Company Name38-40 Gertrude Street Limited
DirectorsJulia Anne Hoyle and Suzannah Louise Bartlett
Company StatusActive
Company Number03790750
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 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 NameMs Julia Anne Hoyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(5 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMs Suzannah Louise Bartlett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat A 34-37 Gertrude Street
London
SW10 0JG
Director NameMiss Celia Conrad
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage
97 Hartley Down
Purley
Surrey
CR8 4ED
Director NameJohn Vincent Barry McLinden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleBarrister
Correspondence AddressFlata,38-40 Gertrude Street
London
SW10 0JG
Secretary NameMr Charles Patrick Murray Bingham
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCh.Surveyor
Correspondence Address46 York Street
London
W1H 1FN
Director NameMr Charles Patrick Murray Bingham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2005)
RoleCh Surveyor
Correspondence Address46 York Street
London
W1H 1FN
Secretary NameMiss Celia Conrad
NationalityBritish
StatusResigned
Appointed22 July 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage
97 Hartley Down
Purley
Surrey
CR8 4ED
Secretary NameMr John Vincent Barry McLinden
NationalityBritish
StatusResigned
Appointed22 January 2004(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Field Court
Gray's Inn
London
WC1R 5EF
Director NameJacques Charles Murray Bingham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Gertrude Street
London
SW10 0JG
Secretary NameJohn McLinden
NationalityBritish
StatusResigned
Appointed14 April 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2015)
RoleCompany Director
Correspondence Address5 Field Court
Grays Inn
London
WC1R 5EF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Angelique Hook
12.50%
Ordinary
1 at £1Anita Patience Wigan
12.50%
Ordinary
1 at £1Anthony Rolfe
12.50%
Ordinary
1 at £1Astrid St. Aubyn & John E.r. Lumley & Andrew D. Kennedy
12.50%
Ordinary
1 at £1Heliette LTD
12.50%
Ordinary
1 at £1Julia Ann Hoyle
12.50%
Ordinary
1 at £1Nicoletta Jelmoni
12.50%
Ordinary
1 at £1Suzannah Louise Bartlett
12.50%
Ordinary

Financials

Year2014
Net Worth-£1,077
Cash£17,740
Current Liabilities£36,869

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

11 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
22 March 2023Director's details changed for Ms Suzannah Louise Bartlett on 22 March 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
28 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
2 April 2019Director's details changed for Ms Julia Anne Hoyle on 2 April 2019 (2 pages)
2 April 2019Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2 April 2019 (1 page)
26 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 August 2018Director's details changed for Ms Julia Anne Hoyle on 12 June 2018 (2 pages)
2 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 July 2017Director's details changed for Ms Suzannah Louise Bartlett on 24 July 2017 (2 pages)
31 July 2017Director's details changed for Ms Julia Anne Hoyle on 24 July 2017 (2 pages)
31 July 2017Director's details changed for Ms Julia Anne Hoyle on 24 July 2017 (2 pages)
31 July 2017Director's details changed for Ms Suzannah Louise Bartlett on 24 July 2017 (2 pages)
25 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 February 2017Director's details changed for Ms Julia Anne Hoyle on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 (1 page)
16 February 2017Director's details changed for Ms Julia Anne Hoyle on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 (1 page)
14 November 2016Director's details changed for Ms Julia Anne Hoyle on 26 October 2016 (3 pages)
14 November 2016Director's details changed for Ms Julia Anne Hoyle on 26 October 2016 (3 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8
(6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(5 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Termination of appointment of John Mclinden as a secretary on 3 February 2015 (2 pages)
24 February 2015Termination of appointment of John Mclinden as a secretary on 3 February 2015 (2 pages)
24 February 2015Termination of appointment of John Mclinden as a secretary on 3 February 2015 (2 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 8
(6 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 8
(6 pages)
20 May 2014Termination of appointment of Jacques Bingham as a director (1 page)
20 May 2014Termination of appointment of Jacques Bingham as a director (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 October 2011Director's details changed for Suzannah Louise Bartlett on 13 September 2011 (3 pages)
7 October 2011Director's details changed for Suzannah Louise Bartlett on 13 September 2011 (3 pages)
31 August 2011Director's details changed for Jacques Charles Murray Bingham on 16 June 2011 (2 pages)
31 August 2011Director's details changed for Suzannah Louise Bartlett on 16 June 2011 (2 pages)
31 August 2011Director's details changed for Suzannah Louise Bartlett on 16 June 2011 (2 pages)
31 August 2011Director's details changed for Jacques Charles Murray Bingham on 16 June 2011 (2 pages)
31 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
19 April 2010Appointment of John Mclinden as a secretary (3 pages)
19 April 2010Appointment of John Mclinden as a secretary (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 September 2009Return made up to 16/06/09; full list of members (6 pages)
22 September 2009Return made up to 16/06/09; full list of members (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Appointment terminated secretary john mclinden (1 page)
17 March 2009Return made up to 16/06/08; full list of members (6 pages)
17 March 2009Appointment terminated secretary john mclinden (1 page)
17 March 2009Return made up to 16/06/08; full list of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 August 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2005Return made up to 16/06/05; full list of members (9 pages)
5 September 2005Return made up to 16/06/05; full list of members (9 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (3 pages)
1 December 2004Return made up to 16/06/04; full list of members (8 pages)
1 December 2004Return made up to 16/06/04; full list of members (8 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 July 2003Return made up to 16/06/03; no change of members (7 pages)
16 July 2003Return made up to 16/06/03; no change of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Return made up to 16/06/02; full list of members (8 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Return made up to 16/06/02; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 August 2001Return made up to 16/06/01; full list of members (8 pages)
7 August 2001Return made up to 16/06/01; full list of members (8 pages)
9 May 2001Full accounts made up to 30 June 2000 (7 pages)
9 May 2001Full accounts made up to 30 June 2000 (7 pages)
22 September 2000Return made up to 16/06/00; full list of members (7 pages)
22 September 2000Return made up to 16/06/00; full list of members (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
16 June 1999Incorporation (15 pages)
16 June 1999Incorporation (15 pages)