Company NameGerrard Financial Planning Limited
Company StatusDissolved
Company Number00973635
CategoryPrivate Limited Company
Incorporation Date2 March 1970(54 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Richard Hobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(42 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 15 October 2019)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDr Philip Andrew Frank Byle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(43 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 15 October 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(33 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 15 October 2019)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Norman Frederick Andrews
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Cray Road
Crockenhill
Kent
BR8 8LP
Director NameChristopher Bourne Perry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Somborne Park
Little Somborne
Stockbridge
Hampshire
SO20 6QT
Director NameMichael Dennis Oakey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 July 1992)
RoleFinancial Consultant
Correspondence AddressWinsford Cottage 114 Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameKenneth Albert Mills
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Ellesmere Place
Walton On Thames
Surrey
KT12 5AE
Director NameGraham Peter Spence
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 January 1999)
RoleStockbroker
Correspondence Address103 South Beach
Troon
Ayrshire
KA10 6EQ
Scotland
Director NameMark Norman Kemp-Gee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 9 months after company formation)
Appointment Duration11 months (resigned 09 November 1992)
RoleStockbroker
Correspondence AddressBeech Tree Cottage
Preston Candover
Basingstoke
Hants
RG25 2EJ
Secretary NameClement Douglas Halpin
NationalityIrish
StatusResigned
Appointed14 December 1991(21 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address75 Lynwood Road
Ealing
London
W5 1JG
Director NameJonathan William Keep
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(21 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 July 2003)
RoleFinancial Consultancy
Correspondence AddressWillowmead Bell Lane
Cotton End
Milton Keynes
MK45 3AD
Director NameMichael John Read
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(23 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 January 1999)
RoleStockbroker
Correspondence Address91 Camberwell Grove
London
SE5 8JH
Director NameAlexander Craig Bryson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2001)
RoleFinancial Services
Correspondence Address13 The Mount
Caversham
Reading
Berkshire
RG4 7RU
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed30 March 2001(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(31 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2002(32 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2003)
RoleCompany Director
Correspondence Address6 Hurlingham Road
London
SW6 3QY
Director NameJames Roberts Julyan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameIan Carysfort Buckley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(32 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address55 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed09 September 2002(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameDouglas Buller Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(32 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2003)
RoleChartered Accountant
Correspondence Address37 Sussex Street
London
SW1V 4RJ
Director NameJames Kevin Simmonds
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2004)
RoleManaging Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRoy Edwin Sansom
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(33 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLakewood House Hensting Lane
Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVincent Paul O'Shea
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Kingsley Reeve
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2007)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFarzan Riza
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2010)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhilip Edward Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(39 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2013)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Jonathan Semaya
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(40 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 April 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter Emery
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(43 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Andrew Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(44 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitegroup.barclays.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6m at £1Gerrard Management Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£883,000
Gross Profit£883,000
Net Worth£2,652,000
Cash£5,005,000
Current Liabilities£3,358,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 2019Final Gazette dissolved following liquidation (1 page)
15 July 2019Return of final meeting in a members' voluntary winding up (8 pages)
