Company NameUndercrane Limited
DirectorRosalind Gerrard
Company StatusActive
Company Number01908267
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rosalind Gerrard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(22 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address68 The Ridgeway
London
NW11 8PG
Secretary NameSara Gerrard
NationalityBritish
StatusCurrent
Appointed20 December 2007(22 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address68 The Ridgeway
London
NW11 8PG
Secretary NameKaren Gerrard
NationalityBritish
StatusCurrent
Appointed04 November 2014(29 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address68 The Ridgeway
London
NW11 8PG
Director NameMr Ian Gerrard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 November 2007)
RoleCompany Director
Correspondence Address68 The Ridgeway
Golders Green
London
NW11 8PG
Secretary NameMr Henry Stanley Gerrard
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodstock Road
London
NW11 8ES

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1R. Gerrard
40.00%
Ordinary
1 at £1Miss K. Gerrard
20.00%
Ordinary
1 at £1Miss S. Gerrard
20.00%
Ordinary
1 at £1Trustee Of R. Gerrard
20.00%
Ordinary

Financials

Year2014
Net Worth£475,208
Cash£122,552
Current Liabilities£23,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

11 May 2005Delivered on: 18 May 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 December 1990Delivered on: 18 December 1990
Satisfied on: 24 March 2005
Persons entitled: Allied Dunbar Assurance PLC.

Classification: Legal charge and floating charge
Secured details: £70,000 all monies due or to become due from the company and/or ian gerrard, sandra gerrard, marilyn gerrard to the chargee under the terms of the charge.
Particulars: And goodwill 331 ballards lane finchley, london N12.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

23 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(4 pages)
28 August 2015Secretary's details changed for Karen Gerrard on 15 April 2015 (1 page)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(4 pages)
28 August 2015Secretary's details changed for Karen Gerrard on 15 April 2015 (1 page)
27 April 2015Registered office address changed from Gates Freedman & Co 9Th Floor Hyde House,the Hyde, London. NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Gates Freedman & Co 9Th Floor Hyde House,the Hyde, London. NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Appointment of Karen Gerrard as a secretary on 4 November 2014 (3 pages)
13 November 2014Appointment of Karen Gerrard as a secretary on 4 November 2014 (3 pages)
13 November 2014Appointment of Karen Gerrard as a secretary on 4 November 2014 (3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5
(4 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2009Appointment terminated secretary henry gerrard (1 page)
28 April 2009Appointment terminated secretary henry gerrard (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 24/08/08; full list of members (4 pages)
24 April 2009Return made up to 24/08/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Return made up to 24/08/07; full list of members (3 pages)
20 September 2007Return made up to 24/08/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
13 September 2006Return made up to 24/08/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 September 2005Return made up to 24/08/05; full list of members (3 pages)
27 September 2005Return made up to 24/08/05; full list of members (3 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 24/08/03; full list of members (7 pages)
2 September 2003Return made up to 24/08/03; full list of members (7 pages)
2 September 2002Return made up to 24/08/02; full list of members (7 pages)
2 September 2002Return made up to 24/08/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 September 2001Return made up to 24/08/01; full list of members (7 pages)
26 September 2001Return made up to 24/08/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 24/08/00; full list of members (7 pages)
1 September 2000Return made up to 24/08/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
13 October 1999Return made up to 24/08/99; full list of members (6 pages)
13 October 1999Return made up to 24/08/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 September 1998Return made up to 24/08/98; full list of members (6 pages)
14 September 1998Return made up to 24/08/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
1 September 1997Return made up to 24/08/97; full list of members (6 pages)
1 September 1997Return made up to 24/08/97; full list of members (6 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 September 1996Return made up to 24/08/96; full list of members (6 pages)
15 September 1996Return made up to 24/08/96; full list of members (6 pages)
22 September 1995Full accounts made up to 31 March 1995 (11 pages)
22 September 1995Full accounts made up to 31 March 1995 (11 pages)
25 August 1995Return made up to 24/08/95; full list of members (6 pages)
25 August 1995Return made up to 24/08/95; full list of members (6 pages)
25 April 1985Incorporation (17 pages)
25 April 1985Incorporation (17 pages)