About

Registered Number: 05984531
Date of Incorporation: 01/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 36 The Broadway, Southall, Middlesex, UB1 1PT

 

Traditions Ltd was registered on 01 November 2006, it's status is listed as "Active". We don't know the number of employees at this company. Laroiya, Sonal is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAROIYA, Sonal 21 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 30 July 2016
MR04 - N/A 25 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 November 2013
MR01 - N/A 26 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 15 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AR01 - Annual Return 07 January 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 23 November 2009
225 - Change of Accounting Reference Date 24 August 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 November 2008
395 - Particulars of a mortgage or charge 31 January 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
287 - Change in situation or address of Registered Office 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2013 Outstanding

N/A

Debenture 22 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.