COMTRADE LIMITED

Hellopages » Greater London » Westminster » NW8 0QE

Company number 00435398
Status Active
Incorporation Date 17 May 1947
Company Type Private Limited Company
Address 23 CLIFTON HILL, LONDON, NW8 0QE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COMTRADE LIMITED are www.comtrade.co.uk, and www.comtrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Comtrade Limited is a Private Limited Company. The company registration number is 00435398. Comtrade Limited has been working since 17 May 1947. The present status of the company is Active. The registered address of Comtrade Limited is 23 Clifton Hill London Nw8 0qe. The cash in hand is £6.95k. It is £-13k against last year. And the total assets are £15.53k, which is £-29.56k against last year. O'BRIEN, Beverley is a Secretary of the company. BRECHER, Michael Eric Stephen William is a Director of the company. GARFIELD, Yvonne Sheila is a Director of the company. Secretary SMITH, Leslie Ernest has been resigned. Director BRECHER, Ellen has been resigned. Director BRECHER, Erwin has been resigned. The company operates in "Management consultancy activities other than financial management".


comtrade Key Finiance

LIABILITIES n/a
CASH £6.95k
-66%
TOTAL ASSETS £15.53k
-66%
All Financial Figures

Current Directors

Secretary
O'BRIEN, Beverley
Appointed Date: 01 June 2011

Director
BRECHER, Michael Eric Stephen William
Appointed Date: 16 August 2006
76 years old

Director
GARFIELD, Yvonne Sheila
Appointed Date: 16 August 2006
84 years old

Resigned Directors

Secretary
SMITH, Leslie Ernest
Resigned: 26 May 2010

Director
BRECHER, Ellen
Resigned: 31 January 2013
102 years old

Director
BRECHER, Erwin
Resigned: 04 January 2012
110 years old

Persons With Significant Control

Mr Michael Eric Stephen William Brecher
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Yvonne Sheila Garfield
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMTRADE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 70,000

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
26 Jun 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 07/04/87; full list of members

13 Dec 1986
Full accounts made up to 31 March 1985

04 Nov 1986
Return made up to 20/10/86; full list of members

17 May 1947
Incorporation

COMTRADE LIMITED Charges

20 September 1988
Charge
Delivered: 29 September 1988
Status: Outstanding
Persons entitled: Ellen Brecher
Description: 1. specific equitable charge over all tangible assets…
1 March 1968
Legal charge
Delivered: 12 March 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and premises at maida vale, leckhampton, gloucester.