TRADECO 122L LIMITED
LONDON ACENTI ENTERPRISES LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 07657736
Status Active
Incorporation Date 3 June 2011
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRADECO 122L LIMITED are www.tradeco122l.co.uk, and www.tradeco-122l.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Tradeco 122l Limited is a Private Limited Company. The company registration number is 07657736. Tradeco 122l Limited has been working since 03 June 2011. The present status of the company is Active. The registered address of Tradeco 122l Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . LANDESBERG, Alan is a Director of the company. LANDESBERG, Candy Beverley is a Director of the company. LANDESBERG, Gary Mitchell is a Director of the company. LANDESBERG, Jean is a Director of the company. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LANDESBERG, Alan
Appointed Date: 18 October 2011
92 years old

Director
LANDESBERG, Candy Beverley
Appointed Date: 18 October 2011
64 years old

Director
LANDESBERG, Gary Mitchell
Appointed Date: 18 October 2011
65 years old

Director
LANDESBERG, Jean
Appointed Date: 18 October 2011
89 years old

Resigned Directors

Director
CLIFFORD, Michael Anthony
Resigned: 06 July 2011
Appointed Date: 03 June 2011
58 years old

TRADECO 122L LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 13 more events
20 Oct 2011
Company name changed acenti enterprises LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18

20 Oct 2011
Change of name notice
07 Jul 2011
Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 7 July 2011
07 Jul 2011
Termination of appointment of Michael Clifford as a director
03 Jun 2011
Incorporation

TRADECO 122L LIMITED Charges

8 March 2012
Charge over member's interests
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: By way of fixed charge the company's member's interest and…