This company is commonly known as Vrh Trading Limited. The company was founded 30 years ago and was given the registration number 02835527. The firm's registered office is in LONDON. You can find them at Coram Campus, 41 Brunswick Square, London, . This company's SIC code is 85200 - Primary education.
Name | : | VRH TRADING LIMITED |
---|---|---|
Company Number | : | 02835527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1993 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coram Campus, 41 Brunswick Square, London, England, WC1N 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Vicarage Crescent, London, England, SW11 3LU | Director | 14 February 2019 | Active |
67 Parkholme Road, London Fields, London, E8 3AQ | Secretary | 12 July 2004 | Active |
9 Thorndyke Close, Maidenbower, Crawley, RH10 7WL | Secretary | 01 January 2000 | Active |
Jock Farm, Little Henham, Saffron Walden, CB11 3XR | Secretary | 13 July 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 July 1993 | Active |
67 Parkholme Road, London Fields, London, E8 3AQ | Director | 12 July 2004 | Active |
9 Thorndyke Close, Maidenbower, Crawley, RH10 7WL | Director | 01 January 2000 | Active |
Flat 4, 33 Pembridge Square, London, W2 4DT | Director | 13 July 1993 | Active |
Manor, Bier, Linden Chase, Sevenoaks, TN13 3JU | Director | 26 February 2009 | Active |
The Old Presbytery, Buckland, Faringdon, England, SN7 8QW | Director | 21 January 2014 | Active |
21 Tanza Road, London, NW3 2UA | Director | 11 March 2005 | Active |
2/6 Pembridge Place, London, W2 4XB | Director | 17 November 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 July 1993 | Active |
Jock Farm, Little Henham, Saffron Walden, CB11 3XR | Director | 13 July 1993 | Active |
Coram Campus, 41 Brunswick Square, London, England, WC1N 1AZ | Director | 14 February 2019 | Active |
9 Umfreville Road, London, N4 1RY | Director | 24 September 2003 | Active |
Third Floor, C/O Beanstalk, 6, Middle Street, London, England, EC1A 7JA | Director | 23 February 2012 | Active |
4, Shillington Grove, 57-59 Langley Road, Watford, United Kingdom, WD17 4PB | Director | 31 May 2007 | Active |
112 Elgin Crescent, London, W11 2JL | Director | 11 March 2005 | Active |
Capel Lodge, Dorking, RH5 4PQ | Director | 13 July 1993 | Active |
21 St James Gardens, London, W11 4RE | Director | 13 July 1993 | Active |
Coram Beanstalk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Coram Campus, 41 Brunswick Square, London, United Kingdom, WC1N 1AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.