Company NameTradetimes Limited
Company StatusActive
Company Number02964955
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameMrs Helen Berger
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
NationalityBritish
StatusCurrent
Appointed22 September 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameDavid Berger
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(11 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address63 Craven Walk
London
N16 6BX
Secretary NameSarah Berger
NationalityBritish
StatusCurrent
Appointed18 January 2006(11 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address63 Craven Walk
London
N16 6BX
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Dunmill Investments LTD
99.00%
Ordinary
1 at £1Chaskel Berger & Dunmill Investments LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£662,094
Cash£28,055
Current Liabilities£135,945

Accounts

Latest Accounts28 March 2022 (2 years, 1 month ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

16 January 2013Delivered on: 24 January 2013
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rent, licence fees or other sums of money: f/h 379-399 (odd) hook road and 2-12 (even) elm road chessington surrey kingston upon thames t/no.SGL162848.
Fully Satisfied
16 January 2013Delivered on: 24 January 2013
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the charged balance; account number:90876097 sort code:20-57-06 see image for full details.
Fully Satisfied
23 January 2003Delivered on: 29 January 2003
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: 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
26 July 2002Delivered on: 31 July 2002
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 373-388 (odd) hook road and 2 to 12 (even) elm road chessington t/n SGL162848. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 July 2002Delivered on: 31 July 2002
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 and 24 albion place maidstone kent t/n K546732. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 October 1996Delivered on: 31 October 1996
Satisfied on: 1 April 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Director's details changed for David Berger on 1 September 2023 (2 pages)
14 September 2023Secretary's details changed for Sarah Berger on 1 September 2023 (1 page)
11 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 28 March 2022 (3 pages)
22 March 2023Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
12 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 29 March 2021 (3 pages)
22 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2019Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
4 July 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
4 July 2018Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2018Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
27 March 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
27 March 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
3 September 2015Satisfaction of charge 5 in full (4 pages)
3 September 2015Satisfaction of charge 5 in full (4 pages)
3 September 2015Satisfaction of charge 2 in full (4 pages)
3 September 2015Satisfaction of charge 4 in full (4 pages)
3 September 2015Satisfaction of charge 3 in full (4 pages)
3 September 2015Satisfaction of charge 2 in full (4 pages)
3 September 2015Satisfaction of charge 6 in full (4 pages)
3 September 2015Satisfaction of charge 4 in full (4 pages)
3 September 2015Satisfaction of charge 3 in full (4 pages)
3 September 2015Satisfaction of charge 6 in full (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page)
19 December 2013Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
27 March 2013Accounts for a small company made up to 31 March 2012 (5 pages)
27 March 2013Accounts for a small company made up to 31 March 2012 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
4 October 2012Full accounts made up to 31 March 2011 (14 pages)
4 October 2012Full accounts made up to 31 March 2011 (14 pages)
11 September 2012Director's details changed for Helen Berger on 1 October 2009 (2 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Helen Berger on 1 October 2009 (2 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Helen Berger on 1 October 2009 (2 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Full accounts made up to 31 March 2010 (13 pages)
24 March 2011Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
29 July 2010Full accounts made up to 31 March 2009 (13 pages)
29 July 2010Full accounts made up to 31 March 2009 (13 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2009Full accounts made up to 31 March 2008 (13 pages)
7 December 2009Full accounts made up to 31 March 2008 (13 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
26 May 2009Secretary's change of particulars / sarah berger / 18/05/2009 (1 page)
26 May 2009Secretary's change of particulars / sarah berger / 18/05/2009 (1 page)
26 May 2009Director's change of particulars / david berger / 18/05/2009 (1 page)
26 May 2009Director's change of particulars / david berger / 18/05/2009 (1 page)
17 December 2008Full accounts made up to 31 March 2007 (14 pages)
17 December 2008Full accounts made up to 31 March 2007 (14 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 September 2008Secretary's change of particulars / sarah berger / 04/09/2008 (1 page)
5 September 2008Secretary's change of particulars / sarah berger / 04/09/2008 (1 page)
5 September 2007Return made up to 05/09/07; full list of members (3 pages)
5 September 2007Return made up to 05/09/07; full list of members (3 pages)
7 June 2007Full accounts made up to 31 March 2006 (13 pages)
7 June 2007Full accounts made up to 31 March 2006 (13 pages)
13 September 2006Return made up to 05/09/06; full list of members (3 pages)
13 September 2006Return made up to 05/09/06; full list of members (3 pages)
15 August 2006Accounts for a small company made up to 31 March 2005 (10 pages)
15 August 2006Accounts for a small company made up to 31 March 2005 (10 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (3 pages)
21 September 2005Return made up to 05/09/05; full list of members (2 pages)
21 September 2005Return made up to 05/09/05; full list of members (2 pages)
7 December 2004Return made up to 05/09/04; full list of members (5 pages)
7 December 2004Return made up to 05/09/04; full list of members (5 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (10 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (10 pages)
12 September 2003Return made up to 05/09/03; full list of members (5 pages)
12 September 2003Return made up to 05/09/03; full list of members (5 pages)
14 March 2003Accounts for a small company made up to 31 March 2002 (9 pages)
14 March 2003Accounts for a small company made up to 31 March 2002 (9 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 September 2002Return made up to 05/09/02; full list of members (5 pages)
10 September 2002Return made up to 05/09/02; full list of members (5 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
7 September 2001Return made up to 05/09/01; full list of members (5 pages)
7 September 2001Return made up to 05/09/01; full list of members (5 pages)
27 June 2001Accounts for a medium company made up to 31 March 2000 (9 pages)
27 June 2001Accounts for a medium company made up to 31 March 2000 (9 pages)
7 September 2000Return made up to 05/09/00; full list of members (5 pages)
7 September 2000Return made up to 05/09/00; full list of members (5 pages)
23 August 2000Registered office changed on 23/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
23 August 2000Registered office changed on 23/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
24 September 1999Accounts for a small company made up to 31 March 1998 (9 pages)
24 September 1999Accounts for a small company made up to 31 March 1998 (9 pages)
8 September 1999Return made up to 05/09/99; full list of members (6 pages)
8 September 1999Return made up to 05/09/99; full list of members (6 pages)
15 September 1998Return made up to 05/09/98; full list of members (8 pages)
15 September 1998Return made up to 05/09/98; full list of members (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
9 September 1997Return made up to 05/09/97; full list of members (8 pages)
9 September 1997Return made up to 05/09/97; full list of members (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1996Particulars of mortgage/charge (7 pages)
31 October 1996Particulars of mortgage/charge (7 pages)
18 September 1996Return made up to 05/09/96; full list of members (9 pages)
18 September 1996Return made up to 05/09/96; full list of members (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 September 1995Return made up to 05/09/95; full list of members (18 pages)
20 September 1995Return made up to 05/09/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)