Company NameRough Trade Limited
Company StatusDissolved
Company Number01687116
CategoryPrivate Limited Company
Incorporation Date15 December 1982(41 years, 3 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameVersatility Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNigel Philip House
NationalityBritish
StatusClosed
Appointed20 November 1992(9 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Callcott Road
London
NW6 7EE
Director NameMr Lawrence Marcel Montgomery
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Talbot Road
London
W11 1JA
Director NameJudith Crossley Crighton
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 1992(9 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Angle Bury
Wessex Gardens
London
W2 5LE
Director NamePaul Lindsay Sunman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address121 Harlesden Road
London
NW10 2BS
Director NameMr Peter Andrew Donne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(9 years, 11 months after company formation)
Appointment Duration24 years (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Talbot Road
London
W11 1JA
Director NameNigel Philip House
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(9 years, 11 months after company formation)
Appointment Duration24 years (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Talbot Road
London
W11 1JA

Contact

Websiteroughtrade.com
Telephone020 73927790
Telephone regionLondon

Location

Registered Address130 Talbot Road
London
W11 1JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 August 2003Delivered on: 13 August 2003
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or slam city skates limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 June 1993Delivered on: 17 June 1993
Satisfied on: 5 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1988Delivered on: 8 September 1988
Persons entitled: Morcott Investments Limited.

Classification: Rent security deposit deed
Secured details: £14,500 and all monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: £14,500 placed in S.D.S. bank limited in the name of the company.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
28 November 2016Termination of appointment of Nigel Philip House as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Nigel Philip House as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Peter Andrew Donne as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Peter Andrew Donne as a director on 28 November 2016 (1 page)
17 February 2016Appointment of Mr Lawrence Marcel Montgomery as a director on 12 October 2015 (2 pages)
17 February 2016Appointment of Mr Lawrence Marcel Montgomery as a director on 12 October 2015 (2 pages)
12 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(4 pages)
12 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
13 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
5 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2009Director's details changed for Nigel Philip House on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Andrew Donne on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Nigel Philip House on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Peter Andrew Donne on 20 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 April 2009Return made up to 20/11/08; full list of members (5 pages)
24 April 2009Return made up to 20/11/08; full list of members (5 pages)
24 April 2009Appointment terminated director judith crighton (1 page)
24 April 2009Appointment terminated director judith crighton (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 20/11/07; full list of members (7 pages)
11 July 2008Return made up to 20/11/07; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Registered office changed on 18/01/07 from: 10 cheyne walk northampton northamptonshire NN1 5PT (1 page)
18 January 2007Return made up to 20/11/06; full list of members (9 pages)
18 January 2007Return made up to 20/11/06; full list of members (9 pages)
18 January 2007Registered office changed on 18/01/07 from: 10 cheyne walk northampton northamptonshire NN1 5PT (1 page)
7 February 2006Return made up to 20/11/05; full list of members (9 pages)
7 February 2006Return made up to 20/11/05; full list of members (9 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o blue cube business hall farm sywell aerodrome northampton NN6 0BN (1 page)
23 November 2005Registered office changed on 23/11/05 from: c/o blue cube business hall farm sywell aerodrome northampton NN6 0BN (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 20/11/04; full list of members (9 pages)
24 November 2004Return made up to 20/11/04; full list of members (9 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 November 2003Return made up to 20/11/03; full list of members (9 pages)
17 November 2003Return made up to 20/11/03; full list of members (9 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
15 July 2003Company name changed versatility LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed versatility LIMITED\certificate issued on 15/07/03 (2 pages)
2 April 2003Return made up to 20/11/02; full list of members (9 pages)
2 April 2003Return made up to 20/11/02; full list of members (9 pages)
23 January 2003Registered office changed on 23/01/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page)
23 January 2003Registered office changed on 23/01/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page)
13 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 November 2001Return made up to 20/11/01; full list of members (8 pages)
30 November 2001Return made up to 20/11/01; full list of members (8 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Registered office changed on 10/09/01 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
10 September 2001Registered office changed on 10/09/01 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
2 March 2001Full accounts made up to 31 March 2000 (15 pages)
2 March 2001Full accounts made up to 31 March 2000 (15 pages)
14 December 2000Return made up to 20/11/00; full list of members (7 pages)
14 December 2000Return made up to 20/11/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 March 1999 (12 pages)
2 August 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Return made up to 20/11/99; full list of members (7 pages)
11 January 2000Return made up to 20/11/99; full list of members (7 pages)
1 October 1999Director's particulars changed (2 pages)
1 October 1999Director's particulars changed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
30 December 1998Return made up to 20/11/98; full list of members (7 pages)
30 December 1998Return made up to 20/11/98; full list of members (7 pages)
29 January 1998Secretary's particulars changed;director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Return made up to 20/11/97; full list of members (7 pages)
28 January 1998Return made up to 20/11/97; full list of members (7 pages)
7 March 1997Full accounts made up to 31 March 1996 (12 pages)
7 March 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1997Return made up to 20/11/96; full list of members (7 pages)
2 January 1997Return made up to 20/11/96; full list of members (7 pages)
5 August 1996Full accounts made up to 31 March 1995 (12 pages)
5 August 1996Full accounts made up to 31 March 1995 (12 pages)
2 April 1996Return made up to 20/11/95; full list of members (10 pages)
2 April 1996Return made up to 20/11/95; full list of members (10 pages)
17 January 1995Return made up to 20/11/94; full list of members (10 pages)
17 January 1995Return made up to 20/11/94; full list of members (10 pages)
15 January 1995Full accounts made up to 31 March 1994 (11 pages)
15 January 1995Full accounts made up to 31 March 1994 (11 pages)
10 December 1993Full accounts made up to 31 March 1993 (10 pages)
10 December 1993Full accounts made up to 31 March 1993 (10 pages)
18 January 1993Full accounts made up to 31 March 1992 (9 pages)
18 January 1993Full accounts made up to 31 March 1992 (9 pages)
1 December 1992Ad 20/10/92--------- £ si 50@1=50 £ ic 150/200 (2 pages)
1 December 1992Ad 20/10/92--------- £ si 50@1=50 £ ic 150/200 (2 pages)
15 December 1982Incorporation (16 pages)
15 December 1982Incorporation (16 pages)