Company NameRobert Gerrard & Co Limited
DirectorsCarla Suzanne Preston and Simon Robert Preston
Company StatusActive
Company Number03479475
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Carla Suzanne Preston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Station Road
Chingford
London
E4 6AN
Secretary NameMrs Carla Suzanne Preston
NationalityBritish
StatusCurrent
Appointed13 January 2004(6 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Station Road
Chingford
London
E4 6AN
Director NameSimon Robert Preston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Station Road
Chingford
London
E4 6AN
Director NameJacqueline Ann Roberta Townsend
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address100 Connaught Avenue
Chingford
London
E4 7AP
Director NameKeith Thomas Townsend
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address100 Connaught Avenue
Chingford
London
E4 7AP
Secretary NameKeith Thomas Townsend
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address100 Connaught Avenue
Chingford
London
E4 7AP
Director NameScott Gerard Townsend
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 September 2020)
RoleInsurance Broker
Correspondence AddressSwatchways
Farm End Sewardstonebury
London
E4 7QS
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitewww.robertgerrard.com/
Telephone020 85293333
Telephone regionLondon

Location

Registered Address144 Station Road
Chingford
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Carla Suzanne Preston
4.00%
Ordinary A
50 at £1Jacqueline Ann Roberta Townsend
4.00%
Ordinary B
50 at £1Keith Thomas Townsend
4.00%
Ordinary B
50 at £1Mark Robert Thomas Townsend
4.00%
Ordinary C
50 at £1Scott Gerard Townsend
4.00%
Ordinary A
200 at £1Carla Suzanne Preston
16.00%
Ordinary
200 at £1Jacqueline Ann Roberta Townsend
16.00%
Ordinary
200 at £1Keith Thomas Townsend
16.00%
Ordinary
200 at £1Mark Robert Thomas Townsend
16.00%
Ordinary
200 at £1Scott Gerard Townsend
16.00%
Ordinary

Financials

Year2014
Net Worth£301,353
Cash£264,924
Current Liabilities£123,715

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

1 February 2021Cessation of Carla Suzanne Preston as a person with significant control on 28 January 2021 (1 page)
1 February 2021Change of details for Carla Preston Limited as a person with significant control on 28 January 2021 (2 pages)
14 September 2020Change of details for Ms Carla Suzanne Preston as a person with significant control on 4 September 2020 (2 pages)
11 September 2020Change of details for Ms Carla Suzanne Preston as a person with significant control on 4 September 2020 (2 pages)
11 September 2020Notification of Carla Preston Limited as a person with significant control on 4 September 2020 (2 pages)
11 September 2020Termination of appointment of Scott Gerard Townsend as a director on 4 September 2020 (1 page)
11 September 2020Cessation of Scott Gerard Townsend as a person with significant control on 4 September 2020 (1 page)
11 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (6 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 September 2019Notification of Scott Gerard Townsend as a person with significant control on 29 August 2019 (2 pages)
6 September 2019Withdrawal of a person with significant control statement on 6 September 2019 (2 pages)
6 September 2019Notification of Carla Suzanne Preston as a person with significant control on 29 August 2019 (2 pages)
18 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 July 2019Statement of company's objects (2 pages)
14 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 May 2017Termination of appointment of Jacqueline Ann Roberta Townsend as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Jacqueline Ann Roberta Townsend as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Keith Thomas Townsend as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Keith Thomas Townsend as a director on 19 May 2017 (1 page)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,250
(10 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,250
(10 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,250
(10 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,250
(10 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,250
(10 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,250
(10 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (10 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (10 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (10 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (10 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (10 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (10 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (10 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2008Return made up to 11/12/08; full list of members (7 pages)
19 December 2008Return made up to 11/12/08; full list of members (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2008Return made up to 11/12/07; full list of members (5 pages)
8 January 2008Return made up to 11/12/07; full list of members (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 April 2007Return made up to 11/12/06; full list of members (11 pages)
20 April 2007Return made up to 11/12/06; full list of members (11 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 December 2005Return made up to 11/12/05; full list of members (5 pages)
28 December 2005Return made up to 11/12/05; full list of members (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2005Return made up to 11/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2005Return made up to 11/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Amended accounts made up to 31 March 2003 (2 pages)
22 April 2004Amended accounts made up to 31 March 2003 (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
5 December 2003Return made up to 11/12/03; no change of members (8 pages)
5 December 2003Return made up to 11/12/03; no change of members (8 pages)
3 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 June 2003Ad 12/05/03--------- £ si 50@1=50 £ ic 1200/1250 (2 pages)
3 June 2003Ad 12/05/03--------- £ si 50@1=50 £ ic 1200/1250 (2 pages)
3 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 December 2002Return made up to 11/12/02; full list of members (9 pages)
30 December 2002Return made up to 11/12/02; full list of members (9 pages)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 October 2002Ad 02/10/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 October 2002Ad 02/10/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
25 October 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
25 October 2002Ad 30/09/02--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 January 2002Return made up to 11/12/01; full list of members (8 pages)
3 January 2002Return made up to 11/12/01; full list of members (8 pages)
16 October 2001Full accounts made up to 31 March 2001 (16 pages)
16 October 2001Full accounts made up to 31 March 2001 (16 pages)
19 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 1999Return made up to 11/12/98; full list of members (6 pages)
8 January 1999Return made up to 11/12/98; full list of members (6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Registered office changed on 16/12/97 from: co form uk LIMITED dominions house, north queen street cardiff south wales CF1 4AR (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Registered office changed on 16/12/97 from: co form uk LIMITED dominions house, north queen street cardiff south wales CF1 4AR (1 page)
16 December 1997Secretary resigned (1 page)
11 December 1997Incorporation (22 pages)
11 December 1997Incorporation (22 pages)