CITY YMCA LONDON TRADING LIMITED

Register to unlock more data on OkredoRegister

CITY YMCA LONDON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074516

Incorporation date

30/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Landaid House, Errol Street, London EC1Y 8SECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon07/05/2025
Termination of appointment of Jay Menon as a secretary on 2025-02-28
dot icon03/03/2025
Appointment of Mr Gbenga Olagbolabo as a secretary on 2025-03-01
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/05/2024
Appointment of Mr Jay Menon as a secretary on 2024-05-22
dot icon24/05/2024
Termination of appointment of Julia Ruth Rank as a secretary on 2024-05-23
dot icon03/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/10/2023
Termination of appointment of Mark Everard James Poulding Wright as a director on 2023-09-14
dot icon03/10/2023
Appointment of Mr Marek Wiluszynski as a director on 2023-09-14
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon14/12/2022
Termination of appointment of Robert James Thompson as a director on 2022-12-07
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon13/05/2022
Termination of appointment of Jonathan Lee Faulkner as a secretary on 2022-05-13
dot icon13/05/2022
Appointment of Mrs Julia Ruth Rank as a secretary on 2022-05-13
dot icon08/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/08/2021
Appointment of Mr Jonathan Lee Faulkner as a secretary on 2021-08-20
dot icon24/08/2021
Termination of appointment of Michael John Burris as a secretary on 2021-08-20
dot icon11/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/08/2021
Appointment of Mr. Michael John Burris as a secretary on 2021-03-15
dot icon11/08/2021
Termination of appointment of Elizabeth Rees as a secretary on 2021-03-17
dot icon04/08/2021
Registered office address changed from 167 Whitecross Street London EC1Y 8JT England to Landaid House Errol Street London EC1Y 8SE on 2021-08-04
dot icon01/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon07/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/09/2016
Registered office address changed from 8 Errol Street London EC1Y 8SE England to 167 Whitecross Street London EC1Y 8JT on 2016-09-06
dot icon03/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/09/2015
Registered office address changed from 80-83 Long Lane London EC1A 9ET to 8 Errol Street London EC1Y 8SE on 2015-09-30
dot icon13/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/06/2014
Appointment of Mrs Elizabeth Rees as a secretary
dot icon13/06/2014
Termination of appointment of Thomas Brettle as a secretary
dot icon25/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/07/2013
Director's details changed for John Faulkner on 2013-03-10
dot icon16/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/10/2012
Registered office address changed from 2 Fann Street London EC2Y 8BR Uk on 2012-10-08
dot icon30/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/07/2010
Termination of appointment of Paul Biberkraut as a secretary
dot icon02/07/2010
Director's details changed for John Faulkner on 2010-06-30
dot icon02/02/2010
Appointment of Mr Thomas Linton Brettle as a secretary
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon27/02/2009
Appointment terminated director simon marcelli
dot icon27/02/2009
Director appointed mr. Robert james thompson
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 30/06/08; full list of members
dot icon04/07/2008
Location of debenture register
dot icon04/07/2008
Secretary appointed paul biberkraut
dot icon04/07/2008
Registered office changed on 04/07/2008 from 8 errol street london EC1Y 8SE
dot icon04/07/2008
Location of register of members
dot icon04/07/2008
Appointment terminated secretary darren wolf
dot icon04/07/2008
Appointment terminated director darren wolf
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon18/08/2007
Return made up to 30/06/07; no change of members
dot icon25/07/2007
New director appointed
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Director resigned
dot icon18/04/2007
Miscellaneous
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
Secretary resigned
dot icon09/08/2006
Return made up to 30/06/06; full list of members
dot icon14/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
Certificate of change of name
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 30/06/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon15/11/2004
Director resigned
dot icon06/09/2004
New director appointed
dot icon29/07/2004
Return made up to 30/06/04; full list of members
dot icon29/07/2004
Director resigned
dot icon15/12/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 30/06/03; full list of members
dot icon13/08/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
Secretary resigned
dot icon09/10/2002
Return made up to 30/06/02; full list of members
dot icon07/08/2002
Director resigned
dot icon21/05/2002
Secretary's particulars changed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon27/09/2001
New director appointed
dot icon31/07/2001
Return made up to 30/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
Secretary resigned
dot icon18/10/2000
Return made up to 30/06/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 30/06/99; no change of members
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Secretary resigned
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
Return made up to 30/06/98; no change of members
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon05/12/1997
Director resigned
dot icon05/12/1997
New secretary appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Director resigned
dot icon01/09/1997
Return made up to 30/06/97; full list of members
dot icon19/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon19/02/1997
Resolutions
dot icon14/08/1996
Return made up to 30/06/96; full list of members
dot icon20/02/1996
Accounting reference date notified as 31/03
dot icon30/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Andrew
Director
18/08/1997 - 14/06/2007
7
Olagbolabo, Gbenga
Secretary
01/03/2025 - Present
-
Wakefield, Roger William
Director
30/06/1995 - 10/10/1997
13
Wilson, Andrew
Secretary
30/09/2006 - 14/06/2007
2
Burris, Michael John
Secretary
15/03/2021 - 20/08/2021
-

Persons with Significant Control

1
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 CITY YMCA LONDON TRADING LIMITED

CITY YMCA LONDON TRADING LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at Landaid House, Errol Street, London EC1Y 8SE. 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 CITY YMCA LONDON TRADING LIMITED?

toggle

CITY YMCA LONDON TRADING LIMITED is currently Active. It was registered on 30/06/1995 .

Where is CITY YMCA LONDON TRADING LIMITED located?

toggle

CITY YMCA LONDON TRADING LIMITED is registered at Landaid House, Errol Street, London EC1Y 8SE.

What does CITY YMCA LONDON TRADING LIMITED do?

toggle

CITY YMCA LONDON TRADING LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CITY YMCA LONDON TRADING LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-03-31.