Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & CENTRAL TRADING COMPANY LIMITED
Company Information for

LONDON & CENTRAL TRADING COMPANY LIMITED

2ND FLOOR, 9 CHAPEL PLACE, LONDON, EC2A 3DQ,
Company Registration Number
03889619
Private Limited Company
Active

Company Overview

About London & Central Trading Company Ltd
LONDON & CENTRAL TRADING COMPANY LIMITED was founded on 1999-12-07 and has its registered office in London. The organisation's status is listed as "Active". London & Central Trading Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LONDON & CENTRAL TRADING COMPANY LIMITED
 
Legal Registered Office
2ND FLOOR
9 CHAPEL PLACE
LONDON
EC2A 3DQ
Other companies in SE19
 
Filing Information
Company Number 03889619
Company ID Number 03889619
Date formed 1999-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 03:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & CENTRAL TRADING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON & CENTRAL TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PETRE-MEARS
Director 2008-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS AND COMPANY LIMITED
Company Secretary 2004-11-15 2008-12-23
DOUGLAS NOMINEES LIMITED
Director 2004-11-15 2008-12-23
RAF SECRETARIAL SERVICES LIMITED
Company Secretary 2002-05-01 2004-11-15
CHRISTOPHER JOHN JONES
Director 2001-04-20 2004-11-15
BIRCHDALE CONSULTANCY LIMITED
Company Secretary 2001-07-11 2002-05-01
RALPH ARTHUR ROUSE
Company Secretary 2001-04-20 2001-07-11
FIRST ATLANTIC LTD
Company Secretary 2000-01-18 2001-04-20
FIRST ATLANTIC DIRECTORS LIMITED
Director 2000-01-18 2001-04-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-12-07 2000-01-18
FIRST DIRECTORS LIMITED
Nominated Director 1999-12-07 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PETRE-MEARS SNOWHILL ESTATES LIMITED Director 2015-10-12 CURRENT 2015-08-17 Active
EDWARD PETRE-MEARS THE DOWNTOWN GALLERY LIMITED Director 2014-12-15 CURRENT 2001-10-09 Active - Proposal to Strike off
EDWARD PETRE-MEARS FINTRADE CORPORATION LIMITED Director 2014-07-10 CURRENT 2008-10-30 Active - Proposal to Strike off
EDWARD PETRE-MEARS MERICOM LTD. Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2017-04-04
EDWARD PETRE-MEARS WEST CRUISE COMPANY LIMITED Director 2014-02-10 CURRENT 2006-04-24 Active - Proposal to Strike off
EDWARD PETRE-MEARS TAMES TRADING LIMITED Director 2014-02-10 CURRENT 2001-10-31 Active
EDWARD PETRE-MEARS DARTLEN CAPITAL LTD. Director 2013-10-23 CURRENT 2006-05-19 Dissolved 2015-12-29
EDWARD PETRE-MEARS TRUE FORMULA PRODUCTION LTD. Director 2013-10-17 CURRENT 2009-11-14 Dissolved 2014-05-20
EDWARD PETRE-MEARS WILKES VENTURES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-06-02
EDWARD PETRE-MEARS EHS OVERSEAS LIMITED Director 2013-09-24 CURRENT 2004-10-13 Dissolved 2017-03-28
EDWARD PETRE-MEARS ROTOR TRADE & MARKETING LTD. Director 2013-09-06 CURRENT 2006-09-26 Dissolved 2015-01-13
EDWARD PETRE-MEARS CLENSTON MANAGEMENT LIMITED Director 2013-09-06 CURRENT 2009-09-07 Dissolved 2016-01-12
EDWARD PETRE-MEARS LANDSBURG TRADE LIMITED Director 2013-08-22 CURRENT 2009-09-04 Dissolved 2015-04-28
EDWARD PETRE-MEARS LIGHT SOURCE TECHNOLOGY LIMITED Director 2013-07-25 CURRENT 2004-02-10 Dissolved 2017-07-18
EDWARD PETRE-MEARS RENTWOOD TRADING LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2015-04-07
EDWARD PETRE-MEARS SKYLINE ALLIANCE LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
EDWARD PETRE-MEARS MERKVEND VENTURES LIMITED Director 2013-07-04 CURRENT 2005-09-14 Dissolved 2015-08-11
EDWARD PETRE-MEARS LBS INVESTMENT LIMITED Director 2013-06-28 CURRENT 2004-05-17 Dissolved 2015-12-29
EDWARD PETRE-MEARS GRAND-PREMIUM LIMITED Director 2013-06-26 CURRENT 2006-12-22 Dissolved 2017-03-21
EDWARD PETRE-MEARS ALETARRO LIMITED Director 2013-06-21 CURRENT 2008-07-01 Dissolved 2015-02-10
EDWARD PETRE-MEARS ACRINGTON LIMITED Director 2013-06-05 CURRENT 2008-09-01 Active - Proposal to Strike off
EDWARD PETRE-MEARS VICTORY'S HOME CORPORATION LTD Director 2013-05-25 CURRENT 2004-05-26 Active - Proposal to Strike off
EDWARD PETRE-MEARS GLORIA TRADING LTD. Director 2013-05-15 CURRENT 2006-05-19 Dissolved 2014-05-20
EDWARD PETRE-MEARS PAWLINGTON LIMITED Director 2013-04-26 CURRENT 2003-04-28 Dissolved 2015-12-08
