TRADING POST LIMITED(THE)
WEMBLEY

Hellopages » Greater London » Brent » HA0 1NU

Company number 00344479
Status Active
Incorporation Date 21 September 1938
Company Type Private Limited Company
Address 1 BERESFORD AVENUE, WEMBLEY, MIDDLESEX, HA0 1NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRADING POST LIMITED(THE) are www.tradingpost.co.uk, and www.trading-post.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighty-seven years and one months. Trading Post Limited The is a Private Limited Company. The company registration number is 00344479. Trading Post Limited The has been working since 21 September 1938. The present status of the company is Active. The registered address of Trading Post Limited The is 1 Beresford Avenue Wembley Middlesex Ha0 1nu. The company`s financial liabilities are £1252.19k. It is £313.43k against last year. The cash in hand is £270.75k. It is £-129k against last year. And the total assets are £1407.39k, which is £334.96k against last year. MULCHANDANI, Varsha Girdhar is a Secretary of the company. MULCHANDANI, Girdhar Devidas is a Director of the company. Secretary CARTER, Ann has been resigned. Secretary MULCHANDANI, Girdhar Devidas has been resigned. Secretary TREW, Frederick William Arthur has been resigned. Secretary SCR SECRETARIES LIMITED has been resigned. Director TREW, Frederick William Arthur has been resigned. Director WARD, James Henry has been resigned. Director WATTS, Anthony Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


trading post Key Finiance

LIABILITIES £1252.19k
+33%
CASH £270.75k
-33%
TOTAL ASSETS £1407.39k
+31%
All Financial Figures

Current Directors

Secretary
MULCHANDANI, Varsha Girdhar
Appointed Date: 13 November 2006

Director
MULCHANDANI, Girdhar Devidas
Appointed Date: 08 November 1999
67 years old

Resigned Directors

Secretary
CARTER, Ann
Resigned: 08 November 1999
Appointed Date: 15 March 1997

Secretary
MULCHANDANI, Girdhar Devidas
Resigned: 13 November 2006
Appointed Date: 08 November 1999

Secretary
TREW, Frederick William Arthur
Resigned: 15 March 1997
Appointed Date: 06 May 1993

Secretary
SCR SECRETARIES LIMITED
Resigned: 06 May 1993

Director
TREW, Frederick William Arthur
Resigned: 15 March 1997
96 years old

Director
WARD, James Henry
Resigned: 15 March 1997
94 years old

Director
WATTS, Anthony Alan
Resigned: 13 November 2006
Appointed Date: 15 March 1997
71 years old

Persons With Significant Control

Mrs Varsha Girdhar Mulchandani
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Girdhar Devidas Mulchandani
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRADING POST LIMITED(THE) Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 13,333

12 Mar 2015
Satisfaction of charge 4 in full
...
... and 105 more events
12 Jun 1986
Return made up to 31/12/85; full list of members

12 Jun 1986
Return made up to 31/12/85; full list of members

12 Jun 1986
Return made up to 31/12/84; full list of members

12 Jun 1986
Return made up to 31/12/84; full list of members

21 Sep 1938
Incorporation

TRADING POST LIMITED(THE) Charges

22 December 1997
Legal mortgage
Delivered: 31 December 1997
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a no 1A witley gardens norwood road southall…
6 April 1997
Debenture
Delivered: 8 April 1997
Status: Satisfied on 26 February 2015
Persons entitled: Spriteville Limited
Description: .. fixed and floating charges over the undertaking and all…
14 March 1988
Mortgage debenture
Delivered: 24 March 1988
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 June 1978
Legal mortgage
Delivered: 7 July 1978
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land & south east side of whitley gardens and 17 whitley…