Company NameTrading Options Limited
DirectorRichard King
Company StatusActive
Company Number00507515
CategoryPrivate Limited Company
Incorporation Date1 May 1952(72 years ago)
Previous NameL.King(Merchants)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMarcilyn Hutchison King
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(38 years, 8 months after company formation)
Appointment Duration32 years, 10 months (resigned 06 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMarcilyn Hutchison King
NationalityAmerican
StatusResigned
Appointed31 December 1990(38 years, 8 months after company formation)
Appointment Duration32 years, 10 months (resigned 06 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£209,317
Cash£35,646
Current Liabilities£1,262,600

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

15 December 2006Delivered on: 19 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property - 14 burvill court wimbledon (and garage 14) t/no SGL619721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Director's details changed for Richard King on 20 March 2014 (2 pages)
6 April 2018Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page)
24 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500
(4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Secretary's details changed for Marcilyn Hutchison King on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for Marcilyn Hutchison King on 8 January 2014 (1 page)
8 January 2014Director's details changed for Marcilyn Hutchison King on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Marcilyn Hutchison King on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Marcilyn Hutchison King on 8 January 2014 (2 pages)
8 January 2014Secretary's details changed for Marcilyn Hutchison King on 8 January 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Richard King on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Marcilyn Hutchison King on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Marcilyn Hutchison King on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Marcilyn Hutchison King on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Richard King on 1 December 2009 (2 pages)
12 March 2010Director's details changed for Richard King on 1 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street london EC1Y 4UP (1 page)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street london EC1Y 4UP (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 March 2006Return made up to 31/12/05; full list of members (7 pages)
21 March 2006Return made up to 31/12/05; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 August 2004Registered office changed on 24/08/04 from: peacock house northbridge road berkhamsted hertfordshire HP4 1EH (1 page)
24 August 2004Registered office changed on 24/08/04 from: peacock house northbridge road berkhamsted hertfordshire HP4 1EH (1 page)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 September 2003Registered office changed on 04/09/03 from: the old school house bridge road, hunton bridge kings langley hertfordshire, WD4 8RQ (1 page)
4 September 2003Registered office changed on 04/09/03 from: the old school house bridge road, hunton bridge kings langley hertfordshire, WD4 8RQ (1 page)
21 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 March 2003Return made up to 31/12/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
14 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
14 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
15 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 November 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
25 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
19 February 1999Return made up to 31/12/98; full list of members (7 pages)
19 February 1999Return made up to 31/12/98; full list of members (7 pages)
31 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
31 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Delivery ext'd 3 mth 30/04/97 (4 pages)
2 March 1998Delivery ext'd 3 mth 30/04/97 (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (5 pages)
11 February 1998Return made up to 31/12/97; no change of members (5 pages)
4 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
3 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 30 April 1994 (6 pages)
20 June 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 June 1996Accounts for a small company made up to 30 April 1994 (6 pages)
20 June 1996Accounts for a small company made up to 30 April 1995 (5 pages)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)