This company is commonly known as Community Trading Limited. The company was founded 34 years ago and was given the registration number 02449362. The firm's registered office is in LONDON. You can find them at Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COMMUNITY TRADING LIMITED |
---|---|---|
Company Number | : | 02449362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ | Secretary | 20 September 2017 | Active |
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ | Director | 18 July 2012 | Active |
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ | Director | 05 September 2016 | Active |
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ | Director | 16 June 2022 | Active |
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ | Director | 04 September 2016 | Active |
15 Green Walk, Hendon, London, NW4 2AL | Secretary | 14 January 2004 | Active |
16 Riverside Lodge Riverside Gardens, Finchley, London, N3 3GR | Secretary | - | Active |
69 Exeter Road, London, N14 5JU | Director | - | Active |
104 Marsh Lane, Mill Hill, London, NW7 4PA | Director | 25 June 2003 | Active |
9 Turner Close, London, NW11 6TU | Director | - | Active |
2 Dartmouth Park Road, London, NW5 1SY | Director | 06 December 2004 | Active |
20, Stratford Place, London, W1C 1BG | Director | 06 December 2004 | Active |
25 Totteridge Village, London, N20 8PN | Director | 01 April 1998 | Active |
27 Stormont Road, Highgate, London, N6 4NS | Director | 25 June 2003 | Active |
20 Vicars Close, London, E9 7HT | Director | 31 March 2000 | Active |
Heron House, 19 Marylebone Road, London, NW1 5JL | Director | 25 June 2003 | Active |
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ | Director | 02 September 2016 | Active |
62 High Point, North Hill, London, N6 4AZ | Director | - | Active |
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ | Director | 05 September 2016 | Active |
35 Stormont Road, London, N6 4NR | Director | 03 May 2006 | Active |
Jewish Care | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amelie House, Golders Green Road, London, England, NW11 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type small. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type small. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Accounts | Accounts with accounts type small. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.