20 GERRARD ROAD LIMITED -
Company Profile | Company Filings |
Overview
20 GERRARD ROAD LIMITED is a Private Limited Company from and has the status: Active.
20 GERRARD ROAD LIMITED was incorporated 32 years ago on 09/12/1991 and has the registered number: 02669187. The accounts status is DORMANT and accounts are next due on 30/09/2024.
20 GERRARD ROAD LIMITED was incorporated 32 years ago on 09/12/1991 and has the registered number: 02669187. The accounts status is DORMANT and accounts are next due on 30/09/2024.
20 GERRARD ROAD LIMITED -
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
20 GERRARD ROAD
N1 8AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES PENWARDEN | Secretary | 2012-06-15 | CURRENT | ||
MS AGNIESZKA GAWRON | Jul 1988 | Polish | Director | 2021-10-01 | CURRENT |
ELIZABETH ANNE BELL | Jun 1955 | British | Director | 2000-04-10 | CURRENT |
DAVID LEE SEYER | American | Director | 2005-07-05 UNTIL 2012-06-25 | RESIGNED | |
TIMOTHY STUART BRINDLEY | British | Secretary | 1995-10-05 UNTIL 2000-02-17 | RESIGNED | |
NEIL ALEXANDER BUCKLEY | Aug 1963 | British | Secretary | 2001-07-31 UNTIL 2005-07-05 | RESIGNED |
DAVID LEE SEYER | American | Secretary | 2005-07-05 UNTIL 2012-06-15 | RESIGNED | |
MRS ANGELA EVELYN LLEWELLYN TAYLOR | British | Secretary | 1991-12-09 UNTIL 1995-10-05 | RESIGNED | |
GAWAINE LEWIS | Aug 1963 | British | Director | 1993-03-11 UNTIL 1994-08-01 | RESIGNED |
COLIN GRAHAM WOODFORD | Jan 1967 | British | Secretary | 2000-02-17 UNTIL 2001-07-31 | RESIGNED |
COLIN GRAHAM WOODFORD | Jan 1967 | British | Director | 1998-07-31 UNTIL 2001-07-31 | RESIGNED |
MR MICHAEL PAUL GORDON TAYLOR | Mar 1949 | British | Director | 1991-12-09 UNTIL 1995-10-05 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Director | 1991-12-04 UNTIL 1991-12-09 | RESIGNED | ||
SARAH JANE MARGARET RYDER | Jan 1965 | British | Director | 1994-08-25 UNTIL 1998-01-01 | RESIGNED |
SCOTT CAMERON MCDERMID | Oct 1970 | Canadian | Director | 2001-07-31 UNTIL 2003-09-29 | RESIGNED |
NEIL ALEXANDER BUCKLEY | Aug 1963 | British | Director | 1998-01-01 UNTIL 2005-07-05 | RESIGNED |
MR NIGEL RONALD LEACOCK | Jul 1958 | British | Director | 2003-09-29 UNTIL 2021-06-30 | RESIGNED |
SUSIE HAMILTON | Aug 1950 | British | Director | 1995-10-05 UNTIL 1998-07-31 | RESIGNED |
MRS LYNNE JANIE BRINDLEY | Jul 1950 | British | Director | 1992-02-24 UNTIL 2000-04-10 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1991-12-04 UNTIL 1991-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Ronald Leacock | 2016-04-06 - 2021-06-30 | 7/1958 | Ownership of shares 25 to 50 percent | |
Mr Charles David Penwarden | 2016-04-06 | 6/1959 | Ownership of shares 25 to 50 percent | |
Ms Anne Elizabeth Bell | 2016-04-06 | 6/1955 | Sydney New South Wales 2038 | Ownership of shares 25 to 50 percent |