Company NameGerrard Chauffeur Drive Limited
Company StatusActive
Company Number02435309
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Simon Beecroft
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Upper Richmond Road
London
SW15 6SN
Secretary NameMrs Jayni Caroline Beecroft
NationalityBritish
StatusCurrent
Appointed24 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address243 Upper Richmond Road
London
SW15 6SN
Director NameMr Sebastian Warwick James Beecroft
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(10 years, 12 months after company formation)
Appointment Duration23 years, 6 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address243 Upper Richmond Road
London
SW15 6SN
Director NameMr Rupert David Hadley Beecroft
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(23 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address243 Upper Richmond Road
London
SW15 6SN

Contact

Websitegerrardcars.co.uk

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12k at £1Olivier LTD
8.53%
Ordinary
9.7k at £1Jayni Caroline Beecroft
6.86%
Ordinary C
9.1k at £1Olivier LTD
6.47%
Ordinary A
63k at £1Simon D. Beecroft
44.80%
Ordinary
5.6k at £1Jayni Caroline Beecroft
4.01%
Ordinary B
22.5k at £1Simon D. Beecroft
16.02%
Ordinary B
18.7k at £1Olivier LTD
13.30%
Ordinary B
1 at £1Jayni Caroline Beecroft
0.00%
Ordinary

Financials

Year2014
Net Worth£3,640,133
Cash£254,121
Current Liabilities£1,203,188

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

4 February 1997Delivered on: 11 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 November 1994Delivered on: 2 December 1994
Satisfied on: 4 October 1996
Persons entitled: Sovereign Finance PLC

Classification: Loan agreement
Secured details: £16909.42 due or to become due from the company to the chargee.
Particulars: All rights title and interest in and to all sums payable. See the mortgage charge document for full details.
Fully Satisfied
10 April 1991Delivered on: 12 April 1991
Satisfied on: 8 April 1998
Persons entitled: 3I Group PLC

