London
W1T 3JJ
Director Name | Mr David Stanton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Fitroy 6 Mortimer Street London W1T 3JJ |
Secretary Name | Christine Cox |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mrs Sarah Charlotte Palmer |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Mr David Stanton |
---|---|
Status | Resigned |
Appointed | 23 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Gina Nouri |
---|---|
Status | Resigned |
Appointed | 15 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | David Stanton |
---|---|
Status | Resigned |
Appointed | 11 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Ms Gillian Ann Dixon |
---|---|
Status | Resigned |
Appointed | 20 June 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
Website | www.geraldeve.com |
---|---|
Telephone | 020 74933338 |
Telephone region | London |
Registered Address | One Fitzroy 6 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gerald Eve LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,121,657 |
Net Worth | £139,287 |
Cash | £6,714,083 |
Current Liabilities | £6,866,920 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
5 January 2024 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
15 March 2023 | Appointment of Mr Michael Jason Rispoli as a director on 10 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr Barry Gosin as a director on 10 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr Roger Anscher as a director on 10 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Simon David Hugh Rees as a director on 10 March 2023 (1 page) |
17 December 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
28 October 2022 | Change of details for Gerald Eve Llp as a person with significant control on 6 June 2022 (2 pages) |
25 August 2022 | Termination of appointment of Gillian Ann Dixon as a secretary on 12 August 2022 (1 page) |
24 June 2022 | Termination of appointment of David Stanton as a secretary on 20 June 2022 (1 page) |
24 June 2022 | Registered office address changed from One Fitroy 6 Mortimer Street London W1T 3JJ England to One Fitzroy 6 Mortimer Street London W1T 3JJ on 24 June 2022 (1 page) |
24 June 2022 | Appointment of Ms Gillian Ann Dixon as a secretary on 20 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of David Stanton as a director on 20 June 2022 (1 page) |
6 June 2022 | Registered office address changed from 72 Welbeck Street London W1G 0AY to One Fitroy 6 Mortimer Street London W1T 3JJ on 6 June 2022 (1 page) |
16 May 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
20 April 2020 | Termination of appointment of Sarah Charlotte Palmer as a director on 1 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 5 April 2018 (13 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 5 April 2017 (18 pages) |
15 November 2017 | Full accounts made up to 5 April 2017 (14 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 March 2017 | Director's details changed for Mrs Sarah Charlotte Palmer on 20 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mrs Sarah Charlotte Palmer on 20 March 2017 (2 pages) |
3 November 2016 | Full accounts made up to 5 April 2016 (14 pages) |
3 November 2016 | Full accounts made up to 5 April 2016 (14 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 November 2015 | Full accounts made up to 5 April 2015 (14 pages) |
14 November 2015 | Full accounts made up to 5 April 2015 (14 pages) |
14 November 2015 | Full accounts made up to 5 April 2015 (14 pages) |
27 August 2015 | Director's details changed for Ms Sarah Draper on 31 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Ms Sarah Draper on 31 July 2015 (2 pages) |
17 August 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
17 August 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
17 August 2015 | Previous accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
16 July 2015 | Appointment of David Stanton as a secretary on 11 July 2015 (3 pages) |
16 July 2015 | Appointment of David Stanton as a secretary on 11 July 2015 (3 pages) |
10 July 2015 | Termination of appointment of Gina Nouri as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Gina Nouri as a secretary on 10 July 2015 (1 page) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
15 May 2012 | Appointment of Gina Nouri as a secretary (1 page) |
15 May 2012 | Termination of appointment of David Stanton as a secretary (1 page) |
15 May 2012 | Appointment of Gina Nouri as a secretary (1 page) |
15 May 2012 | Termination of appointment of David Stanton as a secretary (1 page) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Christine Cox as a secretary (1 page) |
28 March 2012 | Appointment of Mr David Stanton as a secretary (1 page) |
28 March 2012 | Termination of appointment of Christine Cox as a secretary (1 page) |
28 March 2012 | Appointment of Mr David Stanton as a secretary (1 page) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 April 2011 | Appointment of Ms Sarah Draper as a director (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Christine Cox on 28 November 2010 (1 page) |
7 April 2011 | Secretary's details changed for Christine Cox on 28 November 2010 (1 page) |
7 April 2011 | Director's details changed for Mr David Stanton on 28 November 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr David Stanton on 28 November 2010 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Mr Simon Rees on 28 November 2010 (2 pages) |
7 April 2011 | Appointment of Ms Sarah Draper as a director (2 pages) |
7 April 2011 | Director's details changed for Mr Simon Rees on 28 November 2010 (2 pages) |
5 January 2011 | Registered office address changed from 7 Vere Street London W1G 0JB United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 7 Vere Street London W1G 0JB United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 7 Vere Street London W1G 0JB United Kingdom on 5 January 2011 (1 page) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
17 March 2010 | Incorporation (23 pages) |
17 March 2010 | Incorporation (23 pages) |