Company NameGerald Kay Limited
DirectorGerald Kay
Company StatusActive
Company Number07186242
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Previous NameGerald Kay F.R.I.C.S. Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameGerald Kay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ellis Street
London
SW1X 9AL

Contact

Websitegeraldkay.co.uk
Telephone020 77511288
Telephone regionLondon

Location

Registered Address21 Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Gerald Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£194,916
Cash£209,664
Current Liabilities£16,035

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Director's details changed for Gerald Kay on 12 November 2018 (2 pages)
19 March 2019Change of details for Gerald Kay as a person with significant control on 12 November 2018 (2 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
12 November 2018Registered office address changed from 1 Fitzclarence House 175-177 Holland Park Avenue London W11 4UL to 21 Ellis Street London SW1X 9AL on 12 November 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Director's details changed for Gerald Kay on 11 March 2011 (2 pages)
21 March 2011Register(s) moved to registered inspection location (1 page)
21 March 2011Director's details changed for Gerald Kay on 11 March 2011 (2 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 March 2011Register inspection address has been changed (1 page)
21 March 2011Register inspection address has been changed (1 page)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed gerald kay F.R.I.C.S. LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
31 March 2010Company name changed gerald kay F.R.I.C.S. LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
31 March 2010Change of name notice (2 pages)
11 March 2010Incorporation (49 pages)
11 March 2010Incorporation (49 pages)