Company Information for TRADECO 123L LIMITED
Acre House, 11/15 William Road, London, NW1 3ER,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRADECO 123L LIMITED | |
Legal Registered Office | |
Acre House 11/15 William Road London NW1 3ER Other companies in W1S | |
Company Number | 08519574 | |
---|---|---|
Company ID Number | 08519574 | |
Date formed | 2013-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-26 04:40:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CANDY BEVERLEY LANDESBERG |
||
GARY MITCHELL LANDESBERG |
||
JAMIE VICTORIA LANDESBERG |
||
KELLY LOUISE LANDESBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN LANDESBERG |
Director | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADECO 124L LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
TRADECO 122L LIMITED | Director | 2011-10-18 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
MOUNTAIN (DUBAI) LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
A.O.K KITCHEN (MARYLEBONE) LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Liquidation | |
ARTSLANS URBAN LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
GL (DUBAI) LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
ACRE (CHANCERY) LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
FOOD MARKET (WOOD WHARF) LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
GL (SLOUGH) LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
ACRE GL MOUNTAIN (SUNSET) LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
THE QUAY CLUB LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
AMAQI LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
ART OF THE BEACH LTD | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
KYUBI (LONDON) LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-06-27 | |
MOUNTAIN AC (LA) LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2016-05-10 | |
ACRE 1191 (SUNSET AC GL CORPORATE) LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
PARK DRIVE (CANARY WHARF) LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
ACRE 1186 LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2016-02-02 | |
MOUNTAIN (SUNSET) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
THE QUAY CLUB (CANARY WHARF) LIMITED | Director | 2014-07-10 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
ACRE 1163 (SHELL GL CORPORATE) LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Liquidation | |
ACRE 1161 (SHELL GL CORPORATE) LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active - Proposal to Strike off | |
ACRE 1162 (SHELL T) LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
ACRE 1156 LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Dissolved 2015-12-15 | |
BOWLING GREEN LANE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-01-21 | |
WIGMORE 122L LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2014-08-05 | |
TFMC LIMITED | Director | 2012-03-08 | CURRENT | 2007-08-08 | Dissolved 2015-12-15 | |
TRADECO 122L LIMITED | Director | 2011-10-18 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
BRIGHTVIEW ENTERPRISES LIMITED | Director | 2011-04-13 | CURRENT | 2011-02-02 | Dissolved 2013-10-15 | |
40 DOVER STREET (LONDON) LIMITED | Director | 2010-09-13 | CURRENT | 2010-08-03 | Liquidation | |
ARTS CLUB(LONDON),LIMITED(THE) | Director | 2010-08-16 | CURRENT | 1896-05-06 | Active | |
ROSEBERRY STREET LIMITED | Director | 2010-05-21 | CURRENT | 2010-04-16 | Dissolved 2015-10-28 | |
WIGMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2010-05-04 | CURRENT | 2009-11-08 | Dissolved 2015-10-28 | |
WEST HAMPSTEAD PLACE LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2014-05-20 | |
KERSEY DEVELOPMENTS LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
WHITE OCEAN LEISURE LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-23 | Dissolved 2015-05-19 | |
RESIDENTIAL PROPERTY PORTFOLIO LIMITED | Director | 2007-09-28 | CURRENT | 2006-10-30 | Dissolved 2015-04-14 | |
HANNOVER CAPITAL (TWO) LIMITED | Director | 2007-08-14 | CURRENT | 2007-06-18 | Dissolved 2017-03-14 | |
BALMORAL CAPITAL LIMITED | Director | 2007-06-11 | CURRENT | 2007-04-19 | Dissolved 2015-08-18 | |
JEFFERSON HOTELS (CARDIFF) LIMITED | Director | 2007-03-09 | CURRENT | 2006-11-10 | Dissolved 2015-10-27 | |
