UKBizDB.co.uk

S R GENT PLC

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

This company is commonly known as S R Gent Plc. The company was founded 82 years ago and was given the registration number 00373330. The firm's registered office is in LONDON. You can find them at Pricewaterhousecoopers Llp, Plumtree Court, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:S R GENT PLC
Company Number:00373330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1942
End of financial year:31 December 2003
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp, Plumtree Court, London, EC4A 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Balmoral Crescent, 04-03 Balmoral Residenes, Singapore, FOREIGN

Director17 December 2002Active
Rushfield Arkenley Lane, Almondbury, Huddersfield, HD4 6SQ

Secretary-Active
Chestnut Close 4 Smithies Lane, Barnsley, S75 1BH

Secretary15 August 1999Active
65 Balcombe Road, Haywards Heath, RH16 1PE

Secretary30 April 2004Active
Rushfield Arkenley Lane, Almondbury, Huddersfield, HD4 6SQ

Director-Active
Shaw Farm 25 Haugh Lane, Sheffield, S11 9SA

Director-Active
39 Spice Court, Asher Way, London, E1W 2JD

Director22 April 1994Active
Chestnut Close 4 Smithies Lane, Barnsley, S75 1BH

Director24 July 1997Active
2 Sandy Lane, St Anns Park, Stroude Road, Virginia Water, GU25 4TA

Director26 November 2003Active
65 Balcombe Road, Haywards Heath, RH16 1PE

Director17 December 2002Active
Lindley House, Oxhey Drive South, Northwood, HA6 3ET

Director10 November 1995Active
24 Linden Street, Tenafly, Usa, FOREIGN

Director17 December 2002Active
24 Linden Street, Tenafly, Usa, FOREIGN

Director01 October 1997Active
White Lodge 36 Wolsey Road, Northwood, HA6 2EN

Director-Active
The Gables 55 Netherall Gardens, London, NW3 5RH

Director-Active
1 Pinchwell View, Wickersley, Rotherham, S66 1FP

Director01 March 1993Active
Sunshine House, Chenies Road, Chorleywood, Rickmansworth, WD3 5LU

Director10 November 1995Active
53a Oakleigh Park, North London, N20 94T

Director01 October 1997Active
21 Hyde Park Square, London, W2 2JR

Director-Active
Eldon House, 96 Watergate Street, Chester, CH1 2LF

Director-Active
Haddon Farm South Lane, Cawthorne, Barnsley, S75 4EQ

Director-Active
The White Lodge White Lodge Close, The Bishops Avenue Hampstead, London, N2 4GC

Director-Active
The White Lodge White Lodge Close, Bishops Avenue, London, N2 0BL

Director-Active

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 (7 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
2020-01-04Officers

Termination secretary company with name termination date.

Download
2020-01-04Officers

Termination director company with name termination date.

Download
2014-03-26Restoration

Restoration order of court.

Download
2012-06-26Gazette

Gazette dissolved compulsary.

Download
2012-03-13Gazette

Gazette notice compulsary.

Download
2011-08-11Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-08-11Insolvency

Legacy.

Download
2011-01-26Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-01-26Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-01-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-01-23Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-01-24Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-03-20Address

Legacy.

Download
2006-03-06Insolvency

Liquidation receiver administrative receivers report.

Download
2006-02-03Officers

Legacy.

Download
2006-02-02Officers

Legacy.

Download
2005-11-28Insolvency

Legacy.

Download
2005-08-04Accounts

Legacy.

Download
2005-06-06Officers

Legacy.

Download
2004-12-17Officers

Legacy.

Download
2004-12-17Annual return

Legacy.

Download
2004-05-24Officers

Legacy.

Download
2004-04-26Accounts

Accounts with accounts type group.

Download
2004-01-10Officers

Legacy.

Download
2004-01-06Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.