About

Registered Number: 02669850
Date of Incorporation: 10/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Honeypot House, 56a Crewys Road, London, NW2 2AD

 

Founded in 1991, Loudwater Trade & Finance Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
MR04 - N/A 20 January 2020
MR04 - N/A 19 December 2019
MR04 - N/A 19 December 2019
MR01 - N/A 19 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 12 December 2017
MR01 - N/A 21 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
RESOLUTIONS - N/A 07 May 2014
SH08 - Notice of name or other designation of class of shares 07 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 07 November 2013
MR01 - N/A 26 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 20 December 2011
AAMD - Amended Accounts 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AA - Annual Accounts 13 May 2011
TM01 - Termination of appointment of director 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AR01 - Annual Return 27 January 2011
AA01 - Change of accounting reference date 22 December 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 15 December 2006
287 - Change in situation or address of Registered Office 17 July 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 04 February 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 24 October 2005
395 - Particulars of a mortgage or charge 03 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2005
363a - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 18 September 2004
395 - Particulars of a mortgage or charge 13 May 2004
AA - Annual Accounts 22 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2003
395 - Particulars of a mortgage or charge 20 February 2003
363s - Annual Return 21 January 2003
395 - Particulars of a mortgage or charge 08 May 2002
AA - Annual Accounts 04 March 2002
363a - Annual Return 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
AA - Annual Accounts 02 March 2001
363a - Annual Return 09 January 2001
AA - Annual Accounts 03 March 2000
363a - Annual Return 11 January 2000
AA - Annual Accounts 01 March 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 12 January 1998
363a - Annual Return 19 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1996
363a - Annual Return 03 December 1996
AA - Annual Accounts 26 November 1996
395 - Particulars of a mortgage or charge 06 August 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 17 January 1996
395 - Particulars of a mortgage or charge 02 September 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
123 - Notice of increase in nominal capital 02 August 1995
363x - Annual Return 08 February 1995
AA - Annual Accounts 04 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1994
AA - Annual Accounts 17 January 1994
363x - Annual Return 04 January 1994
395 - Particulars of a mortgage or charge 21 June 1993
363x - Annual Return 24 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
395 - Particulars of a mortgage or charge 18 May 1992
CERTNM - Change of name certificate 09 April 1992
287 - Change in situation or address of Registered Office 10 March 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
287 - Change in situation or address of Registered Office 13 January 1992
NEWINC - New incorporation documents 10 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 21 September 2017 Fully Satisfied

N/A

A registered charge 25 April 2013 Fully Satisfied

N/A

Charge over securities 26 October 2010 Fully Satisfied

N/A

Legal charge 22 May 2006 Outstanding

N/A

Debenture 17 January 2006 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Chattel mortgage 10 May 2004 Fully Satisfied

N/A

Chattel mortgage 19 February 2003 Fully Satisfied

N/A

Fixed and floating charge over book debts and proceeds 29 April 2002 Outstanding

N/A

Legal mortgage 02 August 1996 Fully Satisfied

N/A

Mortgage debenture 30 August 1995 Outstanding

N/A

Fixed and floating charge 05 June 1993 Fully Satisfied

N/A

Letter of charge 07 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.