ANTEROS PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ANTEROS PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02561749

Incorporation date

23/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Gadd House, Arcadia Avenue, London N3 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon20/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon10/10/2023
Termination of appointment of Ra Company Secretaries Limited as a secretary on 2023-10-10
dot icon21/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2021-11-23 with updates
dot icon17/01/2022
Cessation of Shirin Gerrard as a person with significant control on 2020-12-14
dot icon17/01/2022
Notification of Paul Harold Simon Gerrard as a person with significant control on 2020-12-14
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/02/2021
Termination of appointment of Shirin Gerrard as a director on 2020-12-02
dot icon06/01/2021
Confirmation statement made on 2020-11-23 with updates
dot icon17/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/01/2020
Confirmation statement made on 2019-11-23 with updates
dot icon19/09/2019
Director's details changed for Mr Paul Harold Simon Gerrard on 2019-09-17
dot icon19/09/2019
Director's details changed for Mrs Shirin Gerrard on 2019-09-17
dot icon19/09/2019
Change of details for Mrs Shirin Gerrard as a person with significant control on 2019-09-17
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/01/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon11/05/2017
Resolutions
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon07/12/2016
Secretary's details changed for Ra Company Secretaries Limited on 2016-12-07
dot icon02/12/2016
Director's details changed for Mrs Shirin Gerrard on 2016-12-01
dot icon02/12/2016
Director's details changed for Mr Paul Harold Simon Gerrard on 2016-12-01
dot icon01/12/2016
Director's details changed for Mrs Shirin Gerrard on 2016-12-01
dot icon01/12/2016
Secretary's details changed for Ra Company Secretaries Limited on 2016-12-01
dot icon01/12/2016
Director's details changed for Mr Paul Harold Simon Gerrard on 2016-12-01
dot icon01/12/2016
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2016-12-01
dot icon02/03/2016
Director's details changed for Mrs Shirin Gerrard on 2016-02-10
dot icon02/03/2016
Director's details changed for Mr Paul Harold Simon Gerrard on 2016-02-10
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Director's details changed for Mrs Shirin Gerrard on 2016-02-10
dot icon29/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon05/05/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-05-05
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Secretary's details changed for Ra Company Secretaries Limited on 2015-02-24
dot icon19/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon16/10/2013
Appointment of Paul Harold Simon Gerrard as a director
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/01/2013
Appointment of Mrs Shirin Gerrard as a director
dot icon23/01/2013
Termination of appointment of Paul Gerrard as a director
dot icon18/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon09/11/2012
Director's details changed for Paul Gerrard on 2012-10-12
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon02/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon19/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/09/2009
Certificate of change of name
dot icon29/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/12/2008
Return made up to 23/11/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/01/2008
Return made up to 23/11/07; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2006-05-31
dot icon14/12/2006
Return made up to 23/11/06; full list of members
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
New secretary appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon09/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/01/2006
Total exemption small company accounts made up to 2004-05-31
dot icon06/12/2005
Return made up to 23/11/05; full list of members
dot icon30/11/2004
Return made up to 23/11/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/11/2003
Return made up to 23/11/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/12/2002
Accounting reference date shortened from 31/08/03 to 31/05/03
dot icon25/11/2002
Return made up to 23/11/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/12/2001
Return made up to 23/11/01; full list of members
dot icon10/09/2001
Accounts for a small company made up to 1999-08-31
dot icon04/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon29/11/2000
Return made up to 23/11/00; full list of members
dot icon02/12/1999
Return made up to 23/11/99; full list of members
dot icon24/08/1999
Full accounts made up to 1998-08-31
dot icon03/03/1999
Full accounts made up to 1997-08-31
dot icon26/11/1998
Return made up to 23/11/98; full list of members
dot icon27/11/1997
Return made up to 23/11/97; full list of members
dot icon14/10/1997
Full accounts made up to 1996-08-31
dot icon06/04/1997
Full accounts made up to 1995-08-31
dot icon02/12/1996
Return made up to 23/11/96; full list of members
dot icon28/11/1995
Return made up to 23/11/95; full list of members
dot icon20/07/1995
Full accounts made up to 1994-08-31
dot icon05/12/1994
Return made up to 23/11/94; full list of members
dot icon26/04/1994
Full accounts made up to 1993-08-31
dot icon02/12/1993
Return made up to 23/11/93; full list of members
dot icon08/06/1993
Full accounts made up to 1992-08-31
dot icon20/11/1992
Return made up to 23/11/92; full list of members
dot icon27/11/1991
Return made up to 23/11/91; full list of members
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Full accounts made up to 1991-08-31
dot icon16/10/1991
Accounting reference date shortened from 31/12 to 31/08
dot icon03/07/1991
Ad 11/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Secretary resigned
dot icon20/06/1991
New director appointed
dot icon20/06/1991
New secretary appointed
dot icon20/06/1991
New director appointed
dot icon05/12/1990
Accounting reference date notified as 31/12
dot icon29/11/1990
Secretary resigned
dot icon23/11/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.49K
-
0.00
-
-
2021
2
28.49K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

28.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerrard, Shirin
Secretary
14/06/2006 - 11/09/2006
1
Gerrard, Paul Harold Simon
Director
04/10/2013 - Present
12
Gerrard, Shirin
Director
20/01/2013 - 02/12/2020
6
RA COMPANY SECRETARIES LIMITED
Corporate Secretary
11/09/2006 - 10/10/2023
60

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTEROS PROPERTY CONSULTANTS LIMITED

ANTEROS PROPERTY CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 23/11/1990 with the registered office located at 2nd Floor Gadd House, Arcadia Avenue, London N3 2JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTEROS PROPERTY CONSULTANTS LIMITED?

toggle

ANTEROS PROPERTY CONSULTANTS LIMITED is currently Dissolved. It was registered on 23/11/1990 and dissolved on 20/02/2024.

Where is ANTEROS PROPERTY CONSULTANTS LIMITED located?

toggle

ANTEROS PROPERTY CONSULTANTS LIMITED is registered at 2nd Floor Gadd House, Arcadia Avenue, London N3 2JU.

What does ANTEROS PROPERTY CONSULTANTS LIMITED do?

toggle

ANTEROS PROPERTY CONSULTANTS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ANTEROS PROPERTY CONSULTANTS LIMITED have?

toggle

ANTEROS PROPERTY CONSULTANTS LIMITED had 2 employees in 2021.

What is the latest filing for ANTEROS PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via compulsory strike-off.