Company NameGeneral Plasterers Limited
DirectorsAdrian William Pearson and Delia Zoe Pearson
Company StatusActive
Company Number00316258
CategoryPrivate Limited Company
Incorporation Date10 July 1936(87 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian William Pearson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(62 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansfield Road
Wanstead
London
E11 2JN
Director NameMrs Delia Zoe Pearson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(62 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address278a Ballards Lane
London
N12 0ET
Secretary NameMrs Delia Zoe Pearson
NationalityBritish
StatusCurrent
Appointed31 May 1999(62 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address278a Ballards Lane
London
N12 0ET
Director NameMr Ronald Coombes
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2005)
RoleRetired
Correspondence Address16 Clevelands Park
Northam
Bideford
Devon
EX39 3QH
Director NameMr Howard Curtis Pearson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1998)
RoleRetired
Correspondence Address2 Highwood Cottages
London
NW7 4HJ
Secretary NameMr Ronald Coombes
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address16 Clevelands Park
Northam
Bideford
Devon
EX39 3QH

Location

Registered Address20-21 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

24k at £0.2Adrian William Pearson
33.28%
Ordinary A
24k at £0.2Delia Zoe Pearson
33.28%
Ordinary A
8.3k at £0.2Adrian William Pearson
11.46%
Ordinary
8.3k at £0.2Delia Zoe Pearson
11.46%
Ordinary
7.6k at £0.2Executors Of Estate Of Eileen Coombes
10.53%
Ordinary B

Financials

Year2014
Net Worth£878,781
Cash£881,923
Current Liabilities£3,142

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 February 2001Delivered on: 6 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land known as 123 the broadway mill hill hendon barnet MX442794. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 1982Delivered on: 10 March 1982
Satisfied on: 10 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as builders yard & land at rear of station road, radlett hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 16,105.5
(6 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 16,105.5
(6 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 16,105.50
(4 pages)
9 June 2015Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 16,105.50
(4 pages)
9 June 2015Purchase of own shares. (3 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 18,000
(6 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 18,000
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 18,000
(6 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 18,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Director's details changed for Delia Zoe Pearson on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Delia Zoe Pearson on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Adrian William Pearson on 31 December 2009 (2 pages)
11 March 2010Registered office address changed from 11 Conway Street London W1T 6BL on 11 March 2010 (1 page)
11 March 2010Director's details changed for Adrian William Pearson on 31 December 2009 (2 pages)
11 March 2010Registered office address changed from 11 Conway Street London W1T 6BL on 11 March 2010 (1 page)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 September 2009Return made up to 31/12/07; full list of members (5 pages)
28 September 2009Return made up to 31/12/08; full list of members (5 pages)
28 September 2009Return made up to 31/12/07; full list of members (5 pages)
28 September 2009Return made up to 31/12/08; full list of members (5 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 September 2007Return made up to 31/12/05; full list of members (3 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Return made up to 31/12/06; full list of members (3 pages)
20 September 2007Return made up to 31/12/05; full list of members (3 pages)
20 September 2007Return made up to 31/12/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
4 February 2005Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 April 2003Return made up to 31/12/02; full list of members (7 pages)
26 April 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2002Return made up to 31/12/01; full list of members (7 pages)
26 April 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2001Registered office changed on 12/09/01 from: 253 watling street radlett herts WD7 7AL (1 page)
12 September 2001Registered office changed on 12/09/01 from: 253 watling street radlett herts WD7 7AL (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Return made up to 31/12/99; full list of members (7 pages)
3 March 2000Return made up to 31/12/99; full list of members (7 pages)
17 February 2000Full accounts made up to 31 March 1999 (7 pages)
17 February 2000Full accounts made up to 31 March 1999 (7 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
13 January 1992Return made up to 31/12/91; no change of members (4 pages)
13 January 1992Return made up to 31/12/91; no change of members (4 pages)