Company NameReview Trading Limited
Company StatusDissolved
Company Number05875246
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NameNeil Alan Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wigmore Street
London
W1U 2SB
Secretary NameMrs Miriam Elizabeth Patricia Lewis
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wigmore Street
London
W1U 2SB
Secretary NameNeil Alan Lewis
StatusResigned
Appointed10 March 2011(4 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 2011)
RoleCompany Director
Correspondence Address42 Eyre Court
Finchley
London
NW8 9TU
Director NameAnca Birle
Date of BirthNovember 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed20 April 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2013)
RoleRelationship Administrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameBarry Michael Nead
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Seagrave Road
London
SW6 1RP
Secretary NameGiuliana Antonelli
StatusResigned
Appointed20 April 2011(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2017)
RoleCompany Director
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMrs Laura Maria Stan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed06 February 2013(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 South Audley Street
London
W1K 1JG
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ

Contact

Websitereviewtradinglimited.co.uk

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

2.5k at £1Neil Alan Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£36,625
Cash£14,746
Current Liabilities£168,457

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed from Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
8 July 2019Registered office address changed from 9 Seagrave Road London SW6 1RP to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 8 July 2019 (1 page)
5 July 2019Termination of appointment of Laura Maria Stan as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Michael Frenzel as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Michelle Paradisgarten as a director on 1 July 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 September 2018Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
26 January 2018Appointment of Ms. Michelle Paradisgarten as a director on 25 January 2018 (2 pages)
16 November 2017Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page)
16 November 2017Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages)
16 November 2017Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages)
16 November 2017Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 September 2017Termination of appointment of Barry Michael Nead as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Barry Michael Nead as a director on 19 September 2017 (1 page)
29 August 2017Termination of appointment of Giuliana Antonelli as a secretary on 25 August 2017 (1 page)
29 August 2017Termination of appointment of Giuliana Antonelli as a secretary on 25 August 2017 (1 page)
27 June 2017Notification of Martin Landman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Martin Landman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Peter Benedict Stone as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Peter Benedict Stone as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Martin Landman as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Peter Benedict Stone as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,500
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,500
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,500
(5 pages)
30 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,500
(5 pages)
5 August 2014Registered office address changed from 21 Wigmore Street 4Th Floor London W1U 1PJ England to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 21 Wigmore Street 4Th Floor London W1U 1PJ England to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 21 Wigmore Street 4Th Floor London W1U 1PJ England to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page)
14 October 2013Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 14 October 2013 (1 page)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 August 2013Register inspection address has been changed from C/O Intrust Limited 33 Wigmore Street London W1U 1AU United Kingdom (1 page)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,500
(5 pages)
29 August 2013Register inspection address has been changed from C/O Intrust Limited 33 Wigmore Street London W1U 1AU United Kingdom (1 page)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,500
(5 pages)
10 July 2013Termination of appointment of Anca Birle as a director (1 page)
10 July 2013Termination of appointment of Anca Birle as a director (1 page)
11 February 2013Appointment of Mrs Laura Maria Stan as a director (2 pages)
11 February 2013Appointment of Mrs Laura Maria Stan as a director (2 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 August 2011Register inspection address has been changed from C/O Rsm Tenon 66 Wigmore Street London W1U 2SB United Kingdom (1 page)
12 August 2011Register inspection address has been changed from C/O Rsm Tenon 66 Wigmore Street London W1U 2SB United Kingdom (1 page)
30 June 2011Registered office address changed from 42 Eyre Court Finchley London NW8 9TU on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 42 Eyre Court Finchley London NW8 9TU on 30 June 2011 (1 page)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2011Memorandum and Articles of Association (3 pages)
3 June 2011Memorandum and Articles of Association (3 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2011Appointment of Anca Birle as a director (2 pages)
21 April 2011Appointment of Barry Michael Nead as a director (2 pages)
21 April 2011Appointment of Anca Birle as a director (2 pages)
21 April 2011Appointment of Barry Michael Nead as a director (2 pages)
20 April 2011Termination of appointment of Neil Lewis as a director (1 page)
20 April 2011Termination of appointment of Neil Lewis as a director (1 page)
20 April 2011Appointment of Giuliana Antonelli as a secretary (1 page)
20 April 2011Appointment of Giuliana Antonelli as a secretary (1 page)
20 April 2011Termination of appointment of Neil Lewis as a secretary (1 page)
20 April 2011Termination of appointment of Neil Lewis as a secretary (1 page)
28 March 2011Termination of appointment of Miriam Lewis as a director (1 page)
28 March 2011Appointment of Neil Alan Lewis as a secretary (1 page)
28 March 2011Termination of appointment of Miriam Lewis as a secretary (1 page)
28 March 2011Appointment of Neil Alan Lewis as a secretary (1 page)
28 March 2011Termination of appointment of Miriam Lewis as a director (1 page)
28 March 2011Termination of appointment of Miriam Lewis as a secretary (1 page)
13 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Director's details changed for Neil Alan Lewis on 29 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 July 2010 (2 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 July 2010 (2 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Neil Alan Lewis on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
6 October 2008Return made up to 13/07/08; full list of members (3 pages)
6 October 2008Return made up to 13/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Director's particulars changed (1 page)
2 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
13 July 2006Incorporation (20 pages)
13 July 2006Incorporation (20 pages)