London
SW15 6SN
Secretary Name | Mrs Jayni Caroline Beecroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 243 Upper Richmond Road London SW15 6SN |
Director Name | Mr Sebastian Warwick James Beecroft |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2000(10 years, 12 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 243 Upper Richmond Road London SW15 6SN |
Director Name | Mr Rupert David Hadley Beecroft |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 243 Upper Richmond Road London SW15 6SN |
Website | gerrardcars.co.uk |
---|
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12k at £1 | Olivier LTD 8.53% Ordinary |
---|---|
9.7k at £1 | Jayni Caroline Beecroft 6.86% Ordinary C |
9.1k at £1 | Olivier LTD 6.47% Ordinary A |
63k at £1 | Simon D. Beecroft 44.80% Ordinary |
5.6k at £1 | Jayni Caroline Beecroft 4.01% Ordinary B |
22.5k at £1 | Simon D. Beecroft 16.02% Ordinary B |
18.7k at £1 | Olivier LTD 13.30% Ordinary B |
1 at £1 | Jayni Caroline Beecroft 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,640,133 |
Cash | £254,121 |
Current Liabilities | £1,203,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
4 February 1997 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
6 October 2023 | Statement of capital following an allotment of shares on 1 January 2023
|
6 October 2023 | Confirmation statement made on 22 September 2023 with updates (5 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
2 December 2022 | Second filing of Confirmation Statement dated 12 October 2022 (3 pages) |
12 October 2022 | 22/09/22 Statement of Capital gbp 105468
|
2 November 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
8 February 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
6 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 November 2018 | Registered 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 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
21 December 2017 | Resolutions
|
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
10 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Registered office address changed from Studio 3 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Studio 3 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 17 January 2014 (1 page) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Appointment of Mr Rupert David Hadley Beecroft as a director (2 pages) |
27 September 2013 | Appointment of Mr Rupert David Hadley Beecroft as a director (2 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
3 October 2011 | Director's details changed for Sebastian Warwick James Beecroft on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Sebastian Warwick James Beecroft on 1 January 2011 (2 pages) |
3 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Director's details changed for Sebastian Warwick James Beecroft on 1 January 2011 (2 pages) |
3 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Director's details changed for Sebastian Warwick James Beecroft on 1 January 2010 (2 pages) |
1 February 2011 | Director's details changed for Simon Beecroft on 1 January 2010 (2 pages) |
1 February 2011 | Director's details changed for Simon Beecroft on 1 January 2010 (2 pages) |
1 February 2011 | Director's details changed for Simon Beecroft on 1 January 2010 (2 pages) |
1 February 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Sebastian Warwick James Beecroft on 1 January 2010 (2 pages) |
1 February 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Sebastian Warwick James Beecroft on 1 January 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Registered office address changed from , 2Nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from , 2Nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 10 February 2010 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
6 November 2008 | Return made up to 22/09/08; full list of members (7 pages) |
6 November 2008 | Return made up to 22/09/08; full list of members (7 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from, vantage house 1 weir road, london, SW19 8UX (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from, vantage house 1 weir road, london, SW19 8UX (1 page) |
1 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
1 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
17 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
26 April 2006 | Particulars of contract relating to shares (2 pages) |
26 April 2006 | Ad 30/03/06--------- £ si 46874@1=46874 £ ic 93750/140624 (2 pages) |
26 April 2006 | Particulars of contract relating to shares (2 pages) |
26 April 2006 | Ad 30/03/06--------- £ si 46874@1=46874 £ ic 93750/140624 (2 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Nc inc already adjusted 30/03/06 (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Nc inc already adjusted 30/03/06 (1 page) |
23 February 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 February 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
20 September 2004 | Return made up to 22/09/04; full list of members
|
20 September 2004 | Return made up to 22/09/04; full list of members
|
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 May 2004 | Auditor's resignation (1 page) |
13 May 2004 | Auditor's resignation (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members
|
15 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members
|
13 July 2003 | Registered office changed on 13/07/03 from: rowan house, new lane hill, reading, berkshire RG30 4JJ (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: rowan house, new lane hill, reading, berkshire RG30 4JJ (1 page) |
9 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
7 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
18 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
25 June 1999 | Full accounts made up to 31 December 1997 (14 pages) |
25 June 1999 | Full accounts made up to 31 December 1997 (14 pages) |
7 January 1999 | Company name changed gerrard car hire LIMITED\certificate issued on 08/01/99 (2 pages) |
7 January 1999 | Company name changed gerrard car hire LIMITED\certificate issued on 08/01/99 (2 pages) |
23 October 1998 | Return made up to 14/10/98; change of members (6 pages) |
23 October 1998 | Return made up to 14/10/98; change of members (6 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
23 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
14 January 1998 | Return made up to 24/10/97; full list of members (6 pages) |
14 January 1998 | Return made up to 24/10/97; full list of members (6 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
3 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
28 November 1995 | Return made up to 24/10/95; no change of members
|
28 November 1995 | Return made up to 24/10/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
8 February 1990 | Company name changed\certificate issued on 08/02/90 (2 pages) |
8 February 1990 | Company name changed\certificate issued on 08/02/90 (2 pages) |
8 January 1990 | Resolutions
|
8 January 1990 | Resolutions
|
23 November 1989 | Resolutions
|
23 November 1989 | Resolutions
|
24 October 1989 | Incorporation (15 pages) |
24 October 1989 | Incorporation (15 pages) |