4 June 2019Liquidators' statement of receipts and payments to 14 March 2019 (12 pages)
29 January 2019Termination of appointment of Mark Andrew Richards as a director on 10 January 2019 (1 page)
17 April 2018Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester Manchester M23 9JA (2 pages)
29 March 2018Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 29 March 2018 (2 pages)
27 March 2018Appointment of a voluntary liquidator (3 pages)
27 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-15
(1 page)
27 March 2018Declaration of solvency (6 pages)
9 March 2018Statement of capital on 9 March 2018
  • GBP 2
(5 pages)
9 March 2018Solvency Statement dated 07/03/18 (2 pages)
9 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2018Statement by Directors (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
17 February 2016Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page)
17 February 2016Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,629,125
(7 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,629,125
(7 pages)
12 June 2015Full accounts made up to 31 December 2014 (23 pages)
12 June 2015Full accounts made up to 31 December 2014 (23 pages)
2 March 2015Appointment of Mr David Mclean Currie as a director on 6 February 2015 (2 pages)
2 March 2015Appointment of Mr David Mclean Currie as a director on 6 February 2015 (2 pages)
2 March 2015Appointment of Mr David Mclean Currie as a director on 6 February 2015 (2 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,629,125
(6 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,629,125
(6 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,629,125
(6 pages)
14 May 2014Full accounts made up to 31 December 2013 (23 pages)
14 May 2014Full accounts made up to 31 December 2013 (23 pages)
3 April 2014Appointment of Mark Andrew Richards as a director (2 pages)
3 April 2014Appointment of Dr Philip Andrew Frank Byle as a director (2 pages)
3 April 2014Appointment of Dr Philip Andrew Frank Byle as a director (2 pages)
3 April 2014Appointment of Mark Andrew Richards as a director (2 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,629,125
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,629,125
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,629,125
(4 pages)
22 November 2013Termination of appointment of Peter Emery as a director (1 page)
22 November 2013Termination of appointment of Peter Emery as a director (1 page)
1 May 2013Full accounts made up to 31 December 2012 (22 pages)
1 May 2013Full accounts made up to 31 December 2012 (22 pages)
12 April 2013Termination of appointment of Philip Smith as a director (1 page)
12 April 2013Appointment of Peter Emery as a director (2 pages)
12 April 2013Appointment of Peter Emery as a director (2 pages)
12 April 2013Termination of appointment of Philip Smith as a director (1 page)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
4 December 2012Termination of appointment of Ian Henderson as a director (1 page)
4 December 2012Termination of appointment of Ian Henderson as a director (1 page)
12 July 2012Appointment of Alan Richard Hobby as a director (2 pages)
12 July 2012Appointment of Alan Richard Hobby as a director (2 pages)
3 May 2012Termination of appointment of David Semaya as a director (1 page)
3 May 2012Termination of appointment of David Semaya as a director (1 page)
26 April 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
15 April 2011Full accounts made up to 31 December 2010 (21 pages)
15 April 2011Full accounts made up to 31 December 2010 (21 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
20 September 2010Appointment of Ian Arthur Henderson as a director (2 pages)
20 September 2010Appointment of Ian Arthur Henderson as a director (2 pages)
1 September 2010Termination of appointment of Farzan Riza as a director (1 page)
1 September 2010Termination of appointment of Farzan Riza as a director (1 page)
20 April 2010Full accounts made up to 31 December 2009 (20 pages)
20 April 2010Full accounts made up to 31 December 2009 (20 pages)
8 April 2010Appointment of David Jonathan Semaya as a director (2 pages)
8 April 2010Appointment of David Jonathan Semaya as a director (2 pages)
7 April 2010Termination of appointment of Mark Wareing as a director (1 page)
7 April 2010Termination of appointment of Mark Wareing as a director (1 page)
1 April 2010Termination of appointment of Mark Kibblewhite as a director (1 page)
1 April 2010Termination of appointment of Mark Kibblewhite as a director (1 page)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 November 2009Appointment of Philip Edward Smith as a director (2 pages)
5 November 2009Appointment of Philip Edward Smith as a director (2 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 May 2009Full accounts made up to 31 December 2008 (23 pages)
12 May 2009Full accounts made up to 31 December 2008 (23 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 16/09/2008
(1 page)
19 May 2008Full accounts made up to 31 December 2007 (21 pages)
19 May 2008Full accounts made up to 31 December 2007 (21 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
8 May 2007Full accounts made up to 31 December 2006 (19 pages)
8 May 2007Full accounts made up to 31 December 2006 (19 pages)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
