London
E8 4AH
Director Name | Mr Adam Graham |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(91 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 520-522 Kingsland Road London E8 4AH |
Director Name | Mr Sidney Gee |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | Flat 9 23 Prince Albert Road London NW1 7ST |
Director Name | Mr David Graham |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 April 2000) |
Role | Wholesale Trimmings Merchant |
Correspondence Address | 60 Gresham Gardens London NW11 8PD |
Director Name | Mrs Freda Graham |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 60 Gresham Gardens London NW11 8PD |
Secretary Name | Mrs Freda Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 60 Gresham Gardens London NW11 8PD |
Secretary Name | Stuart Gold |
---|---|
Status | Resigned |
Appointed | 14 October 2010(85 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | 520-522 Kingsland Road London E8 4AH |
Website | williamgee.co.uk |
---|---|
Telephone | 020 72542451 |
Telephone region | London |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
994 at £1 | William Gee (Holdings) LTD 99.40% Ordinary |
---|---|
4 at £1 | Executors Of Dennis Vine 0.40% Ordinary |
2 at £1 | Jeffrey Graham 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,201,476 |
Cash | £54,607 |
Current Liabilities | £317,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
6 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 December 2022 | Director's details changed for Mr Adam Graham on 6 December 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
22 October 2021 | Termination of appointment of Stuart Gold as a secretary on 21 October 2021 (1 page) |
6 August 2021 | Change of details for William Gee (Holdings) Limited as a person with significant control on 2 August 2021 (2 pages) |
6 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
5 March 2020 | Secretary's details changed for Stuart Gold on 5 March 2020 (1 page) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
18 February 2019 | Statement of company's objects (2 pages) |
18 February 2019 | Resolutions
|
14 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
22 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
16 January 2017 | Appointment of Mr Adam Graham as a director on 3 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Adam Graham as a director on 3 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 June 2014 | Termination of appointment of Freda Graham as a director (1 page) |
4 June 2014 | Termination of appointment of Freda Graham as a secretary (1 page) |
4 June 2014 | Termination of appointment of Freda Graham as a secretary (1 page) |
4 June 2014 | Termination of appointment of Freda Graham as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 February 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr Jeffrey Graham on 29 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Jeffrey Graham on 29 October 2011 (2 pages) |
5 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Stuart Gold as a secretary (2 pages) |
9 November 2010 | Appointment of Stuart Gold as a secretary (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 December 2007 | Return made up to 30/10/07; full list of members (6 pages) |
30 December 2007 | Return made up to 30/10/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
22 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
2 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
12 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Return made up to 30/10/99; full list of members (8 pages) |
31 January 2000 | Return made up to 30/10/99; full list of members (8 pages) |
24 January 1999 | Return made up to 30/10/98; full list of members (7 pages) |
24 January 1999 | Return made up to 30/10/98; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
7 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 27 john st london WC1N 2BL (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 27 john st london WC1N 2BL (1 page) |
10 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 October 1975 | Memorandum and Articles of Association (11 pages) |
1 May 1925 | Certificate of incorporation (1 page) |
1 May 1925 | Certificate of incorporation (1 page) |