Company NameTradezone Limited
DirectorTito Manoj Brahmbhatt
Company StatusActive
Company Number03367838
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Tito Manoj Brahmbhatt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lowther Hill
Forest Hill
London
SE23 1PY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Bidhen Brahmbhatt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Horniman Drive
Forest Hill
London
SE23 3BY
Secretary NameMr Bidhen Brahmbhatt
NationalityBritish
StatusResigned
Appointed15 May 1997(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Horniman Drive
Forest Hill
London
SE23 3BY
Director NameMiss Angela Marshall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address32 Lowther Hill
Forest Hill
London
SE23 1PY
Secretary NameMiss Angela Marshall
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address32 Lowther Hill
Forest Hill
London
SE23 1PY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitetradezone.ltd.uk
Telephone07 951739974
Telephone regionMobile

Location

Registered AddressBegg Williamson & Co 24 Church Road
Crystal Palace
London
SE19 2ET
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Shareholders

2 at £1Mr Manoj Brahmbhatt
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,905
Cash£3,106
Current Liabilities£110,017

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

18 July 2000Delivered on: 27 July 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deutsche mark deposit account number 69114733. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
18 July 2000Delivered on: 27 July 2000
Persons entitled: Barclays Bank 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.
Outstanding
18 July 2000Delivered on: 27 July 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no.80798193. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
9 September 2022Registered office address changed from 32 Lowther Hill Lowther Hill London SE23 1PY to Begg Williamson & Co 24 Church Road Crystal Palace London SE19 2ET on 9 September 2022 (1 page)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 July 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
10 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 May 2020Satisfaction of charge 3 in full (2 pages)
7 May 2020Satisfaction of charge 1 in full (2 pages)
7 May 2020Satisfaction of charge 2 in full (1 page)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
8 January 2015Registered office address changed from 15 Brockley Rise Forest Hill London SE23 1JG to 32 Lowther Hill Lowther Hill London SE23 1PY on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 15 Brockley Rise Forest Hill London SE23 1JG to 32 Lowther Hill Lowther Hill London SE23 1PY on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 15 Brockley Rise Forest Hill London SE23 1JG to 32 Lowther Hill Lowther Hill London SE23 1PY on 8 January 2015 (1 page)
17 December 2014Director's details changed for Mr Manoj Brahmbhatt on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Manoj Brahmbhatt on 17 December 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Manoj Brahmbhatt on 1 November 2009 (2 pages)
12 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Manoj Brahmbhatt on 1 November 2009 (2 pages)
12 August 2010Director's details changed for Mr Manoj Brahmbhatt on 1 November 2009 (2 pages)
12 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
24 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
24 June 2009Return made up to 09/05/09; full list of members (3 pages)
24 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 September 2008Appointment terminated director angela marshall (1 page)
22 September 2008Appointment terminated secretary angela marshall (1 page)
22 September 2008Appointment terminated director angela marshall (1 page)
22 September 2008Return made up to 09/05/08; full list of members (3 pages)
22 September 2008Return made up to 09/05/08; full list of members (3 pages)
22 September 2008Appointment terminated secretary angela marshall (1 page)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2007Return made up to 09/05/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
(7 pages)
18 August 2007Return made up to 09/05/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
(7 pages)
30 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
30 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
29 June 2006Return made up to 09/05/06; full list of members (7 pages)
29 June 2006Return made up to 09/05/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 May 2005Return made up to 09/05/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 May 2005Return made up to 09/05/05; full list of members (7 pages)
12 May 2004Return made up to 09/05/04; full list of members (7 pages)
12 May 2004Return made up to 09/05/04; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
26 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
12 May 2003Return made up to 09/05/03; full list of members (7 pages)
12 May 2003Return made up to 09/05/03; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
24 February 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
15 June 2002Return made up to 09/05/02; full list of members (6 pages)
15 June 2002Return made up to 09/05/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
26 January 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
9 May 2001Return made up to 09/05/01; full list of members (6 pages)
9 May 2001Return made up to 09/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 October 2000 (12 pages)
11 April 2001Full accounts made up to 31 October 2000 (12 pages)
3 August 2000Full accounts made up to 31 October 1999 (11 pages)
3 August 2000Full accounts made up to 31 October 1999 (11 pages)
27 July 2000Particulars of mortgage/charge (5 pages)
27 July 2000Particulars of mortgage/charge (5 pages)
27 July 2000Particulars of mortgage/charge (5 pages)
27 July 2000Particulars of mortgage/charge (4 pages)
27 July 2000Particulars of mortgage/charge (4 pages)
27 July 2000Particulars of mortgage/charge (5 pages)
17 July 2000Registered office changed on 17/07/00 from: 15 brockley rise london SE23 1JG (1 page)
17 July 2000Registered office changed on 17/07/00 from: 15 brockley rise london SE23 1JG (1 page)
1 June 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
13 March 2000Return made up to 09/05/99; full list of members (6 pages)
13 March 2000Return made up to 09/05/99; full list of members (6 pages)
24 December 1999Full accounts made up to 31 October 1998 (6 pages)
24 December 1999Full accounts made up to 31 October 1998 (6 pages)
28 October 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
28 October 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Return made up to 09/05/98; full list of members (5 pages)
21 July 1998Return made up to 09/05/98; full list of members (5 pages)
11 May 1998Registered office changed on 11/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 May 1998Registered office changed on 11/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
9 May 1997Incorporation (18 pages)
9 May 1997Incorporation (18 pages)