Company Name41-48 Gertrude Street Limited
Company StatusActive
Company Number03114350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 1995(28 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Vaux
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleProject Manager
Country of ResidenceSingapore
Correspondence Address46b Gertrude Street
London
SW10 0JQ
Director NameMrs Jane Margaret Sacchi
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(9 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 43 Gertrude Street
London
SW10 0JQ
Director NameMr Ziad Hammoud
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed25 June 2007(11 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence Address46g Gertrude Street
London
SW10 0JQ
Director NameMrs Rachel Jane Robins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(15 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleMother And Student
Country of ResidenceUnited Kingdom
Correspondence Address16 Shalcomb Street
London
SW10 0HY
Secretary NameMrs Eddie Madigan
StatusCurrent
Appointed19 June 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address10a Gwynne Road
London
SW11 3GJ
Director NameMr Ian George Davidson Morrison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 43 Gertrude Street
London
SW10 0JQ
Director NameGail Anne Rolfe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleJournalist
Correspondence AddressFlat F 45-48 Gertrude Street
Chelsea
London
SW10 0JQ
Director NameMr Thomas Henry Browns
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1997(1 year, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2009)
RoleConsultant
Correspondence AddressFlat E 41-44 Gertrude Street
London
SW10 0JQ
Director NameAnnabel Hewson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 1999)
RoleTeacher
Correspondence Address46c Gertrude Street
London
SW10 0JQ
Secretary NameDiana Rosemary Leather
NationalityBritish
StatusResigned
Appointed16 September 1997(1 year, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 July 1998)
RoleCompany Director
Correspondence Address13 Gertrude Street
London
SW10 0JN
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed15 July 1998(2 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address6 Talbot Road
London
W2 5LH
Director NameMrs Diana Rosemary Chappell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 28 November 2012)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 43 Gertrude Street
Chelsea
London
SW10 0JQ
Director NameMr Stanley Gordon Metcalfe
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(3 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Husseys Lane
Lower Froyle
Alton
Hampshire
GU34 4LX
Director NameDouglas Steven Lawrence
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2001)
RoleBusiness Manager
Correspondence AddressFlat C, 6 Gertrude Street
London
SW10 0JQ
Director NameMr John Richard Ludbrooke Youell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 2005)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressBannuts Farm
Chilbolton
Stockbridge
Hampshire
SO20 6BE
Director NameMrs Tessa Claridge Youell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(9 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 24 May 2023)
RoleTrainee Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressBannuts Farm
Chilbolton
Stockbridge
Hampshire
SO20 6BE
Director NameMr Thomas James Humphreys Howard
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(20 years, 5 months after company formation)
Appointment Duration7 years (resigned 07 April 2023)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Airlie Gardens
London
W8 7AL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address10a Gwynne Road
London
SW11 3GJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£38,894

Accounts

Latest Accounts23 June 2023 (10 months, 2 weeks ago)
Next Accounts Due23 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

21 March 2024Micro company accounts made up to 23 June 2023 (3 pages)
13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Tessa Claridge Youell as a director on 24 May 2023 (1 page)
20 April 2023Termination of appointment of Thomas James Humphreys Howard as a director on 7 April 2023 (1 page)
17 March 2023Micro company accounts made up to 23 June 2022 (3 pages)
1 March 2023Secretary's details changed for Mrs Eddie Madigan on 1 March 2023 (1 page)
1 March 2023Registered office address changed from 80-100 Gwynne Road London SW11 3UW England to 10a Gwynne Road London SW11 3GJ on 1 March 2023 (1 page)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 23 June 2021 (5 pages)
15 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 23 June 2020 (5 pages)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 23 June 2019 (5 pages)
17 July 2019Director's details changed for Mr Thomas James Humphreys Howard on 7 July 2019 (2 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 23 June 2017 (5 pages)