EDWARD PETRE-MEARS BRALFOOD SYSTEMS LIMITED Director 2013-04-25 CURRENT 2005-09-14 Active
EDWARD PETRE-MEARS LANSTON MANAGEMENT LTD Director 2013-04-16 CURRENT 2008-03-12 Dissolved 2016-07-12
EDWARD PETRE-MEARS ADAMANT CAPITAL LTD Director 2013-04-15 CURRENT 2006-12-22 Dissolved 2017-07-04
EDWARD PETRE-MEARS SECURITY AGENCIES LEAGUE LTD. Director 2013-03-28 CURRENT 2003-04-30 Dissolved 2016-10-04
EDWARD PETRE-MEARS MERIGAN COMPANY, LTD. Director 2013-03-23 CURRENT 2000-03-30 Dissolved 2016-12-27
EDWARD PETRE-MEARS DIVITA CONSULTING LTD. Director 2013-03-14 CURRENT 2002-01-08 Dissolved 2016-03-22
EDWARD PETRE-MEARS RODVILLE INVESTMENTS LTD Director 2013-03-11 CURRENT 2008-03-12 Dissolved 2017-02-21
EDWARD PETRE-MEARS CORVET SUPPLIES LIMITED Director 2013-03-07 CURRENT 2003-09-12 Dissolved 2014-12-23
EDWARD PETRE-MEARS TERKVEST, LTD Director 2013-03-07 CURRENT 2005-03-24 Dissolved 2015-11-03
EDWARD PETRE-MEARS STRONGLAKE MEDICAL LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-01-06
EDWARD PETRE-MEARS CLIFFBURG INVESTMENTS LTD Director 2012-12-21 CURRENT 2010-01-03 Dissolved 2016-12-13
EDWARD PETRE-MEARS NEWBAY RESOURCES LIMITED Director 2012-11-14 CURRENT 2012-04-19 Dissolved 2016-10-11
EDWARD PETRE-MEARS LANSWOOD COMMERCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2017-10-24
EDWARD PETRE-MEARS BETORIA MANAGEMENT LTD Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2017-01-24
EDWARD PETRE-MEARS ESTELINE TRADING LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-09-30
EDWARD PETRE-MEARS MELAIRE VENTURES LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
EDWARD PETRE-MEARS FENSTAR BUSINESS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2017-05-23
EDWARD PETRE-MEARS JM TEAM LTD. Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2015-01-20
EDWARD PETRE-MEARS BENTRIM TRADING LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2014-02-11
EDWARD PETRE-MEARS LORINGTON CAPITAL LTD Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-22
EDWARD PETRE-MEARS ROWCROFT TRADE LTD Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-22
EDWARD PETRE-MEARS MADEYRA LTD Director 2011-01-11 CURRENT 2005-01-20 Active - Proposal to Strike off
EDWARD PETRE-MEARS IDI CORPORATION LIMITED Director 2010-11-12 CURRENT 2000-04-11 Dissolved 2016-02-09
EDWARD PETRE-MEARS STEAMSHELTERS CO. LTD. Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2017-04-11
EDWARD PETRE-MEARS WESTMOUNT INVESTMENTS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2014-02-25
EDWARD PETRE-MEARS NESTOR SOLUTIONS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
EDWARD PETRE-MEARS QUENNAR LIMITED Director 2010-04-16 CURRENT 2003-12-08 Dissolved 2015-04-14
EDWARD PETRE-MEARS ALTRADE INTERNATIONAL LTD Director 2008-09-30 CURRENT 2007-01-02 Dissolved 2015-06-16
EDWARD PETRE-MEARS NEWCAST LIMITED Director 2001-12-10 CURRENT 1999-10-22 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-16CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2022-09-10CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood WD6 1AG
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Regent House 316 Beulah Hill London SE19 3HF
2019-10-28AP01DIRECTOR APPOINTED MR. IGOR KOSURNYIKOV
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KELLEE MONIQUE FRANCE
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-03AP01DIRECTOR APPOINTED MS. KELLEE MONIQUE FRANCE
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE-MEARS
2018-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-09-30DISS40Compulsory strike-off action has been discontinued
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR KOSURNYIKOV
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0102/06/16 ANNUAL RETURN FULL LIST
2016-03-16DISS40Compulsory strike-off action has been discontinued
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-03AR0119/01/14 ANNUAL RETURN FULL LIST
2014-12-03RT01Administrative restoration application
2014-09-09GAZ2Final Gazette dissolved via compulsory strike-off
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-02-05LATEST SOC05/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-05AR0119/01/13 ANNUAL RETURN FULL LIST
2013-02-05CH01Director's details changed for Mr Edward Petre-Mears on 2012-01-01
