About

Registered Number: 03367838
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 32 Lowther Hill Lowther Hill, London, SE23 1PY

 

Established in 1997, Tradezone Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this organisation. The organisation has 3 directors listed as Brahmbhatt, Tito Manoj, Brahmbhatt, Bidhen, Marshall, Angela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAHMBHATT, Tito Manoj 15 May 1997 - 1
BRAHMBHATT, Bidhen 15 May 1997 01 April 1998 1
MARSHALL, Angela 01 October 1999 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 11 June 2020
MR04 - N/A 07 May 2020
MR04 - N/A 07 May 2020
MR04 - N/A 07 May 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 08 January 2015
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 16 July 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 June 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 11 April 2001
AA - Annual Accounts 03 August 2000
395 - Particulars of a mortgage or charge 27 July 2000
395 - Particulars of a mortgage or charge 27 July 2000
395 - Particulars of a mortgage or charge 27 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
363s - Annual Return 01 June 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 24 December 1999
225 - Change of Accounting Reference Date 28 October 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
363b - Annual Return 21 July 1998
287 - Change in situation or address of Registered Office 11 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 July 2000 Fully Satisfied

N/A

Debenture 18 July 2000 Fully Satisfied

N/A

Deed of charge over credit balances 18 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.