Company NameGerrards Court Limited
Company StatusActive
Company Number05129940
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glen Alexander Barnham
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleEquity Organiser
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameSusan May Whiting
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameBarbara Widera
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr David Charles Stafford Green
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gloucester Road
London
W5 4JA
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed05 November 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NamePatricia Joyce Newson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Gerrards Court
Ealing
London
W5 4QB
Secretary NameSusan May Whiting
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark Wilson
6.67%
Ordinary
1 at £1Miss Susan May Whiting
6.67%
Ordinary
1 at £1Mr A. Bouri & Mrs A. Bouri
6.67%
Ordinary
1 at £1Mr David Green & Mrs Collette Margaret Mary Green
6.67%
Ordinary
1 at £1Mr Emile Antoine Jenner Ramanankoto
6.67%
Ordinary
1 at £1Mr Glen Barnham
6.67%
Ordinary
1 at £1Mr Keith William Hole
6.67%
Ordinary
1 at £1Mr Predrag Karolic
6.67%
Ordinary
1 at £1Mr S. Khanna & Mrs S. Khanna
6.67%
Ordinary
1 at £1Ms Barbara Widera
6.67%
Ordinary
1 at £1Ms Ewa Maria Kalina
6.67%
Ordinary
1 at £1Ms Gladys Violet Louisa Storrie
6.67%
Ordinary
1 at £1Ms Helena Szmuness
6.67%
Ordinary
1 at £1Ms Rosemarie Nief
6.67%
Ordinary
1 at £1Ms Saira Koussa
6.67%
Ordinary

Financials

Year2014
Net Worth£15
Cash£1,307
Current Liabilities£1,307

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

6 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
20 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
9 March 2020Termination of appointment of Susan May Whiting as a secretary on 29 February 2020 (1 page)
5 November 2019Director's details changed for Susan May Whiting on 5 November 2019 (2 pages)
5 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
5 November 2019Secretary's details changed for Susan May Whiting on 5 November 2019 (1 page)
5 November 2019Registered office address changed from Flat 8 Gerrards Court 70 South Ealing Road London W5 4QB to 19 Sunnyside Road London W5 5HT on 5 November 2019 (1 page)
5 November 2019Appointment of Green Estate Management as a secretary on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Glen Alexander Barnham on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Barbara Widera on 5 November 2019 (2 pages)
31 May 2019Confirmation statement made on 5 May 2019 with updates (6 pages)
19 March 2019Statement of capital following an allotment of shares on 18 September 2018
  • GBP 16
(3 pages)
4 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 May 2018Confirmation statement made on 5 May 2018 with updates (6 pages)
26 April 2018Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
25 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
25 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 15
(9 pages)
14 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 15
(9 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 15
(9 pages)
2 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 15
(9 pages)
1 July 2015Appointment of Mr David Charles Stafford Green as a director on 8 September 2014 (2 pages)
1 July 2015Appointment of Mr David Charles Stafford Green as a director on 8 September 2014 (2 pages)
1 July 2015Appointment of Mr David Charles Stafford Green as a director on 8 September 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 15
(8 pages)
19 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 15
(8 pages)
31 July 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
31 July 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Register inspection address has been changed (1 page)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
23 May 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Register inspection address has been changed (1 page)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
23 May 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Termination of appointment of Patricia Newson as a director (1 page)
27 February 2012Termination of appointment of Patricia Newson as a director (1 page)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
2 August 2010Director's details changed for Susan May Whiting on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Susan May Whiting on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Barbara Widera on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Barbara Widera on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Susan May Whiting on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Patricia Joyce Newson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Barbara Widera on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Patricia Joyce Newson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Patricia Joyce Newson on 1 October 2009 (2 pages)
7 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
7 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 17/05/09; full list of members (8 pages)
11 June 2009Return made up to 17/05/09; full list of members (8 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
2 September 2008Return made up to 17/05/08; no change of members (8 pages)
2 September 2008Return made up to 17/05/08; no change of members (8 pages)
20 May 2008Registered office changed on 20/05/2008 from 10 orange street haymarket london WC2H 7DQ (1 page)
20 May 2008Registered office changed on 20/05/2008 from 10 orange street haymarket london WC2H 7DQ (1 page)
22 September 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
22 September 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
6 July 2007Return made up to 17/05/07; full list of members (10 pages)
6 July 2007Return made up to 17/05/07; full list of members (10 pages)
16 April 2007Registered office changed on 16/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
16 April 2007Registered office changed on 16/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
20 October 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
20 October 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 June 2005Ad 17/05/04--------- £ si 14@1 (4 pages)
13 June 2005Ad 17/05/04--------- £ si 14@1 (4 pages)
9 June 2005Return made up to 17/05/05; full list of members (6 pages)
9 June 2005Return made up to 17/05/05; full list of members (6 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New director appointed (2 pages)
17 May 2004Incorporation (33 pages)
17 May 2004Incorporation (33 pages)