Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G&T BROKERS LIMITED
Company Information for

G&T BROKERS LIMITED

143 STATION ROAD, HAMPTON, MIDDLESEX, TW12 2AL,
Company Registration Number
06442562
Private Limited Company
Active

Company Overview

About G&t Brokers Ltd
G&T BROKERS LIMITED was founded on 2007-12-03 and has its registered office in Hampton. The organisation's status is listed as "Active". G&t Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G&T BROKERS LIMITED
 
Legal Registered Office
143 STATION ROAD
HAMPTON
MIDDLESEX
TW12 2AL
Other companies in TW12
 
Previous Names
SHELF COMPANY NUMBER 168 LIMITED07/07/2008
INTERCEDE 2254 LIMITED05/03/2008
Filing Information
Company Number 06442562
Company ID Number 06442562
Date formed 2007-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:06:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G&T BROKERS LIMITED
The accountancy firm based at this address is ALVIS & COMPANY (ACCOUNTANTS) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G&T BROKERS LIMITED
The following companies were found which have the same name as G&T BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G&T BROKERS EUROPE S.R.L. VIA BISSOLATI, 54 ROME 00187 Active Company formed on the 2020-11-01

Company Officers of G&T BROKERS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ELIZABETH MCLEAN SMITH
Company Secretary 2015-11-15
PRIMO ALESSANDRO NOCE
Director 2013-04-12
LESLEY ELIZABETH MCLEAN SMITH
Director 2015-11-16
JOHN DOUGAL WHITE
Director 2013-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELA BRUG
Director 2013-04-12 2017-11-29
ADAM JOHN MASSINGHAM
Director 2008-03-05 2013-09-05
CARDEN JAMES MULHOLLAND
Company Secretary 2008-03-05 2013-04-12
CARDEN JAMES MULHOLLAND
Director 2008-03-05 2013-04-12
MITRE SECRETARIES LIMITED
Company Secretary 2007-12-03 2008-03-05
MITRE DIRECTORS LIMITED
Director 2007-12-03 2008-03-05
MITRE SECRETARIES LIMITED
Director 2007-12-03 2008-03-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR LUDOVICO CANTE RODOLFO LOTA
2023-02-07Director's details changed for Mrs Claire Michelle Kenny on 2023-02-07
2023-01-20DIRECTOR APPOINTED MRS CLAIRE MICHELLE KENNY
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-05-03CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-21AP03Appointment of Mrs Claire Michelle Kenny as company secretary on 2022-04-20
2022-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL OZAN AZBAZDAR
2022-03-11PSC07CESSATION OF PRIMO ALESSANDRO NOCE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PRIMO ALESSANDRO NOCE
2022-03-03AP01DIRECTOR APPOINTED MR LUDOVICO CANTE RODOLFO LOTA
2022-01-12DIRECTOR APPOINTED SYED MUHAMMAD MAZHER ZAHEER
2022-01-12DIRECTOR APPOINTED ADIL OZAN AZBAZDAR
2022-01-12AP01DIRECTOR APPOINTED SYED MUHAMMAD MAZHER ZAHEER
2021-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/21 FROM Milton House 33 A) Milton Road Hampton Middlesex TW12 2LL
2021-07-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ELENA KONSTANTINOVNA BREDIKHINA
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-06AP01DIRECTOR APPOINTED MS ELENA KONSTANTINOVNA BREDIKHINA
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGAL WHITE
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH MCLEAN SMITH
2018-06-28TM02Termination of appointment of Lesley Elizabeth Mclean Smith on 2018-06-28
2018-05-30PSC04Change of details for Mr Primo Alessandro Noce as a person with significant control on 2018-05-09
2018-05-30CH01Director's details changed for Mr Primo Alessandro Noce on 2018-05-09
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-05PSC07CESSATION OF MICHAELA BRUG AS A PSC
2018-04-05PSC07CESSATION OF MICHAELA BRUG AS A PSC
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA BRUG
2017-05-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRIMO ALESSANDRO NOCE / 30/03/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA BRUG / 30/03/2016
2016-04-18AP03Appointment of Mrs Lesley Elizabeth Mclean Smith as company secretary on 2015-11-15
