013, created on 7 October 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
05 Sep 2016
Secretary's details changed for Jacqueline Frances Gallagher on 25 August 2016
17 Jun 2016
Annual return made up to 18 September 2009 with full list of shareholders
14 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 18 September 2015
...
... and 93 more events
09 Dec 1992
Particulars of mortgage/charge

09 Dec 1992
Particulars of mortgage/charge

09 Dec 1992
Particulars of mortgage/charge

06 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1992
Incorporation

TJB PROPERTIES LIMITED Charges

7 October 2016
Charge code 0274 8666 0013
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 10 walmgate road perivale greenford t/no AGL39452…
31 January 2014
Charge code 0274 8666 0012
Delivered: 8 February 2014
Status: Satisfied on 2 October 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 76 fraser road, perivale…
28 January 2014
Charge code 0274 8666 0011
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Bay a & b 19-21 aintree road perivale middlesex…
19 February 2010
Legal mortgage
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 9 aintree road perivale, middlesex t/no…
8 April 2004
Debenture
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets including uncalled…
8 April 2004
Legal mortgage
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) Limited
Description: 19 briants close harrow t/no MX44063.
8 April 2004
Legal mortgage
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 9 walmgate road perivale t/no NGL194251.
8 April 2004
Legal mortgage
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Units 33 and 38, 28 wadsworth road, perivale t/nos…
20 April 2000
Mortgage debenture
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Unit 30 28 wadsworth road perivale. T/no. NGL615940. By way…
7 December 1992
Residual floating charge
Delivered: 9 December 1992
Status: Satisfied on 28 April 2000
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets.
7 December 1992
Legal charge and floating charge
Delivered: 9 December 1992
Status: Satisfied on 16 May 2005
Persons entitled: Ucb Bank PLC
Description: F/H land k/a unit 38 28 wadesworth rd. Perrivale l/b…
7 December 1992
Legal charge and floating charge
Delivered: 9 December 1992
Status: Satisfied on 16 May 2005
Persons entitled: Ucb Bank PLC
Description: F/H land and property k/a unit 33 silicon business…