UKBizDB.co.uk

GERRARD MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Gerrard Management Services Limited. The company was founded 36 years ago and was given the registration number 02181315. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:GERRARD MANAGEMENT SERVICES LIMITED
Company Number:02181315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 October 1987
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Churchill Place, London, E14 5HP

Corporate Secretary17 December 2003Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director11 July 2013Active
1, Churchill Place, London, England, E14 5HP

Director16 April 2014Active
1, Churchill Place, London, England, E14 5HP

Director30 November 2016Active
Old Comptons, Comptons Lane, Horsham, RH13 6DP

Secretary30 June 1997Active
6 Vicarage Gardens, London, W8 4AH

Secretary-Active
Thornhill, Stockton Avenue, Fleet, GU13 8NS

Secretary05 June 1998Active
115 Clapham Common Westside, London, SW4 9BA

Secretary31 March 1995Active
92 Stratton Drive, Barking, IG11 9HD

Secretary24 October 2003Active
83a Hervey Road, Blackheath, London, SE3 8BX

Secretary26 February 1999Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director19 January 1999Active
47 North Street, Oundle, Peterborough, PE8 4AL

Director28 January 2002Active
22 Ovington Square, London, SW3 1LR

Director08 December 2003Active
22 Ovington Square, London, SW3 1LR

Director11 October 1999Active
147 Western Road, Leigh On Sea, SS9 2PB

Director17 December 1997Active
50 Binscarth Road, Toronto, Canada, FOREIGN

Director-Active
82 Elgin Crescent, London, W11 2JL

Director02 February 1998Active
Old Comptons, Comptons Lane, Horsham, RH13 6DP

Director06 November 1998Active
Old Comptons, Comptons Lane, Horsham, RH13 6DP

Director17 December 1997Active
Wakehurst, Limes Close Bramshott, Liphook, GU30 7SL

Director28 January 2002Active
28 Baskerville Road, London, SW18 3RS

Director19 December 2000Active
Brantwood 23 Fairway, Merrow, Guildford, GU1 2XL

Director30 January 1998Active
54 Lombard Street, London, EC3P 3AH

Director01 December 2004Active
The Grey House Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

Director19 April 2000Active
1, Churchill Place, London, England, E14 5HP

Director13 September 2010Active
Mullion Cottage Well Lane, London, SW14 7AJ

Director06 November 1998Active
26 Chester Street, London, SW1X 7BL

Director19 April 2000Active
41 Winchendon Road, London, SW6 5DH

Director13 May 2002Active
1 Churchill Place, London, E14 5HP

Director08 November 2004Active
1, Churchill Place, London, England, E14 5HP

Director11 December 2012Active
Shrubs Farm, Lamarsh, Bures, CO8 5EA

Director01 September 1993Active
24 Mcglashan Court, Toronto, M5M 4M6

Director05 April 1993Active
Company Secretarial, 7 Churchill Place, London, E14 5HP

Director12 December 2005Active
Spring Farm, Stratford St Mary, Colchester, CO7 6NB

Director30 January 1998Active
85 Bridle Path, Don Mills, Ontario M3c 2pl, Canada, FOREIGN

Director-Active

People with Significant Control

Barclays Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-14Gazette

Gazette dissolved liquidation.

Download
2022-09-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2021-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-30Address

Change sail address company with new address.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-11Resolution

Resolution.

Download
2019-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-10Capital

Legacy.

Download
2018-12-10Capital

Capital statement capital company with date currency figure.

Download
2018-12-10Insolvency

Legacy.

Download
2018-12-10Resolution

Resolution.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-08-23Accounts

Accounts with accounts type full.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.