UKBizDB.co.uk

COMMUNITY TRADING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Secretary20 September 2017Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director18 July 2012Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director05 September 2016Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director16 June 2022Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director04 September 2016Active
15 Green Walk, Hendon, London, NW4 2AL

Secretary14 January 2004Active
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

Director25 June 2003Active
9 Turner Close, London, NW11 6TU

Director-Active
2 Dartmouth Park Road, London, NW5 1SY

Director06 December 2004Active
20, Stratford Place, London, W1C 1BG

Director06 December 2004Active
25 Totteridge Village, London, N20 8PN

Director01 April 1998Active
27 Stormont Road, Highgate, London, N6 4NS

Director25 June 2003Active
20 Vicars Close, London, E9 7HT

Director31 March 2000Active
Heron House, 19 Marylebone Road, London, NW1 5JL

Director25 June 2003Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director02 September 2016Active
62 High Point, North Hill, London, N6 4AZ

Director-Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

Director05 September 2016Active
35 Stormont Road, London, N6 4NR

Director03 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type small.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type small.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.