Company NameGertler Properties Services Limited
DirectorsZachariasz Gertler and Natasha Gertler
Company StatusActive
Company Number02487241
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zachariasz Gertler
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed30 March 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Natasha Gertler
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr David King Farlow
NationalityBritish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address36 Nassau Road
Barnes
London
SW13 9QE
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1993(2 years, 11 months after company formation)
Appointment Duration23 years (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Miriam Gertler
50.00%
Ordinary
1 at £1Zacharias Gertler
50.00%
Ordinary

Financials

Year2014
Turnover£315,000
Net Worth£107,323
Cash£6,017
Current Liabilities£20,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 March 2023Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
28 February 2023Change of details for Mr Zachariasz Gertler as a person with significant control on 29 February 2020 (2 pages)
13 February 2023Director's details changed for Mrs Natasha Gertler on 1 January 2023 (2 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 August 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
27 June 2022Appointment of Mrs Natasha Gertler as a director on 15 June 2022 (2 pages)
24 June 2022Registered office address changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 June 2022 (1 page)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
17 July 2020Director's details changed for Mr Zachariasz Gertler on 29 February 2020 (2 pages)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 April 2019Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
14 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
3 April 2018Notification of Zachariasz Gertler as a person with significant control on 1 February 2018 (2 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
27 March 2018Director's details changed for Zacharias Gertler on 27 March 2018 (2 pages)
29 January 2018Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 29 January 2018 (1 page)
26 January 2018Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
10 August 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
10 August 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
4 April 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
4 April 2017Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
11 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
11 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
22 April 2015Secretary's details changed for Eps Secretaries Limited on 30 March 2015 (1 page)
22 April 2015Secretary's details changed for Eps Secretaries Limited on 30 March 2015 (1 page)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2013Register(s) moved to registered office address (1 page)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2013Register(s) moved to registered office address (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 April 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 13 April 2012 (1 page)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 13 April 2012 (1 page)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Director's details changed for Zacharias Gertler on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Zacharias Gertler on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Eps Secretaries Limited on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Eps Secretaries Limited on 30 March 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Location of debenture register (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 April 2007Return made up to 30/03/07; full list of members (2 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 30/03/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 April 2005Return made up to 30/03/05; full list of members (6 pages)
8 April 2005Return made up to 30/03/05; full list of members (6 pages)
1 February 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
1 February 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
2 April 2004Return made up to 30/03/04; full list of members (6 pages)
2 April 2004Return made up to 30/03/04; full list of members (6 pages)
4 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
4 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
4 April 2003Return made up to 30/03/03; full list of members (5 pages)
4 April 2003Return made up to 30/03/03; full list of members (5 pages)
19 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
19 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
18 April 2002Return made up to 30/03/02; full list of members (5 pages)
18 April 2002Return made up to 30/03/02; full list of members (5 pages)
24 January 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
24 January 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 May 2000Full accounts made up to 31 March 1999 (11 pages)
10 May 2000Full accounts made up to 31 March 1999 (11 pages)
7 April 2000Return made up to 30/03/00; full list of members (5 pages)
7 April 2000Return made up to 30/03/00; full list of members (5 pages)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page)
7 April 1999Return made up to 30/03/99; full list of members (5 pages)
7 April 1999Return made up to 30/03/99; full list of members (5 pages)
31 March 1999Full accounts made up to 31 March 1998 (11 pages)
31 March 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
2 April 1998Location of debenture register (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1997Location of debenture register (1 page)
6 April 1997Location of debenture register (1 page)
6 April 1997Return made up to 30/03/97; full list of members (5 pages)
6 April 1997Return made up to 30/03/97; full list of members (5 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
15 May 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
11 April 1996Accounts for a small company made up to 31 December 1994 (7 pages)
11 April 1996Accounts for a small company made up to 31 December 1994 (7 pages)
3 April 1996Return made up to 30/03/96; full list of members (5 pages)
3 April 1996Return made up to 30/03/96; full list of members (5 pages)
4 April 1995Return made up to 30/03/95; full list of members (10 pages)
4 April 1995Return made up to 30/03/95; full list of members (10 pages)
17 January 1995Full accounts made up to 31 December 1993 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 November 1994Location of register of members (1 page)
6 April 1994Return made up to 30/03/94; full list of members (5 pages)
13 February 1994Full accounts made up to 31 December 1992 (12 pages)
22 June 1993Location of register of members (2 pages)
7 April 1993Return made up to 30/03/93; full list of members (5 pages)
5 April 1993Secretary resigned;new secretary appointed (2 pages)
5 April 1993Registered office changed on 05/04/93 from: 3 berkeley square london W1X 5HG (2 pages)
10 December 1992Full accounts made up to 31 December 1991 (13 pages)
13 April 1992Return made up to 30/03/92; no change of members (4 pages)
20 March 1992Registered office changed on 20/03/92 from: 23 great castle street london 8NQ W1N 8NQ (1 page)
5 November 1991Full accounts made up to 31 December 1990 (14 pages)
16 June 1991Return made up to 30/03/91; full list of members (8 pages)
1 October 1990Accounting reference date notified as 31/12 (1 page)
1 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 June 1990Company name changed\certificate issued on 12/06/90 (2 pages)
5 June 1990Registered office changed on 05/06/90 from: classic house 174-180 old street london EC1V 9BP (2 pages)
30 March 1990Incorporation (15 pages)