Company NameTradex Associates Limited
DirectorRonnie Chitiyat
Company StatusActive
Company Number03496770
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ronnie Chitiyat
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years, 1 month
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Ashley Lane
London
NW4 1HD
Secretary NameMrs Tali Tzemach Chitiyat
NationalityBritish
StatusCurrent
Appointed06 February 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Lane
London
NW4 1HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address1 Ashley Lane
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Ronnie Chitiyat
99.00%
Ordinary
1 at £1Tali Chitiyat
1.00%
Ordinary

Financials

Year2014
Net Worth£193,312
Cash£7,156
Current Liabilities£20,123

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

3 March 1999Delivered on: 10 March 1999
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: Floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
3 March 1999Delivered on: 10 March 1999
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: 60A belsize avenue hampshire london borough of camden t/no;-NGL762780. 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.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
3 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 07/01/05; full list of members (6 pages)
19 January 2005Return made up to 07/01/05; full list of members (6 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Registered office changed on 27/10/04 from: 8 the rutts bushey heath watford hertfordshire WD23 1LJ (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Registered office changed on 27/10/04 from: 8 the rutts bushey heath watford hertfordshire WD23 1LJ (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 January 2003Return made up to 21/01/03; full list of members (6 pages)
22 January 2003Return made up to 21/01/03; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
23 May 2000Full accounts made up to 31 December 1999 (9 pages)
23 May 2000Full accounts made up to 31 December 1999 (9 pages)
19 April 2000Registered office changed on 19/04/00 from: russell lebe 1 ash hill close bushey heath hertfordshire WD2 1BW (1 page)
19 April 2000Registered office changed on 19/04/00 from: russell lebe 1 ash hill close bushey heath hertfordshire WD2 1BW (1 page)
30 January 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
30 January 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 21/01/99; full list of members (6 pages)
28 January 1999Return made up to 21/01/99; full list of members (6 pages)
10 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
21 January 1998Incorporation (12 pages)
21 January 1998Incorporation (12 pages)