About

Registered Number: 02865417
Date of Incorporation: 25/10/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 1 Downland Close, Whetstone, London, London, N20 9LZ

 

Founded in 1993, Michael Gerson (Leasing) Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 07 April 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 02 November 2015
AD04 - Change of location of company records to the registered office 02 November 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AA01 - Change of accounting reference date 16 June 2014
RESOLUTIONS - N/A 10 June 2014
SH19 - Statement of capital 10 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 June 2014
CAP-SS - N/A 10 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 13 May 2010
AD01 - Change of registered office address 02 February 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 01 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 16 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 07 November 1996
395 - Particulars of a mortgage or charge 12 October 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 22 November 1995
395 - Particulars of a mortgage or charge 02 August 1995
AA - Annual Accounts 16 May 1995
395 - Particulars of a mortgage or charge 01 April 1995
RESOLUTIONS - N/A 05 November 1994
RESOLUTIONS - N/A 05 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1994
123 - Notice of increase in nominal capital 05 November 1994
363s - Annual Return 01 November 1994
MEM/ARTS - N/A 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
287 - Change in situation or address of Registered Office 08 January 1994
RESOLUTIONS - N/A 12 December 1993
CERTNM - Change of name certificate 08 December 1993
RESOLUTIONS - N/A 01 December 1993
CERTNM - Change of name certificate 26 November 1993
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

Description Date Status Charge by
Assignment 09 October 1996 Outstanding

N/A

Fixed charge 27 July 1995 Fully Satisfied

N/A

Fixed and floating charge 28 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.