Company NameLondon Tradition Ltd
DirectorsMamunur Rashid Chowdhury and Ridwan Mamun Chowdhury
Company StatusActive
Company Number04353824
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Mamunur Rashid Chowdhury
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(2 days after company formation)
Appointment Duration22 years, 3 months
RoleProduction Director
Country of ResidenceLondon
Correspondence Address2 Adams House
Aberfeldy Street
London
E14 0NS
Secretary NameMr Mamunur Rashid Chowdhury
StatusCurrent
Appointed10 April 2015(13 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address96b Wallis Road
London
E9 5LN
Director NameMr Ridwan Mamun Chowdhury
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(16 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96b Wallis Road
London
E9 5LN
Director NameMr Robert Bernard Huson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(2 days after company formation)
Appointment Duration22 years, 2 months (resigned 23 March 2024)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashgrove Barns
Littlebury Green
Saffron Walden
Essex
CB11 4XB
Secretary NameMr Robert Bernard Huson
NationalityBritish
StatusResigned
Appointed27 May 2002(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashgrove Barns
Littlebury Green
Saffron Walden
Essex
CB11 4XB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitelondontradition.com
Telephone020 85339900
Telephone regionLondon

Location

Registered Address96b Wallis Road
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mamunur Rashid Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth£822,571
Cash£415,739

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 April 2024 (2 weeks, 1 day ago)
Next Return Due28 April 2025 (12 months from now)

Charges

17 January 2018Delivered on: 17 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 January 2018Delivered on: 9 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2009Delivered 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

Filing History

17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (3 pages)
8 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
25 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 September 2018Appointment of Mr Ridwan Mamun Chowdhury as a director on 31 March 2018 (2 pages)
28 February 2018Satisfaction of charge 1 in full (1 page)
17 January 2018Registration of charge 043538240003, created on 17 January 2018 (31 pages)
9 January 2018Registration of charge 043538240002, created on 9 January 2018 (43 pages)
2 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
2 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
19 October 2015Appointment of Mr Mamunur Rashid Chowdhury as a secretary on 10 April 2015 (2 pages)
19 October 2015Termination of appointment of Robert Bernard Huson as a secretary on 10 April 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Termination of appointment of Robert Bernard Huson as a secretary on 10 April 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Appointment of Mr Mamunur Rashid Chowdhury as a secretary on 10 April 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Director's details changed for Mr Robert Bernard Huson on 15 April 2008 (2 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Mr Robert Bernard Huson on 15 April 2008 (2 pages)
20 January 2011Secretary's details changed for Robert Bernard Huson on 15 April 2008 (2 pages)
20 January 2011Secretary's details changed for Robert Bernard Huson on 15 April 2008 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for Mamunur Rashid Chowdhury on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Bernard Huson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mamunur Rashid Chowdhury on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Bernard Huson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mamunur Rashid Chowdhury on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Robert Bernard Huson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2008Registered office changed on 22/01/08 from: 10 jacksons lane great chesterford essex CB10 1PU (1 page)
22 January 2008Registered office changed on 22/01/08 from: 10 jacksons lane great chesterford essex CB10 1PU (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
13 June 2007Return made up to 16/01/07; full list of members (2 pages)
13 June 2007Return made up to 16/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 16/01/06; full list of members (2 pages)
20 February 2006Return made up to 16/01/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 January 2005Return made up to 16/01/05; full list of members (7 pages)
19 January 2005Return made up to 16/01/05; full list of members (7 pages)
20 January 2004Return made up to 16/01/04; full list of members (7 pages)
20 January 2004Return made up to 16/01/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
14 February 2003Return made up to 16/01/03; full list of members (7 pages)
14 February 2003Return made up to 16/01/03; full list of members (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
25 July 2002Director's particulars changed (2 pages)
25 July 2002Director's particulars changed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 152-160 city road london EC1V 2NX (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 152-160 city road london EC1V 2NX (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
16 January 2002Incorporation (9 pages)
16 January 2002Incorporation (9 pages)