Company NameThe Trading Places Property Company Limited
Company StatusActive
Company Number03152985
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameHeather Susan Morrey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleSurveyer
Country of ResidenceUnited Kingdom
Correspondence Address29a Kylemore Road
West Hampstead
London
NW6 2PS
Secretary NameHeather Susan Morrey
NationalityBritish
StatusCurrent
Appointed31 March 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleSurveyer
Country of ResidenceUnited Kingdom
Correspondence Address29a Kylemore Road
West Hampstead
London
NW6 2PS
Director NameNabila Sadiq
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address29b Kylemore Road
West Hampstead
London
NW6 2PS
Director NameMr Bjorn David Breytenbach
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
29c Kylemore Road
London
NW6 2PS
Secretary NameMr Bjorn David Breytenbach
StatusCurrent
Appointed07 June 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressTop Floor
29c Kylemore Road
London
NW6 2PS
Director NameJohn Michael Winstanley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1998)
RoleSteel Trader
Correspondence Address29a Kylemore Road
London
NW6 2PS
Secretary NameNicholas Simon Beer
NationalityBritish
StatusResigned
Appointed29 April 1997(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 1998)
RoleAccountant
Correspondence Address29b Kylemore Road
West Hampstead
London
NW6 2PS
Director NameJoy Barnett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 year, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 April 1998)
RoleSolicitor
Correspondence Address29b Kylemore Road
London
West Hampstead
NW6 2PS
Director NameProf Kaspar Alexander Althoefer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 August 1998(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 November 2010)
RoleReader
Country of ResidenceUnited Kingdom
Correspondence Address29c Kylemore Road
London
NW6 2PS
Secretary NameProf Kaspar Alexander Althoefer
NationalityGerman
StatusResigned
Appointed11 August 1998(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 October 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29c Kylemore Road
London
NW6 2PS
Director NameMr Wesley Peter Armstrong
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 May 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressTop Floor
29c Kylemore Road
London
NW6 2PS
Secretary NameMr Wesley Peter Armstrong
StatusResigned
Appointed01 December 2010(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressTop Floor
29c Kylemore Road
London
NW6 2PS
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressTop Floor
29c Kylemore Road
London
NW6 2PS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

34 at £1Wesley Peter Armstrong
34.00%
Ordinary
33 at £1Heather Susan Morrey
33.00%
Ordinary
33 at £1Nabila Sadiq
33.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
31 October 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
31 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
15 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
13 June 2018Notification of Bjorn David Breytenbach as a person with significant control on 13 June 2018 (2 pages)
7 June 2018Cessation of Wesley Peter Armstrong as a person with significant control on 16 May 2018 (1 page)
7 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 June 2018Appointment of Mr Bjorn David Breytenbach as a secretary on 7 June 2018 (2 pages)
7 June 2018Cessation of Wesley Peter Armstrong as a person with significant control on 16 May 2018 (1 page)
7 June 2018Termination of appointment of Wesley Peter Armstrong as a director on 16 May 2018 (1 page)
7 June 2018Appointment of Mr Bjorn David Breytenbach as a director on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of Wesley Peter Armstrong as a secretary on 16 May 2018 (1 page)
12 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(6 pages)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(6 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(6 pages)
25 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
26 October 2011Termination of appointment of Kaspar Althoefer as a secretary (1 page)
26 October 2011Termination of appointment of Kaspar Althoefer as a secretary (1 page)
26 October 2011Appointment of Mr Wesley Peter Armstrong as a director (2 pages)
26 October 2011Appointment of Mr Wesley Peter Armstrong as a director (2 pages)
26 October 2011Appointment of Mr Wesley Peter Armstrong as a secretary (1 page)
26 October 2011Appointment of Mr Wesley Peter Armstrong as a secretary (1 page)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 March 2011Termination of appointment of Kaspar Althoefer as a director (1 page)
8 March 2011Termination of appointment of Kaspar Althoefer as a director (1 page)
8 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Director's details changed for Dr Kaspar Alexander Althoefer on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Heather Susan Morrey on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Heather Susan Morrey on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Nabila Sadiq on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Dr Kaspar Alexander Althoefer on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Nabila Sadiq on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 February 2007Return made up to 30/01/07; full list of members (3 pages)
8 February 2007Return made up to 30/01/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
27 February 2006Return made up to 30/01/06; full list of members (3 pages)
27 February 2006Return made up to 30/01/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 February 2005Return made up to 30/01/05; full list of members (8 pages)
15 February 2005Return made up to 30/01/05; full list of members (8 pages)
8 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 February 2004Return made up to 30/01/04; full list of members (8 pages)
12 February 2004Return made up to 30/01/04; full list of members (8 pages)
14 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 February 2003Return made up to 30/01/03; full list of members (8 pages)
8 February 2003Return made up to 30/01/03; full list of members (8 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/02
(7 pages)
8 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/02
(7 pages)
11 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 January 2001Return made up to 30/01/01; full list of members (7 pages)
26 January 2001Return made up to 30/01/01; full list of members (7 pages)
1 March 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
1 March 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
1 March 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
1 March 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
7 April 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
9 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
20 August 1998Return made up to 30/01/98; full list of members (8 pages)
20 August 1998Return made up to 30/01/98; full list of members (8 pages)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
24 May 1998New secretary appointed;new director appointed (3 pages)
24 May 1998New secretary appointed;new director appointed (3 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
2 December 1997Full accounts made up to 31 January 1997 (3 pages)
2 December 1997Full accounts made up to 31 January 1997 (3 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
21 August 1997Return made up to 30/01/97; full list of members (6 pages)
21 August 1997Return made up to 30/01/97; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
30 January 1996Incorporation (17 pages)
30 January 1996Incorporation (17 pages)