LONDON TRIMMINGS (WHOLESALE) LIMITED

Register to unlock more data on OkredoRegister

LONDON TRIMMINGS (WHOLESALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01673029

Incorporation date

20/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

41b Antill Road, London N15 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1982)
dot icon12/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon09/02/2024
Termination of appointment of Ebrahim Loonat as a director on 2024-01-11
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon03/06/2021
Notification of London Trimmings Holding Ltd as a person with significant control on 2019-06-26
dot icon03/06/2021
Withdrawal of a person with significant control statement on 2021-06-03
dot icon05/05/2021
Satisfaction of charge 1 in full
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Secretary's details changed for Mr Moosa Loonat on 2020-06-26
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/04/2020
Director's details changed for Mr Moosa Loonat on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Hanif Loonat on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Ebrahim Loonat on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Ashraf Loonat on 2020-04-01
dot icon01/04/2020
Termination of appointment of Yousuf Loonat as a director on 2020-04-01
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/08/2015
Registered office address changed from 26-28 Cambridge Heath Road London E1 5QH to 41B Antill Road London N15 4AS on 2015-08-04
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Ebrahim Loonat on 2009-10-01
dot icon24/05/2010
Director's details changed for Mr Moosa Loonat on 2009-10-01
dot icon24/05/2010
Director's details changed for Hanif Loonat on 2009-10-01
dot icon24/05/2010
Director's details changed for Mr Yousuf Loonat on 2009-10-01
dot icon24/05/2010
Director's details changed for Ashraf Loonat on 2009-10-01
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 31/03/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2009
Compulsory strike-off action has been discontinued
dot icon30/01/2009
Ad 01/04/08\gbp si 9000@1=9000\gbp ic 1000/10000\
dot icon30/01/2009
Return made up to 31/03/08; full list of members
dot icon28/01/2009
Gbp nc 1000/100000\10/04/07
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon02/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/03/2008
Return made up to 31/03/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/06/2006
Return made up to 31/03/06; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon15/07/2004
Return made up to 31/03/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 31/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 31/03/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 31/03/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 31/03/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon16/07/1999
Return made up to 31/03/99; full list of members
dot icon28/06/1999
Registered office changed on 28/06/99 from: 26-28 cambridge heath rd whitechapel london E1 5QH
dot icon05/11/1998
Return made up to 31/03/98; full list of members
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
New director appointed
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon28/08/1997
Return made up to 31/03/97; full list of members
dot icon01/08/1997
Return made up to 31/03/96; no change of members
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon01/11/1995
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 31/03/95; no change of members
dot icon01/03/1995
Full accounts made up to 1994-03-31
dot icon23/08/1994
Return made up to 31/03/94; full list of members
dot icon12/01/1994
Particulars of mortgage/charge
dot icon26/10/1993
Accounts for a small company made up to 1993-03-31
dot icon22/08/1993
Return made up to 31/03/93; no change of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Return made up to 31/03/92; no change of members
dot icon16/12/1991
Accounts for a medium company made up to 1991-03-31
dot icon16/12/1991
Return made up to 31/03/91; full list of members
dot icon06/02/1991
Accounts for a small company made up to 1990-03-31
dot icon06/02/1991
Return made up to 31/03/90; full list of members
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Return made up to 31/03/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Return made up to 31/03/88; full list of members
dot icon12/01/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Return made up to 31/03/87; full list of members
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 31/03/86; full list of members
dot icon20/10/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

24
2023
change arrow icon+24.71 % *

* during past year

Cash in Bank

£79,522.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
22
3.67M
-
0.00
88.31K
-
2022
27
3.78M
-
0.00
63.76K
-
2023
24
3.77M
-
0.00
79.52K
-
2023
24
3.77M
-
0.00
79.52K
-

Employees

2023

Employees

24 Descended-11 % *

Net Assets(GBP)

3.77M £Descended-0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.52K £Ascended24.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loonat, Hanif
Director
01/04/1998 - Present
6

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LONDON TRIMMINGS (WHOLESALE) LIMITED

LONDON TRIMMINGS (WHOLESALE) LIMITED is an(a) Active company incorporated on 20/10/1982 with the registered office located at 41b Antill Road, London N15 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON TRIMMINGS (WHOLESALE) LIMITED?

toggle

LONDON TRIMMINGS (WHOLESALE) LIMITED is currently Active. It was registered on 20/10/1982 .

Where is LONDON TRIMMINGS (WHOLESALE) LIMITED located?

toggle

LONDON TRIMMINGS (WHOLESALE) LIMITED is registered at 41b Antill Road, London N15 4AS.

What does LONDON TRIMMINGS (WHOLESALE) LIMITED do?

toggle

LONDON TRIMMINGS (WHOLESALE) LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does LONDON TRIMMINGS (WHOLESALE) LIMITED have?

toggle

LONDON TRIMMINGS (WHOLESALE) LIMITED had 24 employees in 2023.

What is the latest filing for LONDON TRIMMINGS (WHOLESALE) LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-03-31.