Company NameTradeluxe Limited
DirectorPatrick Salomon Malek
Company StatusActive
Company Number05401378
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Previous NameTrade Lux Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Salomon Malek
Date of BirthApril 1972 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 October 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceIsrael
Correspondence Address96 Hayarkon Street
Tel Aviv
6343259
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2010)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameMr Patrick Arama
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2019(13 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFidufisc 9 Rue Aldringen
Luxembourg
L-1118
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £500Bearer
100.00%
Bearer

Financials

Year2014
Net Worth£31,393
Cash£140,738
Current Liabilities£114,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

28 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
30 March 2023Registered office address changed from Birchin Court 20 Birchin Lane London United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 30 March 2023 (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
16 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 October 2021Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Birchin Court 20 Birchin Lane London on 4 October 2021 (1 page)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
14 July 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 May 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
22 October 2019Termination of appointment of Patrick Arama as a director on 1 October 2019 (1 page)
22 October 2019Appointment of Mr Patrick Salomon Malek as a director on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
15 March 2019Appointment of Patrick Arama as a director on 31 January 2019 (2 pages)
15 March 2019Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
1 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
17 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 February 2013Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
25 February 2013Termination of appointment of Capital Nominees Limited as a director (1 page)
25 February 2013Termination of appointment of Capital Nominees Limited as a director (1 page)
25 February 2013Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Termination of appointment of Jason Hughes as a director (1 page)
29 September 2011Termination of appointment of Jason Hughes as a director (1 page)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
2 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
2 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
27 September 2010Appointment of Mr Jason Hughes as a director (2 pages)
27 September 2010Appointment of Mr Jason Hughes as a director (2 pages)
27 September 2010Appointment of Mr Jason Hughes as a director (2 pages)
27 September 2010Appointment of Mr Jason Hughes as a director (2 pages)
2 July 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 April 2008Return made up to 22/03/08; full list of members (3 pages)
7 April 2008Return made up to 22/03/08; full list of members (3 pages)
5 September 2007Return made up to 22/03/07; full list of members (2 pages)
5 September 2007Return made up to 22/03/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
9 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
3 April 2006Return made up to 22/03/06; full list of members (2 pages)
3 April 2006Return made up to 22/03/06; full list of members (2 pages)
6 April 2005Company name changed trade lux LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed trade lux LIMITED\certificate issued on 06/04/05 (2 pages)
5 April 2005New secretary appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New secretary appointed (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Ad 22/03/05-22/03/05 £ si [email protected]=500 £ ic 500/1000 (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Ad 22/03/05-22/03/05 £ si [email protected]=500 £ ic 500/1000 (1 page)
22 March 2005Incorporation (17 pages)
22 March 2005Incorporation (17 pages)