2013-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-01-20AR0119/01/12 FULL LIST
2012-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-01-20AR0119/01/11 FULL LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-21AR0119/01/10 FULL LIST
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED MR. EDWARD PETRE-MEARS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS NOMINEES LIMITED
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY M W DOUGLAS AND COMPANY LIMITED
2008-12-22363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288bDIRECTOR RESIGNED
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 1187 BRISTOL ROAD SOUTH BIRMINGHAM B31 2SL
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 1187 BRISTOL ROAD SOUTH, BIRMINGHAM, B31 2SL
2004-05-08287REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 1187 BRISTOL ROAD SOUTH BIRMINGHAM B31 2SL
2004-05-08287REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 1187 BRISTOL ROAD SOUTH, BIRMINGHAM, B31 2SL
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 903C SMETHWICK ENTERPRISE CENTRE ROLFE STREET BIRMINGHAM B66 2AR
2004-05-05363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 903C SMETHWICK ENTERPRISE CENTRE, ROLFE STREET, BIRMINGHAM, B66 2AR
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-17DISS40STRIKE-OFF ACTION DISCONTINUED
2003-06-17363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-05-27GAZ1FIRST GAZETTE
2002-09-10DISS40STRIKE-OFF ACTION DISCONTINUED
2002-09-05363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 1ST FLOOR 72 NEW BOND STREET LONDON W1S 1RR
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 1ST FLOOR, 72 NEW BOND STREET, LONDON, W1S 1RR
2002-06-11GAZ1FIRST GAZETTE
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: SOMERVILLE HOUSE MNI 20-22 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AA
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: SOMERVILLE HOUSE MNI, 20-22 HARBORNE ROAD, EDGBASTON BIRMINGHAM, WEST MIDLANDS B15 3AA
2001-07-23288bSECRETARY RESIGNED
2001-07-23288aNEW SECRETARY APPOINTED
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 1ST FLOOR 72 NEW BOND STREET LONDON W1S 1RR
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 1ST FLOOR, 72 NEW BOND STREET, LONDON, W1S 1RR
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: UNIT 11A DALTON HOUSE 60 WINDSOR AVENUE MERTON LONDON SW19 2RR
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: UNIT 11A, DALTON HOUSE, 60 WINDSOR AVENUE, MERTON LONDON SW19 2RR
2001-05-01288aNEW DIRECTOR APPOINTED
2001-05-01288aNEW SECRETARY APPOINTED
2001-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/01
2001-05-01363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288bSECRETARY RESIGNED
2000-03-14288aNEW SECRETARY APPOINTED
2000-03-14288bDIRECTOR RESIGNED
1999-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to LONDON & CENTRAL TRADING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-20
Proposal to Strike Off2003-05-27
Proposal to Strike Off2002-06-11
Fines / Sanctions
No fines or sanctions have been issued against LONDON & CENTRAL TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON & CENTRAL TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON & CENTRAL TRADING COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONDON & CENTRAL TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & CENTRAL TRADING COMPANY LIMITED
Trademarks
We have not found any records of LONDON & CENTRAL TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & CENTRAL TRADING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as LONDON & CENTRAL TRADING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON & CENTRAL TRADING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON & CENTRAL TRADING COMPANY LIMITEDEvent Date2014-05-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON & CENTRAL TRADING COMPANY LIMITEDEvent Date2003-05-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON & CENTRAL TRADING COMPANY LIMITEDEvent Date2002-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & CENTRAL TRADING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & CENTRAL TRADING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.