13 December 2017Registered office address changed from 6 Talbot Road 80-100 Gwynne Road London W2 5LH United Kingdom to 80-100 Gwynne Road London SW11 3UW on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Richard Philo as a secretary on 30 November 2017 (1 page)
19 June 2017Appointment of Mrs Eddie Madigan as a secretary on 19 June 2017 (2 pages)
19 June 2017Appointment of Mrs Eddie Madigan as a secretary on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from 6 Talbot Road London W2 5LH to 6 Talbot Road 80-100 Gwynne Road London W2 5LH on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 6 Talbot Road London W2 5LH to 6 Talbot Road 80-100 Gwynne Road London W2 5LH on 19 June 2017 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Stanley Gordon Metcalfe as a director on 22 January 2016 (1 page)
9 June 2017Termination of appointment of Stanley Gordon Metcalfe as a director on 22 January 2016 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
11 November 2016Total exemption full accounts made up to 23 June 2016 (5 pages)
11 November 2016Total exemption full accounts made up to 23 June 2016 (5 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
15 April 2016Appointment of Thomas James Humphreys Howard as a director on 4 April 2016 (3 pages)
15 April 2016Appointment of Thomas James Humphreys Howard as a director on 4 April 2016 (3 pages)
21 November 2015Total exemption full accounts made up to 23 June 2015 (5 pages)
21 November 2015Total exemption full accounts made up to 23 June 2015 (5 pages)
16 July 2015Annual return made up to 15 July 2015 no member list (8 pages)
16 July 2015Annual return made up to 15 July 2015 no member list (8 pages)
19 November 2014Total exemption full accounts made up to 23 June 2014 (5 pages)
19 November 2014Total exemption full accounts made up to 23 June 2014 (5 pages)
22 July 2014Annual return made up to 15 July 2014 no member list (8 pages)
22 July 2014Annual return made up to 15 July 2014 no member list (8 pages)
4 November 2013Total exemption full accounts made up to 23 June 2013 (5 pages)
4 November 2013Total exemption full accounts made up to 23 June 2013 (5 pages)
15 July 2013Annual return made up to 15 July 2013 no member list (8 pages)
15 July 2013Annual return made up to 15 July 2013 no member list (8 pages)
15 July 2013Termination of appointment of Diana Chappell as a director (1 page)
15 July 2013Termination of appointment of Diana Chappell as a director (1 page)
12 December 2012Total exemption full accounts made up to 23 June 2012 (5 pages)
12 December 2012Total exemption full accounts made up to 23 June 2012 (5 pages)
17 July 2012Annual return made up to 16 July 2012 no member list (9 pages)
17 July 2012Annual return made up to 16 July 2012 no member list (9 pages)
17 July 2012Director's details changed for Mrs Rachel Jane Robins on 15 July 2012 (2 pages)
17 July 2012Director's details changed for Mrs Rachel Jane Robins on 15 July 2012 (2 pages)
28 November 2011Total exemption full accounts made up to 23 June 2011 (5 pages)
28 November 2011Total exemption full accounts made up to 23 June 2011 (5 pages)
18 July 2011Annual return made up to 16 July 2011 no member list (9 pages)
18 July 2011Annual return made up to 16 July 2011 no member list (9 pages)
18 July 2011Director's details changed for Ms Diana Rosemary Leather on 25 April 2010 (2 pages)
18 July 2011Termination of appointment of Ian Morrison as a director (1 page)
18 July 2011Director's details changed for Ms Diana Rosemary Leather on 25 April 2010 (2 pages)
18 July 2011Termination of appointment of Ian Morrison as a director (1 page)
28 March 2011Appointment of Mrs Rachel Jane Robins as a director (2 pages)
28 March 2011Appointment of Mrs Rachel Jane Robins as a director (2 pages)
18 October 2010Total exemption full accounts made up to 23 June 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 23 June 2010 (5 pages)
9 August 2010Director's details changed for Jane Margaret Sacchi on 15 July 2010 (2 pages)
9 August 2010Annual return made up to 16 July 2010 no member list (9 pages)
9 August 2010Director's details changed for Ian George Davidson Morrison on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Mark Vaux on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Diana Rosemary Leather on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Ziad Hammoud on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Stanley Gordon Metcalfe on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Ian George Davidson Morrison on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Jane Margaret Sacchi on 15 July 2010 (2 pages)
9 August 2010Annual return made up to 16 July 2010 no member list (9 pages)