2016-04-18AP01DIRECTOR APPOINTED MRS LESLEY ELIZABETH MCLEAN SMITH
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA BRUG / 13/03/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRIMO ALESSANDRO NOCE / 13/03/2015
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-10AR0115/05/15 FULL LIST
2015-03-20AD02SAIL ADDRESS CHANGED FROM: NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP ENGLAND
2015-03-20AD02SAIL ADDRESS CREATED
2014-05-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-22AR0117/04/14 FULL LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MASSINGHAM
2013-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18AP01DIRECTOR APPOINTED MR JOHN DOUGAL WHITE
2013-05-22AR0117/04/13 FULL LIST
2013-04-29AP01DIRECTOR APPOINTED MRS MICHAELA BRUG
2013-04-29AP01DIRECTOR APPOINTED MR PRIMO ALESSANDRO NOCE
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM CBL REPRESENTATIVE OFFICE 6 LLOYDS AVENUE LONDON EC3N 3ES
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CARDEN MULHOLLAND
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY CARDEN MULHOLLAND
2012-06-29AR0117/04/12 FULL LIST
2012-03-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0117/04/11 FULL LIST
2011-03-02DISS40DISS40 (DISS40(SOAD))
2011-03-01GAZ1FIRST GAZETTE
2011-02-24AA31/12/09 TOTAL EXEMPTION FULL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CARDEN JAMRS MULHOLLAND / 10/03/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR. CARDEN JAMRS MULHOLLAND / 10/03/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ADAM JOHN MASSINGHAM / 10/03/2010
2010-07-21AR0117/04/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR MITRE SECRETARIES LIMITED
2008-07-03CERTNMCOMPANY NAME CHANGED SHELF COMPANY NUMBER 168 LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED
2008-03-11288aDIRECTOR AND SECRETARY APPOINTED CARDEN JAMRS MULHOLLAND
2008-03-11288aDIRECTOR APPOINTED ADAM JOHN DAVID MASSINGHAM
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2008-03-05CERTNMCOMPANY NAME CHANGED INTERCEDE 2254 LIMITED CERTIFICATE ISSUED ON 05/03/08
2007-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to G&T BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-01
Fines / Sanctions
No fines or sanctions have been issued against G&T BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G&T BROKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Creditors
Creditors Due Within One Year 2013-12-31 £ 51,724
Creditors Due Within One Year 2012-12-31 £ 71,785
Creditors Due Within One Year 2012-01-01 £ 71,785
Other Creditors Due Within One Year 2012-01-01 £ 50,000
Provisions For Liabilities Charges 2013-12-31 £ 0
Trade Creditors Within One Year 2012-01-01 £ 21,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G&T BROKERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 50,000
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2013-12-31 £ 29,233
Cash Bank In Hand 2012-12-31 £ 88,193
Cash Bank In Hand 2012-01-01 £ 88,193
Current Assets 2013-12-31 £ 138,627
Current Assets 2012-12-31 £ 113,149
Current Assets 2012-01-01 £ 113,149
Debtors 2013-12-31 £ 109,394
Debtors 2012-12-31 £ 24,956
Debtors 2012-01-01 £ 24,956
Fixed Assets 2012-01-01 £ 1,078
Other Debtors 2012-01-01 £ 3,171
Shareholder Funds 2013-12-31 £ 88,068
Shareholder Funds 2012-12-31 £ 42,442
Shareholder Funds 2012-01-01 £ 42,442
Tangible Fixed Assets 2013-12-31 £ 1,456
Tangible Fixed Assets 2012-12-31 £ 1,078
Tangible Fixed Assets 2012-01-01 £ 1,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G&T BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G&T BROKERS LIMITED
Trademarks
We have not found any records of G&T BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G&T BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as G&T BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G&T BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyG&T BROKERS LIMITEDEvent Date2011-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G&T BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G&T BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3