About

Registered Number: 04889135
Date of Incorporation: 05/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 68 Northwood Gardens, Ilford, Essex, IG5 0AD

 

Having been setup in 2003, Gerard Pereira Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pereira, Audrey, Pereira, Gerard, Ignatius, Sunil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEREIRA, Gerard 05 September 2003 - 1
IGNATIUS, Sunil 09 October 2004 06 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PEREIRA, Audrey 05 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 10 December 2019
CS01 - N/A 08 December 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 12 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 December 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 19 November 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 03 November 2008
CERTNM - Change of name certificate 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
225 - Change of Accounting Reference Date 07 October 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 29 December 2004
CERTNM - Change of name certificate 20 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.