UKBizDB.co.uk

20 GERRARD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20 Gerrard Road, London, N1 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Gerrard Road, London, N1 8AY

Secretary15 June 2012Active
20 Gerrard Road, London, N1 8AY

Director10 April 2000Active
20, Gerrard Road, London, England, N1 8AY

Director01 October 2021Active
Birch Villa 2e Lidgett Park Road, Leeds, LS8 1EQ

Secretary05 October 1995Active
Flat A, 20 Gerrard Road, London, N1 8AY

Secretary31 July 2001Active
20 Gerrard Road, London, N1 8AY

Secretary05 July 2005Active
Grange Farm Gretton Road, Harringworth, Corby, NN17 3AD

Secretary09 December 1991Active
20a Gerrard Road, Islington, London, N1 8AY

Secretary17 February 2000Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary04 December 1991Active
Birch Villa 2e Lidgett Park Road, Roundhay, Leeds, LS8 1EQ

Director24 February 1992Active
Flat A, 20 Gerrard Road, London, N1 8AY

Director01 January 1998Active
54 Homefield Road, London, W4 2LW

Director05 October 1995Active
20, Gerrard Road, London, N1 8AY

Director29 September 2003Active
Flat C, 20 Gerrard Road, London, N1 8AY

Director11 March 1993Active
20 Gerrard Road, London, N1 8AY

Director31 July 2001Active
20c Gerrard Road, Islington, London, N1 8AY

Director25 August 1994Active
20 Gerrard Road, London, N1 8AY

Director05 July 2005Active
Grange Farm Gretton Road, Harringworth, Corby, NN17 3AD

Director09 December 1991Active
20a Gerrard Road, Islington, London, N1 8AY

Director31 July 1998Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Director04 December 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-01Accounts

Accounts with accounts type dormant.

Download
2017-12-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type dormant.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-29Accounts

Accounts with accounts type dormant.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.