Company NameGerald Scarfe Limited
DirectorsGerald Anthony Scarfe and Jane Scarfe
Company StatusActive
Company Number00797495
CategoryPrivate Limited Company
Incorporation Date23 March 1964(60 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gerald Anthony Scarfe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(26 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressC/O Farrow Accounting & Tax Limited, Unit T13, Tid
125 Mortlake High Street
London
SW14 8SN
Director NameMrs Jane Scarfe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(26 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressC/O Farrow Accounting & Tax Limited, Unit T13, Tid
125 Mortlake High Street
London
SW14 8SN
Secretary NameMrs Jane Scarfe
NationalityBritish
StatusCurrent
Appointed26 February 1991(26 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrow Accounting & Tax Limited, Unit T13, Tid
125 Mortlake High Street
London
SW14 8SN

Contact

Websitewww.geraldscarfe.com

Location

Registered AddressC/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard
125 Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Gerald Anthony Scarfe
50.00%
Ordinary
50 at £1Jane Scarfe
50.00%
Ordinary

Financials

Year2014
Net Worth£476,570
Cash£54,217
Current Liabilities£155,859

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

11 April 2014Delivered on: 29 April 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
24 February 1982Delivered on: 1 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "burrows" wandley iping west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 August 2022Change of details for Mr Gerald Anthony Scarfe as a person with significant control on 10 August 2022 (2 pages)
10 August 2022Director's details changed for Mrs Jane Scarfe on 10 August 2022 (2 pages)
10 August 2022Director's details changed for Mr Gerald Anthony Scarfe on 10 August 2022 (2 pages)
10 August 2022Change of details for Mrs Jane Scarfe as a person with significant control on 10 August 2022 (2 pages)
21 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 January 2022Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom to C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 19 January 2022 (1 page)
19 January 2022Director's details changed for Mrs Jane Scarfe on 19 January 2022 (2 pages)
19 January 2022Secretary's details changed for Mrs Jane Scarfe on 19 January 2022 (1 page)
19 January 2022Director's details changed for Mr Gerald Anthony Scarfe on 19 January 2022 (2 pages)
17 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 April 2021Micro company accounts made up to 31 May 2020 (2 pages)
22 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
9 October 2019Secretary's details changed for Mrs Jane Scarfe on 9 October 2019 (1 page)
8 October 2019Director's details changed for Mr Gerald Anthony Scarfe on 8 October 2019 (2 pages)
8 October 2019Change of details for Mr Gerald Anthony Scarfe as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Secretary's details changed for Mrs Jane Scarfe on 8 October 2019 (1 page)
8 October 2019Change of details for Mrs Jane Scarfe as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Gerald Anthony Scarfe on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mrs Jane Scarfe on 8 October 2019 (2 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 January 2018Notification of Jane Scarfe as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 August 2017Registered office address changed from 10 Cheyne Walk London SW3 5QZ to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 10 Cheyne Walk London SW3 5QZ to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 11 August 2017 (1 page)
8 August 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
30 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
30 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
29 April 2014Registration of charge 007974950002 (9 pages)
29 April 2014Registration of charge 007974950002 (9 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 January 2010Director's details changed for Jane Scarfe on 15 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gerald Anthony Scarfe on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Gerald Anthony Scarfe on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Jane Scarfe on 15 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 March 2009Registered office changed on 13/03/2009 from 10 cheyne walk london SW3 5QZ (1 page)
13 March 2009Return made up to 18/01/09; full list of members (4 pages)
13 March 2009Return made up to 18/01/09; full list of members (4 pages)
13 March 2009Location of debenture register (1 page)
13 March 2009Registered office changed on 13/03/2009 from 10 cheyne walk london SW3 5QZ (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 February 2008Return made up to 18/01/08; full list of members (3 pages)
20 February 2008Return made up to 18/01/08; full list of members (3 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 January 2007Return made up to 18/01/07; full list of members (3 pages)
22 January 2007Return made up to 18/01/07; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Return made up to 18/01/06; full list of members (3 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Return made up to 18/01/06; full list of members (3 pages)
8 February 2006Location of register of members (1 page)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 February 2005Return made up to 18/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2005Return made up to 18/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 February 2004Return made up to 18/01/04; full list of members (8 pages)
6 February 2004Return made up to 18/01/04; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 February 2003Return made up to 18/01/03; full list of members (8 pages)
7 February 2003Return made up to 18/01/03; full list of members (8 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 January 2002Return made up to 18/01/02; full list of members (7 pages)
28 January 2002Return made up to 18/01/02; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
18 January 2001Return made up to 18/01/01; full list of members (7 pages)
18 January 2001Return made up to 18/01/01; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
25 January 2000Return made up to 18/01/00; full list of members (7 pages)
25 January 2000Return made up to 18/01/00; full list of members (7 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
8 February 1999Return made up to 18/01/99; no change of members (5 pages)
8 February 1999Return made up to 18/01/99; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 March 1998Return made up to 18/01/98; full list of members (8 pages)
2 March 1998Return made up to 18/01/98; full list of members (8 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 January 1997Return made up to 18/01/97; change of members (8 pages)
26 January 1997Return made up to 18/01/97; change of members (8 pages)
26 January 1996Return made up to 18/01/96; no change of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 January 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 January 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
26 January 1996Return made up to 18/01/96; no change of members (6 pages)
28 January 1995Return made up to 18/01/95; full list of members (8 pages)
28 January 1995Return made up to 18/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 March 1964Incorporation (13 pages)
23 March 1964Incorporation (13 pages)