Background WavePink WaveYellow Wave

SAUL GERRARD SURVEYORS LIMITED (07430026)

SAUL GERRARD SURVEYORS LIMITED (07430026) is an active UK company. incorporated on 4 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SAUL GERRARD SURVEYORS LIMITED has been registered for 15 years. Current directors include GERRARD, Alisa, GERRARD, Saul Maurice.

Company Number
07430026
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
Balfour House, London, N12 0BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GERRARD, Alisa, GERRARD, Saul Maurice
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUL GERRARD SURVEYORS LIMITED

SAUL GERRARD SURVEYORS LIMITED is an active company incorporated on 4 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SAUL GERRARD SURVEYORS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07430026

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

MARTYN GERRARD SURVEYORS LIMITED
From: 4 November 2010To: 25 October 2017
Contact
Address

Balfour House 741 High Road London, N12 0BP,

Previous Addresses

59 Brent Street London NW4 2EA England
From: 3 May 2019To: 19 February 2026
35 Ballards Lane Finchley London N3 1XW
From: 3 November 2017To: 3 May 2019
Martyn Gerrard House 197 Ballards Lane Finchley Central London N3 1LP
From: 4 November 2010To: 3 November 2017
Timeline

15 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Left
Mar 16
Director Joined
Nov 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Aug 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
May 21
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GERRARD, Alisa

Active
741 High Road, LondonN12 0BP
Born July 1978
Director
Appointed 23 Oct 2017

GERRARD, Saul Maurice

Active
Ballards Lane, LondonN3 1XW
Born April 1976
Director
Appointed 04 Nov 2010

MAY, Miriam

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 04 Nov 2010
Resigned 29 Nov 2016

GERRARD, Martyn

Resigned
Ballards Lane, LondonN3 1XW
Born February 1939
Director
Appointed 04 Nov 2010
Resigned 26 Mar 2016

GERRARD, Simon Elkan

Resigned
Ballards Lane, LondonN3 1XW
Born May 1968
Director
Appointed 04 Nov 2010
Resigned 13 Dec 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 04 Nov 2010
Resigned 04 Nov 2010

Persons with significant control

5

2 Active
3 Ceased

Alisa Gerrard

Active
Brent Street, LondonNW4 2EA
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021

Mr Saul Maurice Gearrard

Ceased
Ballards Lane, LondonN3 1XW
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 20 Dec 2018

Mr Simon Gerrard

Ceased
Ballards Lane, LondonN3 1XW
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016
Ceased 13 Dec 2017

Mr Saul Gerrard

Active
741 High Road, LondonN12 0BP
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Nov 2016

Mr Saul Maurice Gerrard

Ceased
Ballards Lane, LondonN3 1XW
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
8 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Resolution
25 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Incorporation Company
4 November 2010
NEWINCIncorporation