Central Europe Trust Company Limited BARNET


Founded in 1989, Central Europe Trust Company, classified under reg no. 02430315 is an active company. Currently registered at Hadley House EN5 5PR, Barnet the company has been in the business for thirty five years. Its financial year was closed on 30th December and its latest financial statement was filed on December 30, 2022.

At present there are 2 directors in the the company, namely Tomas L. and Charles J.. In addition one secretary - Charles J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Central Europe Trust Company Limited Address / Contact

Office Address Hadley House
Office Address2 Hadley Green Road
Town Barnet
Post code EN5 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02430315
Date of Incorporation Mon, 9th Oct 1989
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Charles J.

Position: Secretary

Appointed: 31 May 2005

Tomas L.

Position: Director

Appointed: 09 October 1992

Charles J.

Position: Director

Appointed: 09 October 1992

Adrian R.

Position: Director

Appointed: 22 June 2004

Resigned: 16 July 2007

Wladyslaw B.

Position: Director

Appointed: 22 June 2004

Resigned: 07 May 2007

Ian B.

Position: Secretary

Appointed: 09 July 2002

Resigned: 31 May 2005

Jan D.

Position: Director

Appointed: 14 December 2000

Resigned: 29 June 2007

Carl T.

Position: Director

Appointed: 01 October 1998

Resigned: 09 July 2002

Frederick R.

Position: Director

Appointed: 01 October 1998

Resigned: 05 May 1999

Nigel T.

Position: Director

Appointed: 18 December 1997

Resigned: 06 June 2000

Antoni R.

Position: Director

Appointed: 21 October 1997

Resigned: 29 June 2007

Jan L.

Position: Director

Appointed: 01 October 1997

Resigned: 29 June 2007

James D.

Position: Director

Appointed: 01 September 1997

Resigned: 06 June 2000

Ashley S.

Position: Director

Appointed: 01 August 1994

Resigned: 31 December 1996

Noah G.

Position: Director

Appointed: 01 August 1994

Resigned: 31 August 1997

Carl T.

Position: Secretary

Appointed: 29 April 1994

Resigned: 09 July 2002

Anthony F.

Position: Director

Appointed: 09 October 1992

Resigned: 25 June 1993

Nigel L.

Position: Director

Appointed: 09 October 1992

Resigned: 31 December 2012

Ian B.

Position: Director

Appointed: 09 October 1992

Resigned: 31 August 2000

Alcon C.

Position: Director

Appointed: 09 October 1992

Resigned: 22 March 1996

Jean O.

Position: Secretary

Appointed: 09 October 1992

Resigned: 29 April 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Tomas L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charles J. This PSC owns 75,01-100% shares.

Tomas L.

Notified on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles J.

Notified on 29 June 2016
Ceased on 25 November 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-302016-12-302017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth152 467164 610183 056      
Balance Sheet
Cash Bank On Hand   1 356884884881  
Current Assets188 562192 705191 977191 744191 2728848813 7014 120
Debtors160 388190 389190 388190 388190 388    
Net Assets Liabilities   183 640183 607 1 0301 2331 564
Other Debtors    190 388    
Cash Bank In Hand28 1742 3161 589      
Net Assets Liabilities Including Pension Asset Liability152 467164 610183 056      
Reserves/Capital
Called Up Share Capital9 7669 7669 766      
Profit Loss Account Reserve-855 299-843 156-824 710      
Shareholder Funds152 467164 610183 056      
Other
Creditors   8 1047 6657 6951 9114 9345 684
Net Current Assets Liabilities145 467184 610183 056183 640183 607-6 8111 0301 2331 564
Total Assets Less Current Liabilities152 467184 610183 056183 640183 607-6 8111 0301 2331 564
Average Number Employees During Period    22222
Other Creditors    300330570  
Other Taxation Social Security Payable    7 3657 3651 341  
Number Shares Issued Fully Paid      97 664  
Par Value Share 00   0  
Creditors Due After One Year 20 000       
Creditors Due Within One Year43 09528 0958 921      
Fixed Assets7 000        
Investments Fixed Assets7 000        
Number Shares Allotted 97 66097 660      
Share Capital Allotted Called Up Paid9 7669 7669 766      
Share Premium Account998 000998 000998 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 30, 2022
filed on: 22nd, March 2023
Free Download (3 pages)

Company search