CENTRAL YMCA TRADING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL YMCA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667206

Incorporation date

13/11/1998

Size

Small

Contacts

Registered address

Registered address

120 Cromer Street, London WC1H 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1998)
dot icon02/04/2026
Termination of appointment of Andrew Anthony Beal as a director on 2026-04-01
dot icon02/04/2026
Appointment of Mr Zulfiqar Hussain as a director on 2026-04-01
dot icon13/03/2026
Accounts for a small company made up to 2025-07-31
dot icon03/02/2026
Appointment of Mr Yusuf Nurbhai as a director on 2026-01-29
dot icon03/02/2026
Termination of appointment of Ian John Govendir as a director on 2026-01-29
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon22/09/2025
Director's details changed for Mr Andrew Anthony Beal on 2025-09-19
dot icon20/02/2025
Accounts for a small company made up to 2024-07-31
dot icon03/02/2025
Registered office address changed from 112 Great Russell Street London WC1B 3NQ to 120 Cromer Street London WC1H 8BS on 2025-02-03
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon04/03/2024
Accounts for a small company made up to 2023-07-31
dot icon27/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon28/06/2023
Termination of appointment of Arvinda Gohil as a director on 2023-01-25
dot icon22/03/2023
Accounts for a small company made up to 2022-07-31
dot icon31/01/2023
Appointment of Mrs Naomi Ruth Da Silva as a secretary on 2023-01-25
dot icon31/01/2023
Termination of appointment of Arvinda Gohil as a secretary on 2023-01-25
dot icon31/01/2023
Appointment of Professor Ian John Govendir as a director on 2023-01-25
dot icon09/01/2023
Confirmation statement made on 2022-11-13 with no updates
dot icon10/03/2022
Accounts for a small company made up to 2021-07-31
dot icon31/01/2022
Appointment of Mr Andrew Anthony Beal as a director on 2022-01-27
dot icon31/01/2022
Termination of appointment of Anthony Griffiths as a director on 2022-01-27
dot icon25/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon13/01/2021
Accounts for a small company made up to 2020-07-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon29/06/2020
Termination of appointment of Aimee Henderson as a secretary on 2020-06-25
dot icon29/06/2020
Appointment of Ms Arvinda Gohil as a secretary on 2020-06-25
dot icon31/12/2019
Accounts for a small company made up to 2019-07-31
dot icon22/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon26/09/2019
Appointment of Ms Arvinda Gohil as a director on 2019-09-25
dot icon26/09/2019
Termination of appointment of Rosemary Jill Prescott as a director on 2019-09-25
dot icon02/05/2019
Accounts for a small company made up to 2018-07-31
dot icon09/01/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon28/11/2018
Cessation of Kern Roberts as a person with significant control on 2018-07-04
dot icon28/11/2018
Cessation of Rosemary Jill Prescott as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Aimee Camilla Henderson as a person with significant control on 2018-11-28
dot icon28/09/2018
Appointment of Mr Anthony Griffiths as a director on 2018-09-27
dot icon01/08/2018
Termination of appointment of Kern Roberts as a director on 2018-07-04
dot icon08/01/2018
Accounts for a small company made up to 2017-07-31
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon18/05/2017
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon24/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon09/11/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Appointment of Mrs Aimee Henderson as a secretary on 2016-05-31
dot icon31/05/2016
Termination of appointment of Andrew John Chesters as a secretary on 2016-05-31
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Andrew Rice as a secretary
dot icon06/05/2014
Appointment of Mr Andrew John Chesters as a secretary
dot icon20/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Appointment of Mr Kern Roberts as a director
dot icon16/09/2013
Termination of appointment of Ian Guthrie as a director
dot icon28/05/2013
Miscellaneous
dot icon22/05/2013
Auditor's resignation
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon02/11/2012
Certificate of change of name
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon20/05/2011
Director's details changed for Rosemary Jill Prescott on 2011-05-20
dot icon16/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/10/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Termination of appointment of Stephen Fleming as a director
dot icon11/06/2009
Appointment terminated director christopher rouse
dot icon05/12/2008
Return made up to 13/11/08; full list of members
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Appointment terminated director robert graham
dot icon16/11/2007
Return made up to 13/11/07; no change of members
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
Director's particulars changed
dot icon12/10/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon24/11/2006
Return made up to 13/11/06; full list of members
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 13/11/05; full list of members
dot icon25/02/2005
Return made up to 13/11/04; full list of members
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 13/11/02; full list of members
dot icon16/11/2001
Return made up to 13/11/01; full list of members
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon16/11/2000
Return made up to 13/11/00; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon21/11/1999
Return made up to 13/11/99; full list of members
dot icon11/11/1999
New director appointed
dot icon24/04/1999
Memorandum and Articles of Association
dot icon09/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Certificate of change of name
dot icon05/02/1999
Registered office changed on 05/02/99 from: 8/10 new fetter lane london EC4A 1RS
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon13/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Zulfiqar
Director
01/04/2026 - Present
53
Prescott, Rosemary Jill
Director
01/01/2004 - 25/09/2019
16
Beal, Andrew Anthony
Director
27/01/2022 - 01/04/2026
11
Gohil, Arvinda
Director
25/09/2019 - 25/01/2023
24
Govendir, Ian John
Director
25/01/2023 - 29/01/2026
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL YMCA TRADING LIMITED

CENTRAL YMCA TRADING LIMITED is an(a) Active company incorporated on 13/11/1998 with the registered office located at 120 Cromer Street, London WC1H 8BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL YMCA TRADING LIMITED?

toggle

CENTRAL YMCA TRADING LIMITED is currently Active. It was registered on 13/11/1998 .

Where is CENTRAL YMCA TRADING LIMITED located?

toggle

CENTRAL YMCA TRADING LIMITED is registered at 120 Cromer Street, London WC1H 8BS.

What does CENTRAL YMCA TRADING LIMITED do?

toggle

CENTRAL YMCA TRADING LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CENTRAL YMCA TRADING LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Andrew Anthony Beal as a director on 2026-04-01.