Company NameGentian (Derby) Limited
DirectorsNicholas Kethro Ekins and Juliette Louise Kerslake Ekins
Company StatusActive
Company Number04560316
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Kethro Ekins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Juliette Louise Kerslake Ekins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameStewart Alan Beadell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address1 King Georges Court
High Street
Billericay
Essex
CM12 9BY
Director NameRoger Edmonston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYew Tree House
19 St Paul's Court
Lynsted
Kent
ME9 0RE
Secretary NameRoger Edmonston
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressAlandale Houghton Avenue
Hempstead
Gillingham
Kent
ME7 3RY
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameMr Stefan Fitzsimmons
NationalityEnglish
StatusResigned
Appointed14 March 2005(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 June 2015)
RoleSw15 2dg
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Contact

Websitegentianpartnerships.com
Telephone020 74620734
Telephone regionLondon

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Gentian Partnerships LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,726,575
Cash£280,564
Current Liabilities£1,548,193

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 December 2018Delivered on: 14 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as retail areas of the derby city general hospital nhs trust, uttoxeter road, derby, DE22 3NE (title number DY441773).
Outstanding
18 May 2015Delivered on: 5 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as retail areas of the derby city general hospital nhs trust, uttoxeter road, derby, DE22 3NE registered under title number DY441773 (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument).
Outstanding
29 April 2009Delivered on: 7 May 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a retail units at derby city general hospital, uttoxeter road, derby. Together with all buildings, fixtures and fixed plant and machinery see image for full details.
Outstanding
3 March 2009Delivered on: 10 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account 73872297.
Outstanding
9 September 2003Delivered on: 20 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 December 2018Registration of charge 045603160005, created on 12 December 2018 (47 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
6 January 2016Director's details changed for Mr Nicholas Kethro Ekins on 30 December 2015 (2 pages)
6 January 2016Director's details changed for Mr Nicholas Kethro Ekins on 30 December 2015 (2 pages)
16 June 2015Termination of appointment of Stefan Fitzsimmons as a secretary on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Stefan Fitzsimmons as a secretary on 16 June 2015 (1 page)
9 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 June 2015Registration of charge 045603160004, created on 18 May 2015 (48 pages)
5 June 2015Registration of charge 045603160004, created on 18 May 2015 (48 pages)
18 May 2015Registered office address changed from 43-44 Berners Street London W1T 3nd to 146 New London Road Chelmsford Essex CM2 0AW on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 43-44 Berners Street London W1T 3nd to 146 New London Road Chelmsford Essex CM2 0AW on 18 May 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
17 December 2014Amended accounts for a small company made up to 31 December 2013 (7 pages)
17 December 2014Amended accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 January 2014Appointment of Mrs Juliette Louise Kerslake Ekins as a director (2 pages)
30 January 2014Appointment of Mrs Juliette Louise Kerslake Ekins as a director (2 pages)
6 January 2014Secretary's details changed for Mr. Stefan Fitzsimmons on 6 January 2014 (1 page)
6 January 2014Secretary's details changed for Mr. Stefan Fitzsimmons on 6 January 2014 (1 page)
6 January 2014Secretary's details changed for Mr. Stefan Fitzsimmons on 6 January 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Nicholas Kethro Ekins on 27 July 2012 (2 pages)
19 November 2012Director's details changed for Nicholas Kethro Ekins on 27 July 2012 (2 pages)
6 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 May 2012Secretary's details changed for Mr. Stefan Fitzsimmons on 31 March 2012 (2 pages)
28 May 2012Secretary's details changed for Mr. Stefan Fitzsimmons on 31 March 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of Roger Edmonston as a director (1 page)
26 August 2010Termination of appointment of Roger Edmonston as a director (1 page)
23 August 2010Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010 (2 pages)
26 July 2010Registered office address changed from 1 King George Court High Street Billericay Essex CM12 9BY on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 1 King George Court High Street Billericay Essex CM12 9BY on 26 July 2010 (1 page)
17 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 August 2009Director's change of particulars / nicholas ekins / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / nicholas ekins / 18/08/2009 (1 page)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 September 2008Director's change of particulars / nicholas ekins / 01/09/2008 (1 page)
25 September 2008Director's change of particulars / nicholas ekins / 01/09/2008 (1 page)
5 September 2008Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 (1 page)
5 September 2008Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 (1 page)
16 June 2008Director's change of particulars / nicholas ekins / 20/05/2008 (1 page)
16 June 2008Director's change of particulars / nicholas ekins / 20/05/2008 (1 page)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
23 October 2006Return made up to 11/10/06; no change of members (4 pages)
23 October 2006Return made up to 11/10/06; no change of members (4 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2005Return made up to 11/10/05; no change of members (4 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Return made up to 11/10/05; no change of members (4 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 August 2005Director resigned (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
16 November 2004Return made up to 11/10/04; full list of members (7 pages)
16 November 2004Return made up to 11/10/04; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 October 2003Return made up to 11/10/03; full list of members (7 pages)
19 October 2003Return made up to 11/10/03; full list of members (7 pages)
20 September 2003Particulars of mortgage/charge (11 pages)
20 September 2003Particulars of mortgage/charge (11 pages)
23 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (19 pages)
11 October 2002Incorporation (19 pages)