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 eight 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
Director
DAKIN, Adam
Appointed Date: 29 September 2005
63 years old
Resigned Directors
Secretary
EPS SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 28 June 2001
Director
ELLIS, Ian David
Resigned: 29 September 2005
Appointed Date: 23 October 2001
70 years old
Director
GODDEN, David Roy
Resigned: 29 September 2005
Appointed Date: 15 April 2002
67 years old
Director
GREEN, Jason
Resigned: 22 September 2005
Appointed Date: 24 March 2005
51 years old
Director
PEARS, Mark Andrew
Resigned: 23 September 2003
Appointed Date: 31 October 2001
63 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
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
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…