TELEREAL TRADING PROPERTY LIMITED
SHELFCO (NO. 2505) LIMITED

Hellopages » City of London » City of London » EC2Y 5DN

Company number 04243011
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 140 LONDON WALL, LONDON, EC2Y 5DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registration of charge 042430110010, created on 15 December 2016; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of TELEREAL TRADING PROPERTY LIMITED are www.telerealtradingproperty.co.uk, and www.telereal-trading-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telereal Trading Property Limited is a Private Limited Company. The company registration number is 04243011. Telereal Trading Property Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Telereal Trading Property Limited is 140 London Wall London Ec2y 5dn. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. PERSKY, Warren Ashley is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary FERGUSON, Ernitia has been resigned. Secretary WALLINGTON, Eric Charles has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director CHANDE, Manish Jayantilal has been resigned. Director CLARKE, Elvon Irad has been resigned. Director ELLIS, Ian David has been resigned. Director EVANS, Alasdair David has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GODDEN, David Roy has been resigned. Director GREEN, Jason has been resigned. Director HOLT, David Leslie Frank has been resigned. Director PEARS, Mark Andrew has been resigned. Director PEARS, Trevor Steven has been resigned. Director RAMSAY, Fiona Clare has been resigned. Director SHAW, Barry Michael Howard has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURNS, Aaron Jon
Appointed Date: 01 January 2015

Director
DAKIN, Adam
Appointed Date: 29 September 2005
62 years old

Director
EDWARDS, Graham Henry
Appointed Date: 31 October 2001
61 years old

Director
GURNHILL, Russell Charles
Appointed Date: 08 September 2009
55 years old

Director
HUNTER, Graeme Richard William
Appointed Date: 19 November 2015
62 years old

Director
PERSKY, Warren Ashley
Appointed Date: 29 September 2005
60 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 31 December 2002
Appointed Date: 23 October 2001

Secretary
FERGUSON, Ernitia
Resigned: 01 January 2015
Appointed Date: 01 January 2012

Secretary
WALLINGTON, Eric Charles
Resigned: 01 January 2012
Appointed Date: 31 December 2002

Secretary
EPS SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 28 June 2001

Director
CHANDE, Manish Jayantilal
Resigned: 28 February 2002
Appointed Date: 23 October 2001
69 years old

Director
CLARKE, Elvon Irad
Resigned: 24 March 2005
Appointed Date: 23 September 2003
70 years old

Director
ELLIS, Ian David
Resigned: 29 September 2005
Appointed Date: 23 October 2001
69 years old

Director
EVANS, Alasdair David
Resigned: 06 March 2003
Appointed Date: 06 December 2002
64 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 06 December 2002
Appointed Date: 23 October 2001
67 years old

Director
GODDEN, David Roy
Resigned: 29 September 2005
Appointed Date: 15 April 2002
66 years old

Director
GREEN, Jason
Resigned: 22 September 2005
Appointed Date: 24 March 2005
51 years old

Director
HOLT, David Leslie Frank
Resigned: 11 February 2005
Appointed Date: 06 March 2003
66 years old

Director
PEARS, Mark Andrew
Resigned: 23 September 2003
Appointed Date: 31 October 2001
62 years old

Director
PEARS, Trevor Steven
Resigned: 23 September 2003
Appointed Date: 31 October 2001
61 years old

Director
RAMSAY, Fiona Clare
Resigned: 29 September 2005
Appointed Date: 11 February 2005
59 years old

Director
SHAW, Barry Michael Howard
Resigned: 01 January 2015
Appointed Date: 23 September 2003
69 years old

Director
MIKJON LIMITED
Resigned: 23 October 2001
Appointed Date: 28 June 2001

TELEREAL TRADING PROPERTY LIMITED Events

23 Dec 2016
Registration of charge 042430110010, created on 15 December 2016
08 Dec 2016
Full accounts made up to 31 March 2016
15 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 7,000

25 Apr 2016
Registration of charge 042430110009, created on 18 April 2016
...
... and 106 more events
29 Oct 2001
Secretary resigned
29 Oct 2001
Registered office changed on 29/10/01 from: lacon house theobalds road london WC1X 8RW
29 Oct 2001
Accounting reference date shortened from 30/06/02 to 31/03/02
24 Oct 2001
Company name changed shelfco (no. 2505) LIMITED\certificate issued on 24/10/01
28 Jun 2001
Incorporation

TELEREAL TRADING PROPERTY LIMITED Charges

15 December 2016
Charge code 0424 3011 0010
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: First legal mortgage over the leasehold of the property…
18 April 2016
Charge code 0424 3011 0009
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: First legal mortgage over property as described in the…
21 August 2015
Charge code 0424 3011 0008
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charge over all the assets and undertaking of the…
10 October 2008
Supplemental security agreement
Delivered: 21 October 2008
Status: Satisfied on 1 July 2015
Persons entitled: Eurohypo Ag,London Branch (The Agent)
Description: All that property k/a and adjoining burton on trent…
27 September 2007
Supplemental security agreement
Delivered: 15 October 2007
Status: Satisfied on 1 July 2015
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: For details of properties charged please. Fixed and…
23 October 2006
Suppplemental security agreement
Delivered: 3 November 2006
Status: Satisfied on 1 July 2015
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Supplemental security agreement
Delivered: 31 October 2006
Status: Satisfied on 1 July 2015
Persons entitled: Eurohypo Ag, London Branch (Agent)
Description: Fixed and floating charges over the undertaking and all…
18 September 2006
Supplemental security agreement
Delivered: 2 October 2006
Status: Satisfied on 1 July 2015
Persons entitled: Eurohypo Ag, London Branch (Agent)
Description: All property including goodwill bookdebts uncalled capital…
29 September 2005
Security agreement
Delivered: 14 October 2005
Status: Satisfied on 1 July 2015
Persons entitled: Citicorp Trustee Company Limited (The Security Agent) as Security Agent and Trustee for Thesecured Creditors
Description: Fixed and floating charges over all f/h or l/h property and…
13 December 2001
Security agreement
Delivered: 21 December 2001
Status: Satisfied on 1 July 2015
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank (The "Agent")
Description: Fixed and floating charges over the undertaking and all…