Warning: file_put_contents(c/d508fefaf0175a15568b02b227ad8740.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tradepush Limited, W1G 8TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRADEPUSH LIMITED

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

This company is commonly known as Tradepush Limited. The company was founded 14 years ago and was given the registration number 07130635. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRADEPUSH LIMITED
Company Number:07130635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director18 November 2014Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director18 November 2014Active
Davenport Lyons, 30 Old Burlington Street, London, England, W1S 3NL

Director29 March 2010Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director20 January 2010Active

People with Significant Control

Mrs Geraldine Offenbach
Notified on:04 November 2023
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Louis B Holdings Limited
Notified on:07 June 2018
Status:Active
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Berin Offenbach
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Louise Silver
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-04Address

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

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.