About

Registered Number: 02691027
Date of Incorporation: 26/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 47 Theobald Street, Borehamwood, Hertfordshire, WD6 4RT

 

Having been setup in 1992, Gerrard International Ltd are based in Hertfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Amanda Eileen 01 May 2007 - 1
GERRARD, Ian 26 February 1992 - 1
GERRARD, Lisa 01 January 2011 - 1
GERRARD, Susan Angela 26 February 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 04 September 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 13 February 2018
SH01 - Return of Allotment of shares 12 February 2018
AA - Annual Accounts 21 September 2017
SH01 - Return of Allotment of shares 09 August 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
RESOLUTIONS - N/A 26 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 07 October 2014
AUD - Auditor's letter of resignation 19 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 06 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 January 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
MEM/ARTS - N/A 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2007
123 - Notice of increase in nominal capital 11 December 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 April 2007
353 - Register of members 26 April 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 16 May 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 14 July 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
363a - Annual Return 18 March 2004
AA - Annual Accounts 12 February 2004
CERTNM - Change of name certificate 20 January 2004
363a - Annual Return 10 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2003
AA - Annual Accounts 28 November 2002
395 - Particulars of a mortgage or charge 16 July 2002
363a - Annual Return 12 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
AA - Annual Accounts 20 November 2001
363a - Annual Return 08 March 2001
AA - Annual Accounts 21 February 2001
AA - Annual Accounts 19 April 2000
363a - Annual Return 08 March 2000
287 - Change in situation or address of Registered Office 07 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 19 February 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 13 May 1998
395 - Particulars of a mortgage or charge 11 February 1998
395 - Particulars of a mortgage or charge 07 January 1998
AA - Annual Accounts 27 April 1997
363s - Annual Return 28 February 1997
AUD - Auditor's letter of resignation 09 September 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 24 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 March 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 05 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
288 - N/A 28 February 1992
NEWINC - New incorporation documents 26 February 1992

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 15 July 2002 Fully Satisfied

N/A

Legal charge 04 March 2002 Outstanding

N/A

Legal mortgage 06 February 1998 Outstanding

N/A

Mortgage debenture 24 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.