Company NameTrade Centre Developments Limited
Company StatusDissolved
Company Number03646913
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameTrade Centre Developments (Northern) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr John Henry Moore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 Ealing Village
Ealing
London
W5 2EB
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.granite-group.com
Telephone0121 6165900
Telephone regionBirmingham

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,476
Current Liabilities£3,034

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 February 2001Delivered on: 6 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts due from time to time from the chancellor masters and scholars of the university of cambridge to the company pursuant to an agreement dated 4TH july 2000 between the company and the university relating to the sale of ipswich trade centre commercial road ipswich.
Outstanding
1 February 2001Delivered on: 6 February 2001
Persons entitled: The Royal Bank of Scotland 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
20 December 1999Delivered on: 23 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of commercial road ipswich t/no SK84008. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 40,397
(4 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 40,397
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40,397
(4 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40,397
(4 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40,397
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 40,397
(4 pages)
19 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 40,397
(4 pages)
19 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 40,397
(4 pages)
28 December 2012Accounts made up to 31 March 2012 (11 pages)
28 December 2012Accounts made up to 31 March 2012 (11 pages)
4 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts made up to 31 March 2011 (11 pages)
29 December 2011Accounts made up to 31 March 2011 (11 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts made up to 31 March 2010 (11 pages)
30 December 2010Accounts made up to 31 March 2010 (11 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Ian David Lipman on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Kenneth Charles Owen on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Kenneth Charles Owen on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Vikesh Pabari on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Vikesh Pabari on 18 October 2010 (1 page)
18 October 2010Director's details changed for Mr Ian David Lipman on 18 October 2010 (2 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
26 November 2009Director's details changed for Kenneth Charles Owen on 23 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Charles Owen on 23 October 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Ian David Lipman on 23 October 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Ian David Lipman on 23 October 2009 (2 pages)
1 September 2009Accounts made up to 31 October 2008 (13 pages)
1 September 2009Accounts made up to 31 October 2008 (13 pages)
20 February 2009Return made up to 08/10/08; full list of members (3 pages)
20 February 2009Return made up to 08/10/08; full list of members (3 pages)
5 February 2009Accounts made up to 31 October 2007 (13 pages)
5 February 2009Accounts made up to 31 October 2007 (13 pages)
13 December 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Registered office changed on 06/12/07 from: 124-130 seymour place london W1H 1BG (1 page)
6 December 2007Registered office changed on 06/12/07 from: 124-130 seymour place london W1H 1BG (1 page)
6 September 2007Accounts made up to 31 October 2006 (12 pages)
6 September 2007Accounts made up to 31 October 2006 (12 pages)
21 March 2007Registered office changed on 21/03/07 from: 17 devonshire street london W1G 7FS (1 page)
21 March 2007Registered office changed on 21/03/07 from: 17 devonshire street london W1G 7FS (1 page)
15 February 2007Return made up to 08/10/06; full list of members (7 pages)
15 February 2007Return made up to 08/10/06; full list of members (7 pages)
26 January 2007Ad 31/12/04--------- £ si 40396@1 (2 pages)
26 January 2007Ad 31/12/04--------- £ si 40396@1 (2 pages)
5 September 2006Accounts made up to 31 October 2005 (12 pages)
5 September 2006Accounts made up to 31 October 2005 (12 pages)
15 June 2006Accounting reference date shortened from 30/03/06 to 31/10/05 (1 page)
15 June 2006Accounting reference date shortened from 30/03/06 to 31/10/05 (1 page)
13 April 2006Accounts made up to 30 March 2005 (12 pages)
13 April 2006Accounts made up to 30 March 2005 (12 pages)
31 October 2005Return made up to 08/10/05; full list of members (7 pages)
31 October 2005Return made up to 08/10/05; full list of members (7 pages)
12 July 2005Accounts made up to 30 March 2004 (12 pages)
12 July 2005Accounts made up to 30 March 2004 (12 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
13 April 2005Company name changed trade centre developments (north ern) LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed trade centre developments (north ern) LIMITED\certificate issued on 13/04/05 (2 pages)
28 October 2004Return made up to 08/10/04; full list of members (8 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Return made up to 08/10/04; full list of members (8 pages)
25 May 2004Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
25 May 2004Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
13 November 2003Return made up to 08/10/03; full list of members (8 pages)
13 November 2003Return made up to 08/10/03; full list of members (8 pages)
5 August 2003Accounts made up to 30 September 2002 (10 pages)
5 August 2003Accounts made up to 30 September 2002 (10 pages)
4 November 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(8 pages)
4 November 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(8 pages)
3 August 2002Accounts made up to 30 September 2001 (10 pages)
3 August 2002Accounts made up to 30 September 2001 (10 pages)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
1 August 2001Accounts made up to 30 September 2000 (10 pages)
1 August 2001Accounts made up to 30 September 2000 (10 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
23 October 2000Return made up to 08/10/00; full list of members (7 pages)
23 October 2000Return made up to 08/10/00; full list of members (7 pages)
28 June 2000Accounts made up to 30 September 1999 (8 pages)
28 June 2000Accounts made up to 30 September 1999 (8 pages)
4 January 2000Return made up to 08/10/99; full list of members (7 pages)
4 January 2000Return made up to 08/10/99; full list of members (7 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
22 June 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
22 June 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
15 June 1999Registered office changed on 15/06/99 from: 152 city road london EC1V 2NX (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
15 June 1999Registered office changed on 15/06/99 from: 152 city road london EC1V 2NX (1 page)
9 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
8 October 1998Incorporation (10 pages)
8 October 1998Incorporation (10 pages)