Company NameTradelink (London) Limited
DirectorsRajesh Balwantrai Doshi and Nilima Doshi
Company StatusActive
Company Number02017996
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Rajesh Balwantrai Doshi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMrs Nilima Doshi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameSymphony Nominees Limited (Corporation)
StatusCurrent
Appointed15 December 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 4 months
Correspondence Address31 Kimberley House
Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameMrs Nilima Doshi
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wessex Gardens
Golders Green
London
NW11 9RS
Secretary NameMr Bipin Shah
NationalityBritish
StatusResigned
Appointed17 December 1998(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 December 2005)
RoleCompany Director
Correspondence Address11 Chevalier Close
Stanmore
Middlesex
HA7 4YW
Director NameMrs Nilima Doshi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wessex Gardens
Golders Green
London
NW11 9RS
Director NameMr Viren Dharamdas Dhulia
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2010)
RoleSole Proprietor
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Contact

Websitewww.saffrondirect.net

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Rajesh B.n Doshi
50.00%
Ordinary
1 at £1Mrs Nilima Rajesh Doshi
50.00%
Ordinary

Financials

Year2014
Net Worth£22,515
Cash£12,853
Current Liabilities£29,312

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

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

Filing History

22 May 2023Micro company accounts made up to 31 October 2022 (4 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 February 2021Cessation of Yash Doshi as a person with significant control on 31 October 2020 (1 page)
9 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
9 February 2021Change of details for Mr Rajesh Doshi as a person with significant control on 31 October 2020 (2 pages)
22 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 102
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 102
(3 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
10 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Viren Dhulia as a director (1 page)
16 November 2010Appointment of Mrs Nilima Doshi as a director (2 pages)
16 November 2010Termination of appointment of Viren Dhulia as a director (1 page)
16 November 2010Appointment of Mrs Nilima Doshi as a director (2 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Director's details changed for Mr Rajesh Balwantrai Doshi on 4 January 2010 (2 pages)
13 January 2010Secretary's details changed for Symphony Nominees Limited on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Viren Dharamdas Dhulia on 4 January 2010 (2 pages)
13 January 2010Secretary's details changed for Symphony Nominees Limited on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Rajesh Balwantrai Doshi on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Viren Dharamdas Dhulia on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Viren Dharamdas Dhulia on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Rajesh Balwantrai Doshi on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Symphony Nominees Limited on 4 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 February 2008Appointment terminated director nilima doshi (1 page)
28 February 2008Appointment terminated director nilima doshi (1 page)
28 February 2008Director appointed viren dharamdas dhulia (2 pages)
28 February 2008Director appointed viren dharamdas dhulia (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 February 2006New secretary appointed (1 page)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 31 wessex gardens, golders green, london. NW11 9RS (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 31 wessex gardens, golders green, london. NW11 9RS (1 page)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 May 1986Certificate of incorporation (1 page)
8 May 1986Certificate of incorporation (1 page)