About

Registered Number: 04907062
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 20 Wrotham Road, Barnet, Hertfordshire, EN5 4LE

 

Founded in 2003, Sudbury Trading Ltd have registered office in Hertfordshire. There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LADAK, Mehboob Akber 01 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LADAK, Raheem 01 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 21 May 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 24 October 2005
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
CERTNM - Change of name certificate 30 January 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 2013 Outstanding

N/A

Legal charge 15 March 2013 Outstanding

N/A

Debenture 29 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.