About

Registered Number: 04730893
Date of Incorporation: 11/04/2003 (21 years ago)
Company Status: Active
Registered Address: VICTOR & CO, Finance House 2a Maygrove Road, Kilburn, London, NW6 2EB

 

Based in London, Onyx Trade Post Ltd was established in 2003, it has a status of "Active". Jeyandra, Baby Raji Thiagarajah, Jeyandra, Indrabanu Rajaratnam, Desai, Piyush, Devlukia, Prabodh, Lakhani, Jateen, Mehta, Alkesh, Mehta, Minakshi are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEYANDRA, Indrabanu Rajaratnam 30 November 2005 - 1
DESAI, Piyush 14 August 2003 30 November 2005 1
DEVLUKIA, Prabodh 14 August 2003 30 November 2005 1
LAKHANI, Jateen 06 June 2003 04 July 2003 1
MEHTA, Alkesh 14 August 2003 30 November 2005 1
MEHTA, Minakshi 14 August 2003 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
JEYANDRA, Baby Raji Thiagarajah 30 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 25 August 2017
MR04 - N/A 08 May 2017
CS01 - N/A 21 April 2017
MR01 - N/A 07 March 2017
MR01 - N/A 07 March 2017
MR05 - N/A 28 October 2016
MR04 - N/A 28 October 2016
MR04 - N/A 28 October 2016
MR04 - N/A 28 October 2016
MR04 - N/A 28 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 25 June 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
MR01 - N/A 11 February 2015
AA - Annual Accounts 28 August 2014
3.6 - Abstract of receipt and payments in receivership 31 July 2014
RM02 - N/A 31 July 2014
MR01 - N/A 24 June 2014
MR01 - N/A 24 June 2014
RM01 - N/A 07 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 05 July 2012
3.6 - Abstract of receipt and payments in receivership 01 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 03 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 03 April 2012
AA - Annual Accounts 31 August 2011
LQ01 - Notice of appointment of receiver or manager 18 August 2011
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 22 July 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 17 March 2006
225 - Change of Accounting Reference Date 08 March 2006
AA - Annual Accounts 06 March 2006
287 - Change in situation or address of Registered Office 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
AA - Annual Accounts 12 July 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 15 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 18 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

A registered charge 28 February 2017 Outstanding

N/A

A registered charge 02 February 2015 Fully Satisfied

N/A

A registered charge 17 June 2014 Fully Satisfied

N/A

A registered charge 17 June 2014 Fully Satisfied

N/A

Floating charge 10 November 2003 Fully Satisfied

N/A

Commercial mortgage deed 10 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.