Company NameGerrard Projects Limited
DirectorsJulia Rosemary Garrett and Nigel Christopher Garrett
Company StatusActive
Company Number01990006
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulia Rosemary Garrett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoider Headley Common Road
Headley
Epsom
Surrey
KT18 6NX
Director NameMr Nigel Christopher Garrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoidier
Headley Common Road Headley
Epsom
Surrey
KT18 6NX
Secretary NameJulie Garrett
NationalityBritish
StatusCurrent
Appointed15 July 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressBoidier Headley Common Road
Headley
Epsom
Surrey
KT18 6NX
Director NameRichard Beaty-Pownall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 15 July 2011)
RoleArchitect
Correspondence Address38 Gerard Road
Barnes
London
SW13 9RG
Director NameNigel Roberts
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rectory Road
London
SW13 0DT
Secretary NameMrs Inger Beaty-Pownall
NationalityNorwegian
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Gerard Road
Barnes
London
SW13 9RG
Secretary NameRichard John David Beaty Pownall
NationalityBritish
StatusResigned
Appointed12 December 2005(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 2011)
RoleArchitect
Correspondence Address38 Gerard Road
London
SW13 9RG

Location

Registered AddressBoidier Headley Common Road
Headley
Epsom
Surrey
KT18 6NX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Julie Garret & Nigel Garret
50.00%
Ordinary
20 at £1Nigel Christopher Garrett
20.00%
Ordinary
10 at £1Andrew Martyn Garrett
10.00%
Ordinary
10 at £1Rachel Clare Garrett
10.00%
Ordinary
10 at £1Robert William Patrick Garrett
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

2 July 1986Delivered on: 17 July 1986
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: 28 kings avenue london borough of lambeth title no sgl 455019 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 October 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(6 pages)
20 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
23 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 October 2011Registered office address changed from 38 Gerard Road London SW13 9RG on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Richard Beaty-Pownall as a director (1 page)
26 October 2011Termination of appointment of Richard Beaty Pownall as a secretary (2 pages)
26 October 2011Registered office address changed from 38 Gerard Road London SW13 9RG on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Richard Beaty-Pownall as a director (1 page)
26 October 2011Appointment of Julie Garrett as a secretary (3 pages)
26 October 2011Appointment of Julie Garrett as a secretary (3 pages)
26 October 2011Termination of appointment of Richard Beaty Pownall as a secretary (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2010Annual return made up to 31 August 2010 (14 pages)
21 September 2010Annual return made up to 31 August 2010 (14 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 September 2009Return made up to 31/08/09; full list of members (10 pages)
16 September 2009Return made up to 31/08/09; full list of members (10 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 September 2008Return made up to 31/08/08; no change of members (7 pages)
18 September 2008Return made up to 31/08/08; no change of members (7 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 September 2007Return made up to 31/08/07; full list of members (7 pages)
24 September 2007Return made up to 31/08/07; full list of members (7 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 September 2006Return made up to 31/08/06; full list of members (7 pages)
25 September 2006Return made up to 31/08/06; full list of members (7 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 September 2005Return made up to 31/08/05; full list of members (7 pages)
26 September 2005Return made up to 31/08/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Return made up to 31/08/04; full list of members (7 pages)
6 October 2004Return made up to 31/08/04; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 September 2003Return made up to 31/08/03; full list of members (7 pages)
25 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 September 2001Return made up to 31/08/01; full list of members (7 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 September 2001Return made up to 31/08/01; full list of members (7 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 August 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
31 August 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1999Full accounts made up to 31 December 1998 (5 pages)
12 October 1999Full accounts made up to 31 December 1998 (5 pages)
28 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
28 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (5 pages)
28 October 1998Full accounts made up to 31 December 1997 (5 pages)
8 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
(6 pages)
23 September 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
(6 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
13 June 1996Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 June 1996Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
13 June 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
7 September 1995Registered office changed on 07/09/95 from: 55 beacon way banstead surrey SM7 1EA (1 page)
7 September 1995Registered office changed on 07/09/95 from: 55 beacon way banstead surrey SM7 1EA (1 page)