9 August 2010Director's details changed for Tessa Claridge Youell on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Diana Rosemary Leather on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Ziad Hammoud on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Stanley Gordon Metcalfe on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Tessa Claridge Youell on 15 July 2010 (2 pages)
9 August 2010Director's details changed for Mark Vaux on 15 July 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 23 June 2009 (5 pages)
5 March 2010Total exemption full accounts made up to 23 June 2009 (5 pages)
19 October 2009Termination of appointment of Thomas Browns as a director (1 page)
19 October 2009Termination of appointment of Thomas Browns as a director (1 page)
16 July 2009Annual return made up to 16/07/09 (4 pages)
16 July 2009Annual return made up to 16/07/09 (4 pages)
18 November 2008Total exemption full accounts made up to 23 June 2008 (5 pages)
18 November 2008Total exemption full accounts made up to 23 June 2008 (5 pages)
23 July 2008Annual return made up to 17/07/08 (4 pages)
23 July 2008Annual return made up to 17/07/08 (4 pages)
16 January 2008Total exemption full accounts made up to 23 June 2007 (5 pages)
16 January 2008Total exemption full accounts made up to 23 June 2007 (5 pages)
26 July 2007Annual return made up to 17/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Annual return made up to 17/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
2 January 2007Total exemption full accounts made up to 23 June 2006 (5 pages)
2 January 2007Total exemption full accounts made up to 23 June 2006 (5 pages)
25 July 2006Annual return made up to 17/07/06 (6 pages)
25 July 2006Annual return made up to 17/07/06 (6 pages)
20 December 2005Full accounts made up to 23 June 2005 (6 pages)
20 December 2005Full accounts made up to 23 June 2005 (6 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005Annual return made up to 18/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 July 2005Annual return made up to 18/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
25 November 2004Full accounts made up to 23 June 2004 (6 pages)
25 November 2004Full accounts made up to 23 June 2004 (6 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
10 August 2004Annual return made up to 02/08/04 (5 pages)
10 August 2004Annual return made up to 02/08/04 (5 pages)
30 December 2003Full accounts made up to 23 June 2003 (6 pages)
30 December 2003Full accounts made up to 23 June 2003 (6 pages)
30 August 2003Annual return made up to 20/08/03 (5 pages)
30 August 2003Annual return made up to 20/08/03 (5 pages)
2 December 2002Full accounts made up to 23 June 2002 (6 pages)
2 December 2002Full accounts made up to 23 June 2002 (6 pages)
17 September 2002Annual return made up to 09/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 September 2002Annual return made up to 09/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 2002Full accounts made up to 23 June 2001 (6 pages)
2 April 2002Full accounts made up to 23 June 2001 (6 pages)
26 September 2001Annual return made up to 21/09/01
  • 363(288) ‐ Director resigned
(5 pages)
26 September 2001Annual return made up to 21/09/01
  • 363(288) ‐ Director resigned
(5 pages)
15 March 2001Full accounts made up to 23 June 2000 (6 pages)
15 March 2001Full accounts made up to 23 June 2000 (6 pages)
10 October 2000Annual return made up to 05/10/00 (5 pages)
10 October 2000Annual return made up to 05/10/00 (5 pages)
17 April 2000Full accounts made up to 23 June 1999 (6 pages)
17 April 2000Full accounts made up to 23 June 1999 (6 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
18 October 1999Annual return made up to 16/10/99
  • 363(288) ‐ Director resigned
(5 pages)
18 October 1999Annual return made up to 16/10/99
  • 363(288) ‐ Director resigned
(5 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Full accounts made up to 31 October 1998 (6 pages)
28 April 1999Full accounts made up to 31 October 1998 (6 pages)
1 December 1998Full accounts made up to 31 October 1997 (5 pages)
1 December 1998Full accounts made up to 31 October 1997 (5 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: 13 gertrude street london SW10 0JN (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: 13 gertrude street london SW10 0JN (1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1998Annual return made up to 16/10/97 (4 pages)
9 February 1998Annual return made up to 16/10/97 (4 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 35 great peter street london SW1P 3LR (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 35 great peter street london SW1P 3LR (1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
25 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/07/97
(1 page)
25 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/07/97
(1 page)
15 December 1996Annual return made up to 16/10/96 (4 pages)
15 December 1996Annual return made up to 16/10/96 (4 pages)
18 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Incorporation (38 pages)
16 October 1995Incorporation (38 pages)