LONDON EXECUTIVE TRADING CORPORATION LIMITED

Register to unlock more data on OkredoRegister

LONDON EXECUTIVE TRADING CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04462929

Incorporation date

17/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2002)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon30/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon09/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon28/07/2023
Confirmation statement made on 2023-06-17 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-29
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon28/06/2021
Cessation of Zoe Mary Constantinou as a person with significant control on 2020-12-23
dot icon28/06/2021
Notification of Dimitri Philippou as a person with significant control on 2020-12-23
dot icon09/01/2021
Sub-division of shares on 2020-12-14
dot icon09/01/2021
Resolutions
dot icon07/01/2021
Notification of Zoe Mary Constantinou as a person with significant control on 2019-05-13
dot icon07/01/2021
Cessation of Maria Stella Constantinou as a person with significant control on 2019-05-13
dot icon03/08/2020
Confirmation statement made on 2020-06-17 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-29
dot icon05/08/2019
Appointment of Dimitri Philippou as a director on 2019-08-01
dot icon17/07/2019
Total exemption full accounts made up to 2018-06-29
dot icon17/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon05/07/2019
Termination of appointment of Maria Stella Constantinou as a director on 2019-05-13
dot icon11/04/2019
Appointment of Miss Zoe Mary Constantinou as a director on 2019-03-11
dot icon19/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon02/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon03/07/2017
Notification of Maria Stella Constantinou as a person with significant control on 2016-04-06
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Director's details changed
dot icon28/07/2016
Secretary's details changed for Jules Constantinou on 2016-07-28
dot icon28/07/2016
Registered office address changed from 18 Cottenham Park Road London SW20 0RZ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2016-07-28
dot icon20/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Director's details changed for Mrs Maria Stella Constantinou on 2013-01-02
dot icon31/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mrs Maria Stella Constantinou on 2011-07-15
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2011
Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 2011-03-14
dot icon13/09/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon27/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/08/2009
Return made up to 17/06/09; full list of members
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon28/07/2008
Registered office changed on 28/07/2008 from 24 chiswell street london EC1Y 4YX
dot icon16/07/2008
Return made up to 17/06/08; full list of members
dot icon07/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon23/07/2007
Return made up to 17/06/07; no change of members
dot icon18/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon24/07/2006
Return made up to 17/06/06; full list of members
dot icon13/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/09/2005
Certificate of change of name
dot icon12/07/2005
Return made up to 17/06/05; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon24/06/2004
Return made up to 17/06/04; full list of members
dot icon21/08/2003
Return made up to 17/06/03; full list of members; amend
dot icon21/07/2003
Return made up to 17/06/03; full list of members
dot icon21/07/2003
New director appointed
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
New director appointed
dot icon17/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-58.24 % *

* during past year

Cash in Bank

£5,363.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.02K
-
0.00
42.06K
-
2022
2
5.68K
-
0.00
12.84K
-
2023
2
19.97K
-
0.00
5.36K
-
2023
2
19.97K
-
0.00
5.36K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

19.97K £Ascended251.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.36K £Descended-58.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philippou, Dimitri
Director
01/08/2019 - Present
10
Constantinou, Zoe Mary
Director
11/03/2019 - Present
6

Persons with Significant Control

3
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 LONDON EXECUTIVE TRADING CORPORATION LIMITED

LONDON EXECUTIVE TRADING CORPORATION LIMITED is an(a) Active company incorporated on 17/06/2002 with the registered office located at C/O Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON EXECUTIVE TRADING CORPORATION LIMITED?

toggle

LONDON EXECUTIVE TRADING CORPORATION LIMITED is currently Active. It was registered on 17/06/2002 .

Where is LONDON EXECUTIVE TRADING CORPORATION LIMITED located?

toggle

LONDON EXECUTIVE TRADING CORPORATION LIMITED is registered at C/O Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY.

What does LONDON EXECUTIVE TRADING CORPORATION LIMITED do?

toggle

LONDON EXECUTIVE TRADING CORPORATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LONDON EXECUTIVE TRADING CORPORATION LIMITED have?

toggle

LONDON EXECUTIVE TRADING CORPORATION LIMITED had 2 employees in 2023.

What is the latest filing for LONDON EXECUTIVE TRADING CORPORATION LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-29.