Company NameTrade Sale (Slough) Limited
DirectorFil Levi Gray
Company StatusActive
Company Number04401798
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Fil Levi Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(8 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 Bath Road
Slough
SL1 6JA
Director NameFil Gray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address352 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameLinda Barclay
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address352 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameMr Fraser Alexander Laurence Wishart
NationalityBritish
StatusResigned
Appointed22 May 2008(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address372 Bath Road
Slough
Berkshire
SL1 6JA
Director NameSt Anne's Trustees Limited (Corporation)
StatusResigned
Appointed14 May 2010(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 May 2010)
Correspondence AddressRichmond House St. Julians Avenue
St. Peter Port
Guernsey
GY1 1GZ

Location

Registered AddressUnit 8 West London Industrial Park
Iver Lane
Uxbridge
UB8 2JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£7,439,442
Cash£88
Current Liabilities£2,450,106

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due3 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End03 March

Returns

Latest Return29 July 2023 (9 months, 3 weeks ago)
Next Return Due12 August 2024 (2 months, 3 weeks from now)

Charges

12 April 2002Delivered on: 25 April 2002
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

Filing History

17 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 October 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
15 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
3 March 2021Current accounting period shortened from 4 March 2020 to 3 March 2020 (1 page)
17 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
2 March 2020Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page)
4 December 2019Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page)
19 November 2019Previous accounting period extended from 22 February 2019 to 6 March 2019 (1 page)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
16 October 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
20 February 2019Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page)
12 October 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 22 February 2017 (7 pages)
21 February 2018Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 24 February 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 24 February 2016 (4 pages)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Total exemption small company accounts made up to 25 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 25 February 2015 (4 pages)
15 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9,173,438
(3 pages)
15 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9,173,438
(3 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (16 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (16 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2010 (16 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2010 (16 pages)
9 December 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 9,173,438
(3 pages)
9 December 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,173,438
(3 pages)
9 December 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,173,438
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 9,173,438
(3 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 December 2014Total exemption small company accounts made up to 26 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 26 February 2014 (4 pages)
21 May 2014Termination of appointment of St Anne's Trustees Limited as a director (1 page)
21 May 2014Termination of appointment of St Anne's Trustees Limited as a director (1 page)
19 May 2014Appointment of Mr Fil Levi Gray as a director (2 pages)
19 May 2014Appointment of Mr Fil Levi Gray as a director (2 pages)
7 May 2014Appointment of St Anne's Trustees Limited as a director (2 pages)
7 May 2014Termination of appointment of Fil Gray as a director (1 page)
7 May 2014Termination of appointment of Fil Gray as a director (1 page)
7 May 2014Appointment of St Anne's Trustees Limited as a director (2 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000,000
(3 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000,000
(3 pages)
3 December 2013Total exemption small company accounts made up to 27 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 27 February 2013 (4 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(4 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(4 pages)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
5 November 2012Accounts for a small company made up to 1 February 2012 (5 pages)
5 November 2012Accounts for a small company made up to 1 February 2012 (5 pages)
5 November 2012Accounts for a small company made up to 1 February 2012 (5 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(4 pages)
19 July 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Accounts for a small company made up to 2 February 2011 (5 pages)
2 November 2011Accounts for a small company made up to 2 February 2011 (5 pages)
2 November 2011Accounts for a small company made up to 2 February 2011 (5 pages)
27 June 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(4 pages)
27 June 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(4 pages)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
2 November 2010Accounts for a small company made up to 27 January 2010 (5 pages)
2 November 2010Accounts for a small company made up to 27 January 2010 (5 pages)
4 June 2010Director's details changed for Fil Gray on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 22 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(5 pages)
4 June 2010Director's details changed for Fil Gray on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
4 June 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
4 June 2010Director's details changed for Fil Gray on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 22 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(5 pages)
4 June 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
7 December 2009Full accounts made up to 28 January 2009 (15 pages)
7 December 2009Full accounts made up to 28 January 2009 (15 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 January 2008 (14 pages)
3 March 2009Full accounts made up to 30 January 2008 (14 pages)
17 June 2008Full accounts made up to 31 January 2007 (15 pages)
17 June 2008Full accounts made up to 31 January 2007 (15 pages)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
9 May 2008Return made up to 22/03/08; full list of members (3 pages)
9 May 2008Return made up to 22/03/08; full list of members (3 pages)
14 December 2007Return made up to 22/03/07; full list of members (2 pages)
14 December 2007Return made up to 22/03/07; full list of members (2 pages)
1 May 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
1 May 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
3 January 2007Full accounts made up to 27 July 2005 (15 pages)
3 January 2007Full accounts made up to 27 July 2005 (15 pages)
27 June 2006Return made up to 22/03/06; full list of members (2 pages)
27 June 2006Return made up to 22/03/06; full list of members (2 pages)
5 August 2005Full accounts made up to 30 July 2003 (16 pages)
5 August 2005Full accounts made up to 30 July 2003 (16 pages)
5 August 2005Full accounts made up to 28 July 2004 (14 pages)
5 August 2005Full accounts made up to 28 July 2004 (14 pages)
31 March 2005Return made up to 22/03/05; full list of members (6 pages)
31 March 2005Return made up to 22/03/05; full list of members (6 pages)
15 April 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2004Full accounts made up to 31 July 2002 (15 pages)
2 April 2004Full accounts made up to 31 July 2002 (15 pages)
14 June 2003Auditor's resignation (1 page)
14 June 2003Auditor's resignation (1 page)
4 May 2003Return made up to 22/03/03; full list of members (6 pages)
4 May 2003Return made up to 22/03/03; full list of members (6 pages)
8 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (1 page)
20 May 2002Statement of affairs (17 pages)
20 May 2002Statement of affairs (17 pages)
5 May 2002Ad 12/04/02--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
5 May 2002Ad 12/04/02--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
22 April 2002Declaration of assistance for shares acquisition (5 pages)
22 April 2002Declaration of assistance for shares acquisition (5 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
16 April 2002Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
22 March 2002Incorporation (16 pages)
22 March 2002Incorporation (16 pages)