Company Information for GERALD EVE MANAGEMENT SERVICES LIMITED
ONE FITZROY, 6 MORTIMER STREET, LONDON, W1T 3JJ,
|
Company Registration Number
07193147
Private Limited Company
Active |
Company Name | |
---|---|
GERALD EVE MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
ONE FITZROY 6 MORTIMER STREET LONDON W1T 3JJ Other companies in W1G | |
Company Number | 07193147 | |
---|---|---|
Company ID Number | 07193147 | |
Date formed | 2010-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 16:20:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID STANTON |
||
SARAH CHARLOTTE PALMER |
||
SIMON DAVID HUGH REES |
||
DAVID STANTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GINA NOURI |
Company Secretary | ||
DAVID STANTON |
Company Secretary | ||
CHRISTINE COX |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GERALD EVE INTERNATIONAL LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
DIVIDEFIND LIMITED | Director | 2012-12-02 | CURRENT | 1991-02-25 | Active | |
GERALD EVE & CO. SERVICES | Director | 2010-03-31 | CURRENT | 1970-01-13 | Active - Proposal to Strike off | |
GERALD EVE RATING SERVICES LIMITED | Director | 2010-03-31 | CURRENT | 1997-12-08 | Active | |
HOT FROG CONSULTING LIMITED | Director | 2007-10-02 | CURRENT | 2007-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HUGH REES | ||
DIRECTOR APPOINTED MR ROGER ANSCHER | ||
DIRECTOR APPOINTED MR MICHAEL JASON RISPOLI | ||
DIRECTOR APPOINTED MR BARRY GOSIN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | |
PSC05 | Change of details for Gerald Eve Llp as a person with significant control on 2022-06-06 | |
Termination of appointment of Gillian Ann Dixon on 2022-08-12 | ||
TM02 | Termination of appointment of Gillian Ann Dixon on 2022-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/22 FROM One Fitroy 6 Mortimer Street London W1T 3JJ England | |
AP03 | Appointment of Ms Gillian Ann Dixon as company secretary on 2022-06-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANTON | |
TM02 | Termination of appointment of David Stanton on 2022-06-20 | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 72 Welbeck Street London W1G 0AY | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM 72 Welbeck Street London W1G 0AY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CHARLOTTE PALMER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sarah Charlotte Palmer on 2017-03-20 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
CH01 | Director's details changed for Ms Sarah Draper on 2015-07-31 | |
AA01 | Previous accounting period extended from 31/03/15 TO 05/04/15 | |
AP03 | Appointment of David Stanton as company secretary on 2015-07-11 | |
TM02 | Termination of appointment of Gina Nouri on 2015-07-10 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | Appointment of Gina Nouri as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID STANTON | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Stanton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE COX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SARAH DRAPER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANTON / 28/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REES / 28/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE COX / 28/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 7 VERE STREET LONDON W1G 0JB UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 12/04/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GERALD EVE MANAGEMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as GERALD EVE MANAGEMENT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |