CONINGSBY TRADING LIMITED
STAINLESS EQUIPMENT COMPANY(METAL FINISHERS)LIMITED

Hellopages » Greater London » Enfield » N13 4XE

Company number 00483832
Status Active
Incorporation Date 27 June 1950
Company Type Private Limited Company
Address 255 GREEN LANES, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CONINGSBY TRADING LIMITED are www.coningsbytrading.co.uk, and www.coningsby-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and four months. Coningsby Trading Limited is a Private Limited Company. The company registration number is 00483832. Coningsby Trading Limited has been working since 27 June 1950. The present status of the company is Active. The registered address of Coningsby Trading Limited is 255 Green Lanes London N13 4xe. . VICKERS, Arthur James is a Secretary of the company. CHILDS, Christopher William is a Director of the company. CHILDS, Jill Elizabeth is a Director of the company. CHILDS, Simon Oliver is a Director of the company. CHILDS, Thomas Christopher, Mt is a Director of the company. Director BLANKFIELD, Michael has been resigned. Director FINBURGH, Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Director
CHILDS, Simon Oliver
Appointed Date: 06 May 2005
54 years old

Director
CHILDS, Thomas Christopher, Mt
Appointed Date: 12 July 2013
48 years old

Resigned Directors

Director
BLANKFIELD, Michael
Resigned: 10 September 2008
Appointed Date: 29 July 2008
95 years old

Director
FINBURGH, Mark
Resigned: 17 November 1995
Appointed Date: 08 August 1995
85 years old

Persons With Significant Control

Mr Christopher William Childs
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Jill Elizabeth Childs
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Coningsby Holdings (Hertfordshire) :Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONINGSBY TRADING LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7,250

17 Nov 2015
Secretary's details changed for Arthur James Vickers on 21 January 2015
...
... and 149 more events
10 Mar 1988
Return made up to 14/03/86; full list of members

04 Mar 1988
Accounts for a small company made up to 30 April 1985

16 Jul 1987
Return made up to 13/04/85; full list of members

26 Jun 1987
Director resigned

02 Jun 1987
First gazette

CONINGSBY TRADING LIMITED Charges

5 December 2006
Legal charge
Delivered: 11 December 2006
Status: Satisfied on 26 February 2010
Persons entitled: Mr Christopher William Childs Adn Mrs Je Childs
Description: 1, 1A & 1B oakwood parade bramley road southgate london.
2 June 2005
Legal charge
Delivered: 7 June 2005
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 222-226 alma road ponders end enfield…
11 October 2001
Legal charge
Delivered: 22 October 2001
Status: Satisfied on 26 February 2010
Persons entitled: Harry Walter Childs
Description: Unit 4, 30 aden road enfield t/nos: NGL44600 and MX406558.
11 October 2001
Legal charge
Delivered: 22 October 2001
Status: Satisfied on 26 February 2010
Persons entitled: Harry Walter Childs
Description: 1, 1A and 1B oakwood parade bramley road southgate london…
2 June 1995
Deed of charge over credit balances
Delivered: 14 June 1995
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
10 September 1992
Legal charge
Delivered: 18 September 1992
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: All that piece of land being 1.527 acres or thereabouts in…
8 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of hammer pond road lower beeding…
12 October 1990
Legal charge
Delivered: 19 October 1990
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Alma works, alma road, ponders end, london borough of…
6 September 1989
Guarantee & debenture
Delivered: 13 September 1989
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Factory and offices at chatteris cambridge, cambs.
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on west side of aden road, brimsdow estate, enfield…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on west side of aden road, brimsdown estate, enfield…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on west side of aden road, brimsdown estate enfield…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on west side of aden road, brimsdown estate, l/b of…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on west side of aden road, brimsdown estate, l/b of…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on west side of aden road, brimsdown estate. L/b of…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on west side of aden road, brimsdown estate, l/b of…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on west side of aden road, brimsdown estate, enfield…
15 April 1985
Charge
Delivered: 19 April 1985
Status: Satisfied on 3 June 1993
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts. (See…
22 January 1985
Legal mortgage
Delivered: 12 February 1985
Status: Satisfied on 3 July 1993
Persons entitled: National Westminster Bank PLC
Description: L/H - property at junction of suez road & mollison ave…
22 May 1984
Mortgage
Delivered: 24 May 1984
Status: Satisfied on 3 July 1993
Persons entitled: Lombard North Central PLC
Description: Various machinery see doc M58.
11 January 1979
Legal mortgage
Delivered: 19 January 1979
Status: Satisfied on 3 July 1993
Persons entitled: National Westminster Bank PLC
Description: F/Hold property at the junction of suez road and mollison…
19 March 1976
Legal mortgage
Delivered: 22 March 1976
Status: Satisfied on 3 July 1993
Persons entitled: National Westminster Bank PLC
Description: Alma works, alma road and land on the north side of alma…
13 May 1968
Debenture
Delivered: 27 May 1968
Status: Satisfied on 3 July 1993
Persons entitled: Westminister Bank LTD
Description: L/H land & industrial premises at honeybone rd, adjoining…
13 May 1968
Mortgage
Delivered: 27 May 1968
Status: Satisfied on 3 July 1993
Persons entitled: Westminister Bank LTD
Description: Land, industrial premises at honesome rd. Adjoining…
3 September 1965
Charge
Delivered: 14 September 1965
Status: Satisfied on 3 July 1993
Persons entitled: Westminister Bank LTD
Description: London W.side of aden rd, ponders end, enfield, middlesex…
26 June 1964
Legal charge
Delivered: 16 July 1964
Status: Satisfied on 3 July 1993
Persons entitled: Westminister Bank LTD
Description: Land on W. side of aden rd, ponders end middx.