16 May 2006Full accounts made up to 31 December 2005 (26 pages)
16 May 2006Full accounts made up to 31 December 2005 (26 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 December 2005Return made up to 01/12/05; full list of members (2 pages)
2 December 2005Return made up to 01/12/05; full list of members (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Company name changed gerrard financial services limit ed\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed gerrard financial services limit ed\certificate issued on 01/06/05 (2 pages)
1 June 2005Registered office changed on 01/06/05 from: old mutual place, 2 lambeth hill, london, EC4V 4GG (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
25 January 2005Ad 17/12/04--------- £ si 400000@1=400000 £ ic 1229125/1629125 (2 pages)
25 January 2005Ad 17/12/04--------- £ si 400000@1=400000 £ ic 1229125/1629125 (2 pages)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Return made up to 14/12/04; full list of members (2 pages)
22 December 2004Return made up to 14/12/04; full list of members (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
12 October 2004Ad 29/09/04--------- £ si 300000@1=300000 £ ic 929125/1229125 (2 pages)
12 October 2004Auditor's resignation (1 page)
12 October 2004Auditor's resignation (1 page)
12 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2004Ad 29/09/04--------- £ si 300000@1=300000 £ ic 929125/1229125 (2 pages)
12 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
11 May 2004Full accounts made up to 31 December 2003 (15 pages)
11 May 2004Full accounts made up to 31 December 2003 (15 pages)
31 January 2004Return made up to 14/12/03; full list of members (9 pages)
31 January 2004Return made up to 14/12/03; full list of members (9 pages)
29 January 2004New director appointed (1 page)
29 January 2004New director appointed (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Ad 25/07/03--------- £ si 500000@1=500000 £ ic 429125/929125 (2 pages)
28 August 2003Ad 25/07/03--------- £ si 500000@1=500000 £ ic 429125/929125 (2 pages)
28 August 2003£ nc 500000/2000000 25/07/03 (1 page)
28 August 2003£ nc 500000/2000000 25/07/03 (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 80 cheapside, london, EC2V 6NA (1 page)
28 April 2003Registered office changed on 28/04/03 from: 80 cheapside london EC2V 6NA (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
3 January 2003Return made up to 14/12/02; full list of members (11 pages)
3 January 2003Return made up to 14/12/02; full list of members (11 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
30 November 2001Company name changed greig middleton financial servic es LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed greig middleton financial servic es LIMITED\certificate issued on 30/11/01 (2 pages)
5 November 2001Company name changed gerrard financial services limit ed\certificate issued on 05/11/01 (2 pages)
5 November 2001Company name changed gerrard financial services limit ed\certificate issued on 05/11/01 (2 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 30 lombard street london EC3V 9EN (1 page)
16 February 2001Registered office changed on 16/02/01 from: 30 lombard street, london, EC3V 9EN (1 page)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
4 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Full accounts made up to 28 March 1999 (13 pages)
14 July 1999Full accounts made up to 28 March 1999 (13 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
13 January 1999Return made up to 14/12/98; no change of members (7 pages)
13 January 1999Return made up to 14/12/98; no change of members (7 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
13 August 1998Full accounts made up to 29 March 1998 (12 pages)
13 August 1998Full accounts made up to 29 March 1998 (12 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
11 January 1998Return made up to 14/12/97; full list of members (9 pages)
11 January 1998Return made up to 14/12/97; full list of members (9 pages)
7 January 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
3 June 1997Registered office changed on 03/06/97 from: 66,wilson street, london, EC2A 2BL (1 page)
3 June 1997Registered office changed on 03/06/97 from: 66,wilson street london EC2A 2BL (1 page)
30 January 1997Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page)
30 January 1997Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page)
16 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 1996Full accounts made up to 28 April 1996 (11 pages)
18 November 1996Full accounts made up to 28 April 1996 (11 pages)
8 January 1996Return made up to 14/12/95; no change of members (7 pages)
8 January 1996Return made up to 14/12/95; no change of members (7 pages)
30 October 1995Full accounts made up to 30 April 1995 (11 pages)
30 October 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
23 March 1994Memorandum and Articles of Association (7 pages)
23 March 1994Memorandum and Articles of Association (7 pages)
21 June 1982Company name changed\certificate issued on 21/06/82 (2 pages)
21 June 1982Company name changed\certificate issued on 21/06/82 (2 pages)
27 October 1975Company name changed\certificate issued on 27/10/75 (2 pages)
27 October 1975Company name changed\certificate issued on 27/10/75 (2 pages)