This company is commonly known as 20 Gerrard Road Limited. The company was founded 32 years ago and was given the registration number 02669187. The firm's registered office is in . You can find them at 20 Gerrard Road, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 20 GERRARD ROAD LIMITED |
---|---|---|
Company Number | : | 02669187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Gerrard Road, London, N1 8AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Gerrard Road, London, N1 8AY | Secretary | 15 June 2012 | Active |
20 Gerrard Road, London, N1 8AY | Director | 10 April 2000 | Active |
20, Gerrard Road, London, England, N1 8AY | Director | 01 October 2021 | Active |
Birch Villa 2e Lidgett Park Road, Leeds, LS8 1EQ | Secretary | 05 October 1995 | Active |
Flat A, 20 Gerrard Road, London, N1 8AY | Secretary | 31 July 2001 | Active |
20 Gerrard Road, London, N1 8AY | Secretary | 05 July 2005 | Active |
Grange Farm Gretton Road, Harringworth, Corby, NN17 3AD | Secretary | 09 December 1991 | Active |
20a Gerrard Road, Islington, London, N1 8AY | Secretary | 17 February 2000 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 04 December 1991 | Active |
Birch Villa 2e Lidgett Park Road, Roundhay, Leeds, LS8 1EQ | Director | 24 February 1992 | Active |
Flat A, 20 Gerrard Road, London, N1 8AY | Director | 01 January 1998 | Active |
54 Homefield Road, London, W4 2LW | Director | 05 October 1995 | Active |
20, Gerrard Road, London, N1 8AY | Director | 29 September 2003 | Active |
Flat C, 20 Gerrard Road, London, N1 8AY | Director | 11 March 1993 | Active |
20 Gerrard Road, London, N1 8AY | Director | 31 July 2001 | Active |
20c Gerrard Road, Islington, London, N1 8AY | Director | 25 August 1994 | Active |
20 Gerrard Road, London, N1 8AY | Director | 05 July 2005 | Active |
Grange Farm Gretton Road, Harringworth, Corby, NN17 3AD | Director | 09 December 1991 | Active |
20a Gerrard Road, Islington, London, N1 8AY | Director | 31 July 1998 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Director | 04 December 1991 | Active |
Mr Nigel Ronald Leacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 20 Gerrard Road, N1 8AY |
Nature of control | : |
|
Ms Anne Elizabeth Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 19, Young Street, Sydney, Australia, |
Nature of control | : |
|
Mr Charles David Penwarden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 20 Gerrard Road, N1 8AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.