UKBizDB.co.uk

AGE CONCERN LONDON TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Concern London Trading Limited. The company was founded 16 years ago and was given the registration number 06446184. The firm's registered office is in LONDON. You can find them at 7th Floor Tavis House, Tavistock Square, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AGE CONCERN LONDON TRADING LIMITED
Company Number:06446184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, One New Change, London, England, EC4M 9AF

Director31 December 2020Active
5th Floor, One New Change, London, England, EC4M 9AF

Director31 December 2020Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Secretary13 November 2019Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Secretary20 July 2017Active
4b Dulwich Road, London, SE24 0PA

Secretary05 December 2007Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Secretary07 July 2016Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Secretary10 January 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary05 December 2007Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director14 December 2016Active
48 Carlyon Avenue, Harrow, HA2 8SY

Director05 December 2007Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director10 January 2011Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director17 September 2014Active
17 The Galleries, 9 Abbey Road, London, NW8 9AQ

Director05 December 2007Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director04 May 2011Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director01 July 2016Active
4 Drummond Road, London, E11 2JS

Director05 December 2007Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director10 May 2018Active
1st, Floor 21 St. Georges Road, London, SE1 6ES

Director10 January 2011Active
4b Dulwich Road, London, SE24 0PA

Director05 December 2007Active
7th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director13 May 2019Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director27 May 2015Active
Unit 2, Vincent House, 2e Nags Head Road, Enfield, United Kingdom, EN3 7FN

Director10 January 2011Active
6th Floor Tavis House, Tavistock Square, London, England, WC1H 9NA

Director16 July 2012Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director05 December 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-03-07Address

Change registered office address company with date old address new address.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.