PEMBRIDGE TRADING LIMITED
MIDDLESEX JRS LTD.

Hellopages » Greater London » Kensington and Chelsea » W11 3DT

Company number 00486925
Status Active
Incorporation Date 2 October 1950
Company Type Private Limited Company
Address 1 PEMBRIDGE CRESCENT, MIDDLESEX, LONDON, W11 3DT
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
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-26 GBP 109,812 . The most likely internet sites of PEMBRIDGE TRADING LIMITED are www.pembridgetrading.co.uk, and www.pembridge-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. Pembridge Trading Limited is a Private Limited Company. The company registration number is 00486925. Pembridge Trading Limited has been working since 02 October 1950. The present status of the company is Active. The registered address of Pembridge Trading Limited is 1 Pembridge Crescent Middlesex London W11 3dt. . AYKROYD, Catalina is a Secretary of the company. AYKROYD, Toby Nigel Bertram is a Director of the company. Secretary AYKROYD, Toby Nigel Bertram has been resigned. Secretary GRANT-GOODEY, Rachel Victoria has been resigned. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Director AYKROYD, James Alexander Frederic, Sir has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AYKROYD, Catalina
Appointed Date: 28 March 2003

Director

Resigned Directors

Secretary
AYKROYD, Toby Nigel Bertram
Resigned: 05 September 2001

Secretary
GRANT-GOODEY, Rachel Victoria
Resigned: 20 December 2003
Appointed Date: 28 October 2002

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 28 October 2002
Appointed Date: 29 April 1993

Director
AYKROYD, James Alexander Frederic, Sir
Resigned: 05 April 2001
82 years old

Persons With Significant Control

Mr Toby Nigel Bertram Aykroyd
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PEMBRIDGE TRADING LIMITED Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
26 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 109,812

03 Nov 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 109,812

...
... and 137 more events
16 Mar 1987
Director's particulars changed;director resigned

24 Nov 1986
Full accounts made up to 29 January 1986

08 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1950
Incorporation
02 Oct 1950
Certificate of incorporation

PEMBRIDGE TRADING LIMITED Charges

29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h k/a or being 75A high street maldon essex…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h and l/h k/a or being 419/419A/421/421A…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h k/a or being 48 king street twickenham…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h k/a or being 81A high street harborne…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h k/a or being 12 and 12A ipswich street…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h k/a or being 120 high street sittingbourne…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h k/a or being 21-25 paynes road shirley…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h k/a or being 78 market street eastleigh…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the f/h k/a or being 93 london road north end…
20 April 2012
Debenture
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 22 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21-25 (odd) paynes road southampton. Fixed charge all…
4 September 2001
Legal charge created by the company (formerly known as jrs limited) in favour of the chargee
Delivered: 6 September 2001
Status: Satisfied on 22 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 120 high street sittingbourne kent. Fixed charge all…
4 September 2001
Legal charge created by the company (formerly known as jrs limited) in favour of the bank
Delivered: 6 September 2001
Status: Satisfied on 22 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 419-421 wimborne road winton bournemouth. Fixed charge all…
4 September 2001
Legal charge created by the company (formerly known as jrs limited) in favour of the bank
Delivered: 6 September 2001
Status: Satisfied on 22 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 81A high street harbonne west midlands. Fixed charge all…
3 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 22 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 May 1994
Legal mortgage
Delivered: 12 May 1994
Status: Satisfied on 22 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 48 king street twickenham middx t/no…
17 January 1994
Legal mortgage
Delivered: 20 January 1994
Status: Satisfied on 6 October 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 93 london road northend portsmouth…
5 January 1994
Legal mortgage
Delivered: 26 January 1994
Status: Satisfied on 22 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 82 high street halesowen birmingham and/or…
1 July 1992
Legal mortgage
Delivered: 8 July 1992
Status: Satisfied on 14 October 1995
Persons entitled: National Westminster Bank PLC
Description: 93 london road northend portsmouth hampshire title no…
28 May 1992
Legal mortgage
Delivered: 1 June 1992
Status: Satisfied on 22 October 2002
Persons entitled: National Westminster Bank PLC
Description: 419/421 wimborne road winton bournemout h and/or the…
1 May 1992
Legal mortgage
Delivered: 13 May 1992
Status: Satisfied on 22 October 2002
Persons entitled: National Westminster Bank PLC
Description: 78 market street eastleigh hants t/no.HP194847 & the…
6 January 1992
Legal mortgage
Delivered: 13 January 1992
Status: Satisfied on 22 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H-38 south st,worthing,west sussex andthe proceeds of…
3 January 1992
Legal mortgage
Delivered: 13 January 1992
Status: Satisfied on 22 October 2002
Persons entitled: National Westminster Bank PLC
Description: 5/7 verney st,exeter,devon;t/nos.dn 89589 and dn 173394 and…
3 January 1992
Legal mortgage
Delivered: 13 January 1992
Status: Satisfied on 22 October 2002
Persons entitled: National Westminster Bank PLC
Description: Unit 1,21 west st,portchester,hampshire t/no.hp 411342 and…
3 January 1992
Mortgage debenture
Delivered: 10 January 1992
Status: Satisfied on 27 August 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 January 1992
Legal mortgage
Delivered: 10 January 1992
Status: Satisfied on 22 October 2002
Persons entitled: National Westminster Bank PLC
Description: 81A high street harborne birmingham and/or the proceeds of…
20 December 1991
Legal mortgage
Delivered: 30 December 1991
Status: Satisfied on 4 August 1992
Persons entitled: National Westminster Bank PLC
Description: 81A high street harborne birmingham t/n wm 520618 the…
19 December 1991
Mortgage debenture
Delivered: 30 December 1991
Status: Satisfied on 4 August 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…