HANNOVER CAPITAL LIMITED | Director | 2006-11-08 | CURRENT | 2006-09-28 | Dissolved 2017-03-14 | |
FILLMORE CAPITAL LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-30 | Dissolved 2015-08-18 | |
MOUNTAIN CAPITAL LIMITED | Director | 2006-03-10 | CURRENT | 2006-01-18 | Active | |
JEFFERSON HOTELS (WATFORD) LIMITED | Director | 2005-10-07 | CURRENT | 2005-07-21 | Dissolved 2015-04-14 | |
NECTAR TAVERNS LIMITED | Director | 2005-10-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
LINCOLN CAPITAL LIMITED | Director | 2005-09-22 | CURRENT | 2005-07-21 | Dissolved 2015-11-17 | |
ALTOCLEAR LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-16 | Dissolved 2016-01-19 | |
PARKELM LIMITED | Director | 2003-04-09 | CURRENT | 2003-02-24 | Active | |
ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD | Director | 2003-03-25 | CURRENT | 2003-03-21 | Dissolved 2018-08-07 | |
CORNHILL ALLIANCE LIMITED | Director | 2003-01-16 | CURRENT | 2003-01-16 | Dissolved 2014-06-10 | |
OXON PRIORY LIMITED | Director | 2002-11-28 | CURRENT | 2002-11-28 | Dissolved 2014-09-20 | |
BROOKHAIL LAND LIMITED | Director | 2001-12-12 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
LEAFBEAM LIMITED | Director | 2001-02-28 | CURRENT | 2000-12-28 | Dissolved 2017-01-21 | |
MAPLE LEAF GROUP LIMITED | Director | 2000-03-10 | CURRENT | 2000-03-10 | Dissolved 2017-06-06 | |
BROOKHAIL LIMITED | Director | 1997-08-28 | CURRENT | 1997-08-28 | Dissolved 2014-08-05 | |
ABBOTQUEST LIMITED | Director | 1997-08-18 | CURRENT | 1996-02-02 | Dissolved 2017-01-24 | |
MAPLE LEAF PROPERTY INVESTMENTS LIMITED | Director | 1997-08-18 | CURRENT | 1993-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Jamie Victoria Landesberg on 2022-06-20 | ||
CH01 | Director's details changed for Jamie Victoria Landesberg on 2022-06-20 | |
CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
PSC02 | Notification of Maple Hill Capital Limited as a person with significant control on 2022-04-04 | |
PSC07 | CESSATION OF GARY MITCHELL LANDESBERG AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Kelly Louise Landesberg on 2022-01-04 | |
CH01 | Director's details changed for Jamie Victoria Landesberg on 2021-11-22 | |
PSC04 | Change of details for Gary Mitchell Landesberg as a person with significant control on 2021-10-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
PSC04 | Change of details for Gary Mitchell Landesberg as a person with significant control on 2021-02-22 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Gary Mitchell Landesberg as a person with significant control on 2020-06-24 | |
CH01 | Director's details changed for Mrs Candy Beverley Landesberg on 2020-06-24 | |
CH01 | Director's details changed for Jamie Victoria Landesberg on 2020-06-24 | |
CH01 | Director's details changed for Kelly Louise Landesberg on 2020-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 08/05/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-05-14 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 225 | |
CS01 | Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 12/06/2019. | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VICTORIA LANDESBERG / 03/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE LANDESBERG / 03/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDY BEVERLEY LANDESBERG / 03/05/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MITCHELL LANDESBERG | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MITCHELL LANDESBERG | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN LANDESBERG | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Gary Mitchell Landesberg on 2017-12-01 | |
CH01 | Director's details changed for Candy Beverley Landesberg on 2017-12-01 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Jean Landesberg on 2016-05-07 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED GARY MITCHELL LANDESBERG | |
AP01 | DIRECTOR APPOINTED JAMIE VICTORIA LANDESBERG | |
AP01 | DIRECTOR APPOINTED CANDY BEVERLEY LANDESBERG | |
AP01 | DIRECTOR APPOINTED JEAN LANDESBERG | |
AP01 | DIRECTOR APPOINTED KELLY LOUISE LANDESBERG | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 TRADECO 123L LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRADECO 123L LIMITED are:
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. |