Company Name29-30 Gertrude Street Sw10 Limited
DirectorVictoria Elisabeth Sarah Macpherson
Company StatusActive
Company Number03543539
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years 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 NameMrs Victoria Elisabeth Sarah Macpherson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Gertrude Street
London
SW10 0JF
Director NameEdward James Colquhoun
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleInvestment Manager
Correspondence AddressGarden Flat 29a Gertrude Street
London
SW10 0JF
Director NameHelene Theresa Nicholette Silivestros
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleProperty Consultant
Correspondence Address146 Old Brompton Road
London
SW7 4NR
Secretary NameHelene Theresa Nicholette Silivestros
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleProperty Consultant
Correspondence Address146 Old Brompton Road
London
SW7 4NR
Secretary NameHelen Mann
NationalityBritish
StatusResigned
Appointed27 September 1999(1 year, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 09 November 2020)
RoleCompany Director
Correspondence Address29/30 Gertrude Street
London
SW10 0JF
Director NameRobin Patrick Fremantle
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2004)
RolePersonnel Consultant
Correspondence AddressBrook House
Stourton
Shipston On Stour
Warwickshire
CV36 5HQ
Director NameJohn Ayscough Rickards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 12 months after company formation)
Appointment Duration4 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressWest Stratton House
West Stratton
Micheldever
Hampshire
SO21 3DR
Director NameJulian Norbury
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2005)
RoleChartered Surveyor
Correspondence AddressFlat A
29-30 Gertrude Street
London
SW10 0JF
Director NameLorenzo Soler
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2007)
RoleBanker
Correspondence AddressFlat H
29-30 Gertrude Street
London
SW10 0JF
Director NameRobert Cunningham-Reid
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(8 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 November 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 29 - 30 Gertrude Street
London
SW10 0JF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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

Shareholders

1 at £1Alex Macpherson
12.50%
Ordinary
1 at £1Dr Shalina Narayan
12.50%
Ordinary
1 at £1Jeremy Roberts
12.50%
Ordinary
1 at £1Mrs Helen Mann
12.50%
Ordinary
1 at £1Mrs Penelope Ross
12.50%
Ordinary
1 at £1Paul Soper
12.50%
Ordinary
1 at £1Rhicert Webb
12.50%
Ordinary
1 at £1Robert Cunningham-reid
12.50%
Ordinary

Financials

Year2014
Net Worth£1,443
Cash£1,821
Current Liabilities£551

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
19 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
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)
29 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
11 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
11 May 2021Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 80-100 Gwynne Road London SW11 3UW on 11 May 2021 (1 page)
25 January 2021Termination of appointment of Helen Mann as a secretary on 9 November 2020 (1 page)
25 January 2021Termination of appointment of Robert Cunningham-Reid as a director on 9 November 2020 (1 page)
14 January 2021Appointment of Mrs Victoria Elisabeth Sarah Macpherson as a director on 9 November 2020 (2 pages)
10 August 2020Micro company accounts made up to 30 April 2020 (6 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
27 April 2018Notification of Robert Cunningham-Reid as a person with significant control on 17 April 2018 (2 pages)
27 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
13 April 2018Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 13 April 2018 (1 page)
9 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8
(5 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8
(5 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8
(5 pages)
11 June 2015Director's details changed for Robert Cunningham-Reid on 30 September 2014 (2 pages)
11 June 2015Director's details changed for Robert Cunningham-Reid on 30 September 2014 (2 pages)
11 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8
(5 pages)
11 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 8
(5 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 8
(5 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 8
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 7 September 2010 (1 page)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Robert Cunningham-Reid on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Robert Cunningham-Reid on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Robert Cunningham-Reid on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
8 April 2009Return made up to 08/04/09; full list of members (5 pages)
8 April 2009Return made up to 08/04/09; full list of members (5 pages)
16 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
16 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
16 April 2008Return made up to 08/04/08; full list of members (5 pages)
16 April 2008Return made up to 08/04/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 July 2007Return made up to 08/04/07; full list of members (4 pages)
12 July 2007Return made up to 08/04/07; full list of members (4 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (1 page)
1 April 2007New director appointed (1 page)
4 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
16 May 2006Return made up to 08/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2006New director appointed (1 page)
16 May 2006Return made up to 08/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2006New director appointed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 1-5 lillie road london SW6 1TX (1 page)
21 December 2005Registered office changed on 21/12/05 from: 1-5 lillie road london SW6 1TX (1 page)
25 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
25 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
8 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
24 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
24 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
5 May 2004Return made up to 08/04/04; full list of members (8 pages)
5 May 2004Return made up to 08/04/04; full list of members (8 pages)
29 April 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 29-30 gertrude street london SW10 0JF (1 page)
29 April 2004Registered office changed on 29/04/04 from: 29-30 gertrude street london SW10 0JF (1 page)
29 April 2004Director resigned (1 page)
18 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
18 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
7 April 2003Return made up to 08/04/03; full list of members (8 pages)
7 April 2003Return made up to 08/04/03; full list of members (8 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
30 April 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
1 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
1 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
3 July 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
9 May 2000Full accounts made up to 30 April 1999 (9 pages)
9 May 2000Full accounts made up to 30 April 1999 (9 pages)
6 April 2000Return made up to 08/04/00; full list of members (6 pages)
6 April 2000Return made up to 08/04/00; full list of members (6 pages)
13 October 1999Return made up to 08/04/99; full list of members (6 pages)
13 October 1999Return made up to 08/04/99; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: 29-30 gertrude street london SW10 0JF (1 page)
13 October 1999Registered office changed on 13/10/99 from: 29-30 gertrude street london SW10 0JF (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 31 corsham street london N1 6DR (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 31 corsham street london N1 6DR (1 page)
8 April 1998Incorporation (19 pages)
8 April 1998Incorporation (19 pages)