COMMUNITY TRADING LIMITED
Overview
Company Name | COMMUNITY TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02449362 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMUNITY TRADING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMMUNITY TRADING LIMITED located?
Registered Office Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY TRADING LIMITED?
Company Name | From | Until |
---|---|---|
JEWISH CARE AGENCY SERVICES LIMITED | Dec 29, 1989 | Dec 29, 1989 |
STARTPACK LIMITED | Dec 05, 1989 | Dec 05, 1989 |
What are the latest accounts for COMMUNITY TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY TRADING LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Director's details changed for Mr Michael Julian Blake on Nov 22, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Anthony Zimmerman as a director on May 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Winston Rose as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Change of details for Jewish Care as a person with significant control on Feb 22, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on May 26, 2021 | 2 pages | PSC09 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 024493620002, created on Feb 22, 2019 | 25 pages | MR01 | ||
Registration of charge 024493620001, created on Feb 22, 2019 | 22 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan David Zenios as a director on Sep 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Neil Barry Taylor as a director on Jul 03, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of COMMUNITY TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEST, Jonathan Simon | Secretary | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House | 238364680001 | |||||||
BLAKE, Michael Julian | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House | England | British | Retired | 7977350001 | ||||
BRODTMAN, Michael Harris | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House | England | British | Chartered Surveyor | 48234480002 | ||||
ROSE, Jonathan Winston | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House | England | British | Chartered Surveyor | 153486390002 | ||||
WEINER, Matthew Simon | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House | United Kingdom | British | Ceo | 72888710002 | ||||
FELDMAN, Brenda Ruth | Secretary | 15 Green Walk Hendon NW4 2AL London | British | 6775040001 | ||||||
SOLOMON, Henry Maurice | Secretary | 16 Riverside Lodge Riverside Gardens Finchley N3 3GR London | British | 50932710001 | ||||||
CARLOWE, Melvyn Ian | Director | 69 Exeter Road N14 5JU London | British | Director | 1589930001 | |||||
GOLDMEIER, Michael | Director | 104 Marsh Lane Mill Hill NW7 4PA London | England | British | Solicitor | 44176570001 | ||||
GREEN, David Robert | Director | 9 Turner Close NW11 6TU London | United Kingdom | British | Glass Processor | 1525180001 | ||||
LEACH, Peter Clifford | Director | 2 Dartmouth Park Road NW5 1SY London | England | British | Chartered Accountant | 15446330001 | ||||
LEHMANN, Colin Ivor | Director | Stratford Place W1C 1BG London 20 | United Kingdom | British | Company Director | 43173670003 | ||||
LEHMANN, Colin Ivor | Director | 25 Totteridge Village N20 8PN London | England | British | Company Director | 43173670002 | ||||
LEWIS, Steven David | Director | 27 Stormont Road Highgate N6 4NS London | United Kingdom | British | Chartered Surveyor | 91183230001 | ||||
OPPENHEIM, Jeremy | Director | 20 Vicars Close E9 7HT London | England | British | Chief Executive | 11841950002 | ||||
RONSON, Gail, Dame | Director | Heron House 19 Marylebone Road NW1 5JL London | United Kingdom | British | Director | 17216030002 | ||||
TAYLOR, Neil | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House | England | British | Manager | 152955390001 | ||||
WEIL, Claude James | Director | 62 High Point North Hill N6 4AZ London | British | Director | 18756820001 | |||||
ZENIOS, Jonathan David | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House | United Kingdom | British | Director | 75963150006 | ||||
ZIMMERMAN, Stephen Anthony | Director | 35 Stormont Road N6 4NR London | United Kingdom | British | Director | 13330330003 |
Who are the persons with significant control of COMMUNITY TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jewish Care | Apr 06, 2016 | Golders Green Road NW11 9DQ London Amelie House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for COMMUNITY TRADING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 20, 2016 | Nov 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0