Classification: Debenture
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.
Fully Satisfied
20 December 1990Delivered on: 7 January 1991
Satisfied on: 22 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Fully Satisfied
7 October 1990Delivered on: 11 October 1990
Satisfied on: 3 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 December 1989Delivered on: 15 December 1989
Satisfied on: 8 April 1998
Persons entitled: 3I PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
6 October 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 150,668
(3 pages)
6 October 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
2 December 2022Second filing of Confirmation Statement dated 12 October 2022 (3 pages)
12 October 202222/09/22 Statement of Capital gbp 105468
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 02/12/2022
(6 pages)
2 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 February 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
6 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 22 September 2019 with updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 November 2018Registered office address changed from Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ to 1 the Green Richmond Surrey TW9 1PL on 2 November 2018 (1 page)
18 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
21 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 140,624
(8 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 140,624
(8 pages)
1 October 2015Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BY to Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ on 1 October 2015 (1 page)
1 October 2015Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BY to Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ on 1 October 2015 (1 page)
1 October 2015Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BY to Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ on 1 October 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 140,624
(8 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 140,624
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Registered office address changed from Studio 3 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Studio 3 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 17 January 2014 (1 page)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 140,624
(7 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 140,624
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Appointment of Mr Rupert David Hadley Beecroft as a director (2 pages)
27 September 2013Appointment of Mr Rupert David Hadley Beecroft as a director (2 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 October 2011Director's details changed for Sebastian Warwick James Beecroft on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Sebastian Warwick James Beecroft on 1 January 2011 (2 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
3 October 2011Director's details changed for Sebastian Warwick James Beecroft on 1 January 2011 (2 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Director's details changed for Sebastian Warwick James Beecroft on 1 January 2010 (2 pages)
1 February 2011Director's details changed for Simon Beecroft on 1 January 2010 (2 pages)
1 February 2011Director's details changed for Simon Beecroft on 1 January 2010 (2 pages)
1 February 2011Director's details changed for Simon Beecroft on 1 January 2010 (2 pages)
1 February 2011Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Sebastian Warwick James Beecroft on 1 January 2010 (2 pages)
1 February 2011Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Sebastian Warwick James Beecroft on 1 January 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Registered office address changed from , 2Nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from , 2Nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 10 February 2010 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (21 pages)
21 October 2009Full accounts made up to 31 December 2008 (21 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
6 November 2008Return made up to 22/09/08; full list of members (7 pages)
6 November 2008Return made up to 22/09/08; full list of members (7 pages)
30 May 2008Full accounts made up to 31 December 2007 (23 pages)
30 May 2008Full accounts made up to 31 December 2007 (23 pages)
19 May 2008Registered office changed on 19/05/2008 from, vantage house 1 weir road, london, SW19 8UX (1 page)
19 May 2008Registered office changed on 19/05/2008 from, vantage house 1 weir road, london, SW19 8UX (1 page)
1 November 2007Return made up to 22/09/07; full list of members (7 pages)
1 November 2007Return made up to 22/09/07; full list of members (7 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 September 2007Full accounts made up to 31 December 2006 (22 pages)
17 September 2007Full accounts made up to 31 December 2006 (22 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
26 April 2006Particulars of contract relating to shares (2 pages)
26 April 2006Ad 30/03/06--------- £ si 46874@1=46874 £ ic 93750/140624 (2 pages)
26 April 2006Particulars of contract relating to shares (2 pages)
26 April 2006Ad 30/03/06--------- £ si 46874@1=46874 £ ic 93750/140624 (2 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2006Nc inc already adjusted 30/03/06 (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2006Nc inc already adjusted 30/03/06 (1 page)
23 February 2006Full accounts made up to 31 December 2005 (16 pages)
23 February 2006Full accounts made up to 31 December 2005 (16 pages)
6 December 2005Full accounts made up to 31 December 2004 (16 pages)
6 December 2005Full accounts made up to 31 December 2004 (16 pages)
3 October 2005Return made up to 22/09/05; full list of members (8 pages)
3 October 2005Return made up to 22/09/05; full list of members (8 pages)
20 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
13 May 2004Auditor's resignation (1 page)
13 May 2004Auditor's resignation (1 page)
15 October 2003Full accounts made up to 31 December 2002 (14 pages)
15 October 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Full accounts made up to 31 December 2002 (14 pages)
15 October 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003Registered office changed on 13/07/03 from: rowan house, new lane hill, reading, berkshire RG30 4JJ (1 page)
13 July 2003Registered office changed on 13/07/03 from: rowan house, new lane hill, reading, berkshire RG30 4JJ (1 page)
9 October 2002Return made up to 27/09/02; full list of members (7 pages)
9 October 2002Return made up to 27/09/02; full list of members (7 pages)
17 September 2002Full accounts made up to 31 December 2001 (15 pages)
17 September 2002Full accounts made up to 31 December 2001 (15 pages)
15 October 2001Return made up to 07/10/01; full list of members (6 pages)
15 October 2001Return made up to 07/10/01; full list of members (6 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
17 August 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
13 October 2000Return made up to 07/10/00; full list of members (6 pages)
13 October 2000Return made up to 07/10/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 March 2000Full accounts made up to 31 December 1998 (13 pages)
7 March 2000Full accounts made up to 31 December 1998 (13 pages)
18 October 1999Return made up to 07/10/99; full list of members (6 pages)
18 October 1999Return made up to 07/10/99; full list of members (6 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 October 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 October 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
25 June 1999Full accounts made up to 31 December 1997 (14 pages)
25 June 1999Full accounts made up to 31 December 1997 (14 pages)
7 January 1999Company name changed gerrard car hire LIMITED\certificate issued on 08/01/99 (2 pages)
7 January 1999Company name changed gerrard car hire LIMITED\certificate issued on 08/01/99 (2 pages)
23 October 1998Return made up to 14/10/98; change of members (6 pages)
23 October 1998Return made up to 14/10/98; change of members (6 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Full accounts made up to 31 December 1996 (13 pages)
23 March 1998Full accounts made up to 31 December 1996 (13 pages)
14 January 1998Return made up to 24/10/97; full list of members (6 pages)
14 January 1998Return made up to 24/10/97; full list of members (6 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 24/10/96; no change of members (4 pages)
18 November 1996Return made up to 24/10/96; no change of members (4 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Full accounts made up to 31 December 1994 (13 pages)
3 January 1996Full accounts made up to 31 December 1994 (13 pages)
28 November 1995Return made up to 24/10/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
28 November 1995Return made up to 24/10/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
8 February 1990Company name changed\certificate issued on 08/02/90 (2 pages)
8 February 1990Company name changed\certificate issued on 08/02/90 (2 pages)
8 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1989Incorporation (15 pages)
24 October 1989Incorporation (15 pages)