About

Registered Number: 02964955
Date of Incorporation: 05/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor Unit 1 Grosvenor Way, London, E5 9ND,

 

Founded in 1994, Tradetimes Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 06 January 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 12 February 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 06 September 2018
AAMD - Amended Accounts 04 July 2018
AAMD - Amended Accounts 04 July 2018
AAMD - Amended Accounts 04 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 29 December 2016
AD01 - Change of registered office address 05 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 02 January 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AA01 - Change of accounting reference date 27 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AD01 - Change of registered office address 10 July 2012
AA01 - Change of accounting reference date 20 March 2012
AA01 - Change of accounting reference date 24 December 2011
AR01 - Annual Return 22 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AA - Annual Accounts 24 March 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
363a - Annual Return 21 September 2005
363a - Annual Return 07 December 2004
AA - Annual Accounts 06 August 2004
363a - Annual Return 12 September 2003
AA - Annual Accounts 14 March 2003
395 - Particulars of a mortgage or charge 29 January 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
363a - Annual Return 10 September 2002
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 31 July 2002
363a - Annual Return 07 September 2001
AA - Annual Accounts 27 June 2001
363a - Annual Return 07 September 2000
287 - Change in situation or address of Registered Office 23 August 2000
AA - Annual Accounts 24 September 1999
363a - Annual Return 08 September 1999
363a - Annual Return 15 September 1998
AA - Annual Accounts 04 February 1998
363a - Annual Return 09 September 1997
AA - Annual Accounts 30 December 1996
395 - Particulars of a mortgage or charge 31 October 1996
363x - Annual Return 18 September 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 20 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
288 - N/A 14 October 1994
287 - Change in situation or address of Registered Office 14 October 1994
288 - N/A 14 October 1994
RESOLUTIONS - N/A 13 October 1994
MEM/ARTS - N/A 13 October 1994
NEWINC - New incorporation documents 05 September 1994

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 16 January 2013 Fully Satisfied

N/A

Charge over rent account 16 January 2013 Fully Satisfied

N/A

Debenture 23 January 2003 Fully Satisfied

N/A

Legal charge 26 July 2002 Fully Satisfied

N/A

Legal charge 26 July 2002 Fully Satisfied

N/A

Debenture 28 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.