Aberfeldy Street
London
E14 0NS
Secretary Name | Mr Mamunur Rashid Chowdhury |
---|---|
Status | Current |
Appointed | 10 April 2015(13 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 96b Wallis Road London E9 5LN |
Director Name | Mr Ridwan Mamun Chowdhury |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96b Wallis Road London E9 5LN |
Director Name | Mr Robert Bernard Huson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(2 days after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 March 2024) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashgrove Barns Littlebury Green Saffron Walden Essex CB11 4XB |
Secretary Name | Mr Robert Bernard Huson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashgrove Barns Littlebury Green Saffron Walden Essex CB11 4XB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | londontradition.com |
---|---|
Telephone | 020 85339900 |
Telephone region | London |
Registered Address | 96b Wallis Road London E9 5LN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mamunur Rashid Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £822,571 |
Cash | £415,739 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
17 January 2018 | Delivered on: 17 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 January 2018 | Delivered on: 9 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 August 2009 | Delivered on: 29 August 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (3 pages) |
8 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
25 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
11 September 2018 | Appointment of Mr Ridwan Mamun Chowdhury as a director on 31 March 2018 (2 pages) |
28 February 2018 | Satisfaction of charge 1 in full (1 page) |
17 January 2018 | Registration of charge 043538240003, created on 17 January 2018 (31 pages) |
9 January 2018 | Registration of charge 043538240002, created on 9 January 2018 (43 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
19 October 2015 | Appointment of Mr Mamunur Rashid Chowdhury as a secretary on 10 April 2015 (2 pages) |
19 October 2015 | Termination of appointment of Robert Bernard Huson as a secretary on 10 April 2015 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Robert Bernard Huson as a secretary on 10 April 2015 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Appointment of Mr Mamunur Rashid Chowdhury as a secretary on 10 April 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Director's details changed for Mr Robert Bernard Huson on 15 April 2008 (2 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Mr Robert Bernard Huson on 15 April 2008 (2 pages) |
20 January 2011 | Secretary's details changed for Robert Bernard Huson on 15 April 2008 (2 pages) |
20 January 2011 | Secretary's details changed for Robert Bernard Huson on 15 April 2008 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for Mamunur Rashid Chowdhury on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Bernard Huson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mamunur Rashid Chowdhury on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Bernard Huson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mamunur Rashid Chowdhury on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Robert Bernard Huson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 10 jacksons lane great chesterford essex CB10 1PU (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 10 jacksons lane great chesterford essex CB10 1PU (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
13 June 2007 | Return made up to 16/01/07; full list of members (2 pages) |
13 June 2007 | Return made up to 16/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
14 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director's particulars changed (2 pages) |
25 July 2002 | Director's particulars changed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Incorporation (9 pages) |
16 January 2002 | Incorporation (9 pages) |