TRIAD PROPERTIES LIMITED
KINGSBURY SLT LIMITED

Hellopages » Greater London » Brent » NW9 8TZ

Company number 03651631
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address JUBILEE HOUSE, TOWNSEND LANE, KINGSBURY, LONDON, NW9 8TZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 036516310016 in full; Registration of charge 036516310018, created on 20 December 2016; Registration of charge 036516310017, created on 20 December 2016. The most likely internet sites of TRIAD PROPERTIES LIMITED are www.triadproperties.co.uk, and www.triad-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Triad Properties Limited is a Private Limited Company. The company registration number is 03651631. Triad Properties Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of Triad Properties Limited is Jubilee House Townsend Lane Kingsbury London Nw9 8tz. . HARRISON, Lesley Ann is a Director of the company. Secretary SCOTT, Susan Linda has been resigned. Secretary WHEATLEY, Diana Rosamund has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SECRETARIAL SERVICES UK LIMITED has been resigned. Director HARRISON, Lesley Ann has been resigned. Director HARRISON, Paul has been resigned. Director HARRISON, Paul has been resigned. Director WHEATLEY, Leonard Alan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HARRISON, Lesley Ann
Appointed Date: 28 January 2010
69 years old

Resigned Directors

Secretary
SCOTT, Susan Linda
Resigned: 28 February 2008
Appointed Date: 08 August 2006

Secretary
WHEATLEY, Diana Rosamund
Resigned: 08 August 2006
Appointed Date: 19 October 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 October 1998
Appointed Date: 19 October 1998

Secretary
SECRETARIAL SERVICES UK LIMITED
Resigned: 23 September 2009
Appointed Date: 28 February 2008

Director
HARRISON, Lesley Ann
Resigned: 05 June 2008
Appointed Date: 28 February 2008
69 years old

Director
HARRISON, Paul
Resigned: 23 July 2012
Appointed Date: 21 January 2010
65 years old

Director
HARRISON, Paul
Resigned: 28 January 2010
Appointed Date: 05 June 2008
65 years old

Director
WHEATLEY, Leonard Alan
Resigned: 28 February 2008
Appointed Date: 19 October 1998
80 years old

Persons With Significant Control

Miss Lesley Ann Harrison
Notified on: 19 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TRIAD PROPERTIES LIMITED Events

23 Jan 2017
Satisfaction of charge 036516310016 in full
20 Dec 2016
Registration of charge 036516310018, created on 20 December 2016
20 Dec 2016
Registration of charge 036516310017, created on 20 December 2016
14 Nov 2016
Confirmation statement made on 19 October 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 86 more events
09 Mar 1999
Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100
30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

30 Oct 1998
£ nc 500000/50000 19/10/98
19 Oct 1998
Incorporation

TRIAD PROPERTIES LIMITED Charges

20 December 2016
Charge code 0365 1631 0018
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 123(B) holland road, london W14 8AS registered at the land…
20 December 2016
Charge code 0365 1631 0017
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 123(B) holland road, london W14 8AS registered at the land…
15 February 2016
Charge code 0365 1631 0016
Delivered: 23 February 2016
Status: Satisfied on 23 January 2017
Persons entitled: Josephine Cottage
Description: 123B holland road, holland park, london W14 8AS…
31 March 2015
Charge code 0365 1631 0015
Delivered: 1 April 2015
Status: Satisfied on 24 February 2016
Persons entitled: Montello Private Finance General Partners Limited
Description: Leasehold property known as 123B holland road, holland…
31 March 2015
Charge code 0365 1631 0014
Delivered: 1 April 2015
Status: Satisfied on 24 February 2016
Persons entitled: Montello Private Finance General Partners Limited
Description: Leasehold property known as 123B holland road, holland…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 3 July 2012
Persons entitled: Derbyshire Building Society
Description: 46 lincoln house basil street london all plant machinery…
4 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 3 July 2012
Persons entitled: Derbyshire Building Society
Description: 46 lincoln house basil street london fixed and floating…
24 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 13 March 2008
Persons entitled: Messrs C Hoare & Co
Description: L/H property k/a flat 7 36 sloane court west london t/n…
12 January 2004
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 1 June 2005
Persons entitled: C.Hoare & Co
Description: All that f/h property k/a 33 shawfield street london SW3…
29 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 13 March 2008
Persons entitled: Messrs C Hoare & Co
Description: All that l/h property known as flat 4, 36 sloane court…
2 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied on 12 November 2003
Persons entitled: Messrs C Hoare & Co
Description: F/H property 20/20A holland park road, london t/n LN234426…
27 November 2002
Second legal charge
Delivered: 30 November 2002
Status: Satisfied on 13 March 2008
Persons entitled: Edward Neville Isdell
Description: All the f/h property k/a 10 addison crescent kensington…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 13 March 2008
Persons entitled: Messrs C Hoare & Co
Description: All that freehold property known as 18 addison avenue…
15 January 2001
Legal charge
Delivered: 24 January 2001
Status: Satisfied on 12 November 2003
Persons entitled: C Hoare & Co
Description: F/H property k/a 10 addison crescent london W14 8JP t/no:…
13 January 2001
Debenture
Delivered: 24 January 2001
Status: Satisfied on 13 March 2008
Persons entitled: Edward Neville Isdell
Description: Fixed and floating charges over the undertaking and all…
15 September 2000
Legal charge
Delivered: 21 September 2000
Status: Satisfied on 25 April 2002
Persons entitled: C. Hoare & Co.
Description: F/H 19 ladbroke road london W11 3PA - BGL18397 together…
9 May 2000
Legal charge
Delivered: 17 May 2000
Status: Satisfied on 25 April 2002
Persons entitled: Messrs C Hoare & Co
Description: F/H property k/a 30 smith street london SW3 4EP. T/no…
7 January 2000
Legal charge
Delivered: 21 January 2000
Status: Satisfied on 25 April 2002
Persons entitled: Messrs C. Hoare & Co
Description: The freehold property known as 29 tedworth square london…