Company NameTradeco 123R Limited
Company StatusActive
Company Number07986865
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Previous NameWigmore 122R 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 David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
Director NameMrs Ruth Rosenberg
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Susan Rosenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitevassallmedicalcentre.co.uk
Telephone020 77933100
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

5 at £1Ruth Rosenberg
5.00%
Ordinary
5 at £1Susan Rosenberg
5.00%
Ordinary
45 at £1David Rosenberg
45.00%
Ordinary
45 at £1Elliot Simon Rosenberg
45.00%
Ordinary

Financials

Year2014
Net Worth-£80,142
Cash£97
Current Liabilities£3,914

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

13 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
12 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 June 2020Change of details for Mr David Rosenberg as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Director's details changed for Mr David Rosenberg on 18 June 2020 (2 pages)
24 June 2020Change of details for Mr Elliot Rosenberg as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Elliot Simon Rosenberg on 18 June 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
3 April 2019Director's details changed for Mr David Rosenberg on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Elliot Simon Rosenberg on 3 April 2019 (2 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
20 March 2014Appointment of Mrs Susan Rosenberg as a director (2 pages)
20 March 2014Appointment of Mrs Susan Rosenberg as a director (2 pages)
20 March 2014Appointment of Mrs Ruth Rosenberg as a director (2 pages)
20 March 2014Appointment of Mrs Ruth Rosenberg as a director (2 pages)
19 March 2014Company name changed wigmore 122R LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Company name changed wigmore 122R LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
2 April 2012Appointment of Mr David Rosenberg as a director (3 pages)
2 April 2012Appointment of Mr David Rosenberg as a director (3 pages)
2 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(4 pages)
2 April 2012Appointment of Mr Elliot Simon Rosenberg as a director (3 pages)
2 April 2012Appointment of Mr Elliot Simon Rosenberg as a director (3 pages)
2 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(4 pages)
12 March 2012Incorporation (21 pages)
12 March 2012Termination of appointment of Michael Clifford as a director (1 page)
12 March 2012Termination of appointment of Michael Clifford as a director (1 page)
12 March 2012Incorporation (21 pages)