Company NameGerard Daniels UK Limited
DirectorsMichael McAnearney and Lloyd Smith
Company StatusActive
Company Number05639930
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMichael McAnearney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Kruger Place
Booragoon
Perth
Wa 6154
Australia
Director NameLloyd Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address15 Kay Street
Scarborough
Western Australia 6019
Australia
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2007(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 06 June 2008)
Correspondence Address24 Bevis Marks
London
EC34 7NR

Contact

Websitegerard-daniels.com
Telephone020 79072900
Telephone regionLondon

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gerard Daniels (International)
100.00%
Ordinary

Financials

Year2014
Net Worth£421,301
Cash£125,346
Current Liabilities£238,166

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 September 2020Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 January 2018Cessation of Gerard Daniels (International) Pty Ltd as a person with significant control on 6 April 2016 (1 page)
9 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
9 January 2018Notification of a person with significant control statement (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 December 2009Director's details changed for Michael Mcanearney on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Lloyd Smith on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Michael Mcanearney on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Lloyd Smith on 30 November 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Return made up to 30/11/08; full list of members (3 pages)
15 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Appointment terminated secretary mazars company secretaries LIMITED (1 page)
9 December 2008Director's change of particulars / lloyd smith / 01/03/2008 (1 page)
9 December 2008Appointment terminated secretary mazars company secretaries LIMITED (1 page)
9 December 2008Director's change of particulars / lloyd smith / 01/03/2008 (1 page)
16 June 2008Registered office changed on 16/06/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
16 June 2008Registered office changed on 16/06/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
16 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
16 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
23 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
22 June 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
22 June 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005Ad 30/11/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
23 December 2005Ad 30/11/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
30 November 2005Incorporation (19 pages)
30 November 2005Incorporation (19 pages)