London
W1W 5AB
Secretary Name | Ken Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Neil David Addley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Andrew John Dyson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 August 2019) |
Role | Director ` |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Andrew Campbell Bruce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2014(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | trusteddealers.co.uk |
---|---|
Telephone | 023 73055373 |
Telephone region | Southampton / Portsmouth |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,270,943 |
Gross Profit | £340,750 |
Net Worth | £151,867 |
Cash | £326,725 |
Current Liabilities | £187,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Full accounts made up to 31 December 2022 (15 pages) |
15 May 2023 | Registered office address changed from C/O Christopher Thomas 201 Great Portland Street London W1W 5AB England to 201 Great Portland Street London W1W 5AB on 15 May 2023 (1 page) |
26 September 2022 | Full accounts made up to 31 December 2021 (15 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
21 February 2022 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2021 (1 page) |
25 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
20 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Andrew John Dyson as a director on 19 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Neil David Addley as a director on 19 August 2019 (1 page) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
23 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Robert Thomas Forrester as a director on 24 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Robert Thomas Forrester as a director on 24 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Peter Jones as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Peter Jones as a director on 12 January 2018 (1 page) |
25 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 January 2016 | Registered office address changed from Suite 1 500 Pavilion Drive Northampton Business Park Brackmills Northampton Northamptonshire NN4 7YJ to C/O Christopher Thomas 201 Great Portland Street London W1W 5AB on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Suite 1 500 Pavilion Drive Northampton Business Park Brackmills Northampton Northamptonshire NN4 7YJ to C/O Christopher Thomas 201 Great Portland Street London W1W 5AB on 21 January 2016 (1 page) |
26 August 2015 | Annual return made up to 11 August 2015 no member list (5 pages) |
26 August 2015 | Annual return made up to 11 August 2015 no member list (5 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 January 2015 | Appointment of Mr Andrew Bruce as a director on 14 October 2014 (2 pages) |
29 January 2015 | Appointment of Mr Andrew Bruce as a director on 14 October 2014 (2 pages) |
4 November 2014 | Auditor's resignation (1 page) |
4 November 2014 | Auditor's resignation (1 page) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 September 2014 | Annual return made up to 11 August 2014 no member list (4 pages) |
2 September 2014 | Annual return made up to 11 August 2014 no member list (4 pages) |
5 September 2013 | Annual return made up to 11 August 2013 no member list (4 pages) |
5 September 2013 | Annual return made up to 11 August 2013 no member list (4 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Resolutions
|
16 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 August 2012 | Annual return made up to 11 August 2012 no member list (4 pages) |
29 August 2012 | Annual return made up to 11 August 2012 no member list (4 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 August 2011 | Annual return made up to 11 August 2011 no member list (4 pages) |
19 August 2011 | Annual return made up to 11 August 2011 no member list (4 pages) |
15 March 2011 | Appointment of Peter Jones as a director (3 pages) |
15 March 2011 | Appointment of Andrew Dyson as a director (3 pages) |
15 March 2011 | Appointment of Andrew Dyson as a director (3 pages) |
15 March 2011 | Appointment of Neil David Addley as a director (3 pages) |
15 March 2011 | Appointment of Neil David Addley as a director (3 pages) |
15 March 2011 | Appointment of Peter Jones as a director (3 pages) |
9 March 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
9 March 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Ken Savage as a secretary (3 pages) |
9 March 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
9 March 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Ken Savage as a secretary (3 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
16 February 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
16 February 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
4 November 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
4 November 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
1 November 2010 | Company name changed overlord consortium LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Company name changed overlord consortium LIMITED\certificate issued on 01/11/10
|
17 September 2010 | Appointment of Robert Thomas Forrester as a director (3 pages) |
17 September 2010 | Appointment of Ken Savage as a director (3 pages) |
17 September 2010 | Appointment of Ken Savage as a director (3 pages) |
17 September 2010 | Appointment of Robert Thomas Forrester as a director (3 pages) |
11 August 2010 | Incorporation (35 pages) |
11 August 2010 | Incorporation (35 pages) |