TRADINGACES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 03385719
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of TRADINGACES LIMITED are www.tradingaces.co.uk, and www.tradingaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Tradingaces Limited is a Private Limited Company. The company registration number is 03385719. Tradingaces Limited has been working since 12 June 1997. The present status of the company is Active. The registered address of Tradingaces Limited is Summit House 170 Finchley Road London Nw3 6bp. . LEON, Regina Helen is a Secretary of the company. LEON, Roger Paul is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEON, Regina Helen
Appointed Date: 25 July 1997

Director
LEON, Roger Paul
Appointed Date: 25 July 1997
75 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 July 1997
Appointed Date: 12 June 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 July 1997
Appointed Date: 12 June 1997

TRADINGACES LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

31 Oct 2014
Registration of charge 033857190009, created on 31 October 2014
...
... and 51 more events
07 Aug 1997
Secretary resigned
07 Aug 1997
New director appointed
07 Aug 1997
New secretary appointed
06 Aug 1997
Registered office changed on 06/08/97 from: 12 york place leeds LS1 2DS
12 Jun 1997
Incorporation

TRADINGACES LIMITED Charges

31 October 2014
Charge code 0338 5719 0009
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage of the property known as 231-237…
20 May 2008
Legal mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 1 to 15 elizabeth mews 1 & 1A kay street london part of…
19 February 2007
Legal mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Part t/no LN50067 k/a 1-15 elizabeth mews, 1 & 1A kay…
19 July 2001
Legal mortgage
Delivered: 26 July 2001
Status: Satisfied on 21 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 1 and 1A kay street and 341 to 357 hackney road london…
19 July 2001
Mortgage debenture
Delivered: 26 July 2001
Status: Satisfied on 21 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 2000
Charge deed
Delivered: 22 June 2000
Status: Satisfied on 21 March 2007
Persons entitled: Northern Rock PLC
Description: Freehold property k/a 93 to 99 (odd numbers) goswell road…
16 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: The freehold property known as 54 golders green road & 23A…
23 January 1998
Legal charge
Delivered: 28 January 1998
Status: Satisfied on 21 December 2005
Persons entitled: Wintrust Securities Limited
Description: Freehold and leasehold land registered under t/n LN102811…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied on 21 December 2005
Persons entitled: Valerie Marks
Description: 93-99 goswell road london EC1.