Company NameEccentric Trading Company Limited
DirectorsMark Richard Jordan and Spencer Glen Jordan
Company StatusActive
Company Number02045176
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 8 months ago)
Previous NameArmlocrest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Jordan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(11 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameSpencer Glen Jordan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(11 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Secretary NameSpencer Glen Jordan
StatusCurrent
Appointed01 April 2019(32 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameChristopher David Jordan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 October 2005)
RoleCompany Director
Correspondence Address59 Kewferry Road
Northwood
Middlesex
HA6 2PQ
Director NameAudrey Jordan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Kewferry Road
Northwood
Middlesex
HA6 2PQ
Secretary NameAudrey Jordan
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 4 months after company formation)
Appointment Duration10 years (resigned 02 January 2003)
RoleCompany Director
Correspondence Address59 Kewferry Road
Northwood
Middlesex
HA6 2PG
Secretary NameMr Mark Richard Jordan
NationalityBritish
StatusResigned
Appointed02 January 2003(16 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Kewferry Road
Northwood
Middlesex
HA6 2PQ
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Contact

Websitecompuhire.com
Telephone020 31370599
Telephone regionLondon

Location

Registered Address1 Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Spencer Glen Jordan
50.00%
Ordinary A
26 at £1Audrey Jordan
26.00%
Ordinary A
12 at £1Trustee Of A. Jordan Settlement
12.00%
Ordinary C
12 at £1Trustees Of C.d. Jordan Settlement
12.00%
Ordinary B

Financials

Year2014
Net Worth£2,753,094
Cash£606,740
Current Liabilities£165,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

23 November 1992Delivered on: 26 November 1992
Persons entitled: Lloyds Bank PLC.

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold and freehold property of the company both present and future , all book and other debts,all stocks and shares,all other monetary debts, and claims, all stocks and shares and other interests loan capital etc,.. The goodwill and the uncalled capital of the company. Please see doc for full details.
Outstanding

Filing History

3 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 May 2019Termination of appointment of Mark Richard Jordan as a secretary on 1 April 2019 (1 page)
29 May 2019Appointment of Spencer Glen Jordan as a secretary on 1 April 2019 (2 pages)
28 May 2019Secretary's details changed for Mr Spencer Glen Jordan on 1 April 2019 (1 page)
9 April 2019Termination of appointment of Audrey Jordan as a director on 31 March 2019 (1 page)
2 April 2019Secretary's details changed for Mr Mark Richard Jordan on 1 April 2019 (3 pages)
19 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 March 2018Notification of Spencer Glen Jordan as a person with significant control on 17 January 2018 (2 pages)
22 March 2018Director's details changed for Audrey Jordan on 14 January 2018 (2 pages)
22 March 2018Notification of Audrey Jordan as a person with significant control on 14 January 2018 (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Spencer Glen Jordan on 17 January 2018 (2 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 December 2010Registered office address changed from 82 St John Street London EC1M 4JN on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 82 St John Street London EC1M 4JN on 10 December 2010 (1 page)
22 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
11 January 2007Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
11 January 2007Location of register of members (1 page)
20 July 2006Return made up to 30/06/06; full list of members (9 pages)
20 July 2006Return made up to 30/06/06; full list of members (9 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
19 July 2005Return made up to 30/06/05; full list of members (4 pages)
19 July 2005Return made up to 30/06/05; full list of members (4 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Memorandum and Articles of Association (3 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Memorandum and Articles of Association (3 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 July 2004Return made up to 30/06/04; no change of members (5 pages)
15 July 2004Return made up to 30/06/04; no change of members (5 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Return made up to 30/06/01; full list of members (5 pages)
18 July 2001Return made up to 30/06/01; full list of members (5 pages)
18 July 2001Director's particulars changed (1 page)
11 July 2001Accounts made up to 31 December 2000 (13 pages)
11 July 2001Accounts made up to 31 December 2000 (13 pages)
13 July 2000Return made up to 30/06/00; full list of members (8 pages)
13 July 2000Return made up to 30/06/00; full list of members (8 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 July 1999Return made up to 30/06/99; no change of members (6 pages)
30 July 1999Return made up to 30/06/99; no change of members (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1998Return made up to 30/06/98; change of members (8 pages)
29 July 1998Return made up to 30/06/98; change of members (8 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
3 December 1997Return made up to 30/06/97; full list of members (6 pages)
3 December 1997Return made up to 30/06/97; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 August 1996Return made up to 30/06/96; no change of members (4 pages)
13 August 1996Return made up to 30/06/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 September 1995Return made up to 30/06/95; no change of members (4 pages)
5 September 1995Return made up to 30/06/95; no change of members (4 pages)
5 September 1986Company name changed armlocrest LIMITED\certificate issued on 05/09/86 (2 pages)
5 September 1986Company name changed armlocrest LIMITED\certificate issued on 05/09/86 (2 pages)
8 August 1986Certificate of Incorporation (1 page)
8 August 1986Incorporation (11 pages)
8 August 1986Certificate of Incorporation (1 page)
8 August 1986Incorporation (11 pages)