Company NameWilliam Gee Limited
DirectorsJeffrey Graham and Adam Graham
Company StatusActive
Company Number00205663
CategoryPrivate Limited Company
Incorporation Date1 May 1925(99 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Graham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(66 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520-522 Kingsland Road
London
E8 4AH
Director NameMr Adam Graham
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(91 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address520-522 Kingsland Road
London
E8 4AH
Director NameMr Sidney Gee
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(66 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressFlat 9 23 Prince Albert Road
London
NW1 7ST
Director NameMr David Graham
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(66 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 April 2000)
RoleWholesale Trimmings Merchant
Correspondence Address60 Gresham Gardens
London
NW11 8PD
Director NameMrs Freda Graham
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(66 years, 6 months after company formation)
Appointment Duration22 years (resigned 31 October 2013)
RoleCompany Director
Correspondence Address60 Gresham Gardens
London
NW11 8PD
Secretary NameMrs Freda Graham
NationalityBritish
StatusResigned
Appointed30 October 1991(66 years, 6 months after company formation)
Appointment Duration22 years (resigned 31 October 2013)
RoleCompany Director
Correspondence Address60 Gresham Gardens
London
NW11 8PD
Secretary NameStuart Gold
StatusResigned
Appointed14 October 2010(85 years, 6 months after company formation)
Appointment Duration11 years (resigned 21 October 2021)
RoleCompany Director
Correspondence Address520-522 Kingsland Road
London
E8 4AH

Contact

Websitewilliamgee.co.uk
Telephone020 72542451
Telephone regionLondon

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

994 at £1William Gee (Holdings) LTD
99.40%
Ordinary
4 at £1Executors Of Dennis Vine
0.40%
Ordinary
2 at £1Jeffrey Graham
0.20%
Ordinary

Financials

Year2014
Net Worth£1,201,476
Cash£54,607
Current Liabilities£317,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 December 2022Director's details changed for Mr Adam Graham on 6 December 2022 (2 pages)
11 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
22 October 2021Termination of appointment of Stuart Gold as a secretary on 21 October 2021 (1 page)
6 August 2021Change of details for William Gee (Holdings) Limited as a person with significant control on 2 August 2021 (2 pages)
6 August 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 March 2020Secretary's details changed for Stuart Gold on 5 March 2020 (1 page)
21 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
18 February 2019Statement of company's objects (2 pages)
18 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
16 January 2017Appointment of Mr Adam Graham as a director on 3 January 2017 (2 pages)
16 January 2017Appointment of Mr Adam Graham as a director on 3 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
4 June 2014Termination of appointment of Freda Graham as a director (1 page)
4 June 2014Termination of appointment of Freda Graham as a secretary (1 page)
4 June 2014Termination of appointment of Freda Graham as a secretary (1 page)
4 June 2014Termination of appointment of Freda Graham as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
7 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 February 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Jeffrey Graham on 29 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Jeffrey Graham on 29 October 2011 (2 pages)
5 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
9 November 2010Appointment of Stuart Gold as a secretary (2 pages)
9 November 2010Appointment of Stuart Gold as a secretary (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 30/10/08; full list of members (4 pages)
4 December 2008Return made up to 30/10/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 December 2007Return made up to 30/10/07; full list of members (6 pages)
30 December 2007Return made up to 30/10/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 30/10/06; full list of members (8 pages)
22 November 2006Return made up to 30/10/06; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 30/10/05; full list of members (8 pages)
2 November 2005Return made up to 30/10/05; full list of members (8 pages)
16 November 2004Return made up to 30/10/04; full list of members (8 pages)
16 November 2004Return made up to 30/10/04; full list of members (8 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
12 November 2003Return made up to 30/10/03; full list of members (8 pages)
12 November 2003Return made up to 30/10/03; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 November 2002Return made up to 30/10/02; full list of members (8 pages)
12 November 2002Return made up to 30/10/02; full list of members (8 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Return made up to 30/10/01; full list of members (8 pages)
19 November 2001Return made up to 30/10/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Return made up to 30/10/00; full list of members (8 pages)
9 November 2000Return made up to 30/10/00; full list of members (8 pages)
13 September 2000Registered office changed on 13/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
13 September 2000Registered office changed on 13/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Return made up to 30/10/99; full list of members (8 pages)
31 January 2000Return made up to 30/10/99; full list of members (8 pages)
24 January 1999Return made up to 30/10/98; full list of members (7 pages)
24 January 1999Return made up to 30/10/98; full list of members (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (14 pages)
18 January 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
7 November 1997Return made up to 30/10/97; full list of members (7 pages)
7 November 1997Return made up to 30/10/97; full list of members (7 pages)
20 February 1997Registered office changed on 20/02/97 from: 27 john st london WC1N 2BL (1 page)
20 February 1997Registered office changed on 20/02/97 from: 27 john st london WC1N 2BL (1 page)
10 November 1996Return made up to 30/10/96; full list of members (6 pages)
10 November 1996Return made up to 30/10/96; full list of members (6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 November 1995Return made up to 30/10/95; no change of members (4 pages)
20 September 1995Full accounts made up to 31 March 1995 (15 pages)
20 September 1995Full accounts made up to 31 March 1995 (15 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 October 1975Memorandum and Articles of Association (11 pages)
1 May 1925Certificate of incorporation (1 page)
1 May 1925Certificate of incorporation (1 page)