London
W1B 1DY
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Richard Scott |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Farm House Queens Road Port St Mary Isle Of Man IM9 5EZ |
Director Name | Mr Gavin Nicholas Lief |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 August 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Mark Wilson Le Tissier |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Website | tridenttrust.com |
---|
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Broadgate Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,209,672 |
Gross Profit | £1,695,004 |
Net Worth | £232,441 |
Cash | £326,596 |
Current Liabilities | £493,785 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
1 June 2020 | Notification of Mark Wilson Le Tissier as a person with significant control on 22 May 2020 (2 pages) |
1 June 2020 | Cessation of Mark Wilson Le Tissier as a person with significant control on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Mr Mark Wilson Le Tissier as a director on 1 June 2020 (2 pages) |
26 May 2020 | Full accounts made up to 31 December 2019 (27 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
1 August 2019 | Cessation of Selwyn Philip Haas as a person with significant control on 4 July 2019 (1 page) |
8 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 March 2019 | Auditor's resignation (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 February 2018 | Director's details changed for Mr Gavin Nicholas Lief on 28 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page) |
29 September 2016 | Director's details changed for Mr Gavin Nicholas Lief on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Gavin Nicholas Lief on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Nigel Cameron Grant on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Nigel Cameron Grant on 29 September 2016 (2 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 February 2016 | Director's details changed for Mr Gavin Nicholas Lief on 8 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Gavin Nicholas Lief on 8 February 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
1 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 March 2013 | Director's details changed for Mr Nigel Cameron Grant on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Nigel Cameron Grant on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Nigel Cameron Grant on 7 March 2013 (2 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 March 2012 | Director's details changed for Mr Gavin Nicholas Lief on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Gavin Nicholas Lief on 21 March 2012 (2 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Appointment of Mr Nigel Cameron Grant as a director (2 pages) |
18 November 2011 | Appointment of Mr Nigel Cameron Grant as a director (2 pages) |
16 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
12 January 2010 | Secretary's details changed for Broughton Secretaries Limited on 12 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Broughton Secretaries Limited on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 April 2007 | Company name changed trident corporate services (uk) LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed trident corporate services (uk) LIMITED\certificate issued on 12/04/07 (2 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
1 September 2006 | Company name changed interserve (U.K.) LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed interserve (U.K.) LIMITED\certificate issued on 01/09/06 (2 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 2ND floor, stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 2ND floor, stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
23 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
13 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
13 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: athene house the broadway london NW7 3TB (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: athene house the broadway london NW7 3TB (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
27 January 2000 | Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2000 | Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
11 January 2000 | Incorporation (14 pages) |
11 January 2000 | Incorporation (14 pages) |