Company NameGeoffrey Richard (Holdings) Limited
Company StatusDissolved
Company Number00537042
CategoryPrivate Limited Company
Incorporation Date18 August 1954(69 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Noel Coyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2007(52 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, Premier House Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameMr Anthony Obernik
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2007(52 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, Premier House Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameClive Leonard Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 June 2006)
RoleJeweller
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Director NameJacqueline Anne Hill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameLewis Stanley Hill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameClive Leonard Hill
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Director NameLynne Hamme
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(38 years after company formation)
Appointment Duration14 years, 11 months (resigned 26 July 2007)
RoleBuyer
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLewis Stanley Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(51 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameAlvin Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(52 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressSpringmount
Stocking Lane
Rathfarnham
Dublin 16
Irish
Secretary NameMr Noel Coyle
NationalityIrish
StatusResigned
Appointed26 July 2007(52 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHouse 4
150 Howth Road
Dublin 3
Ireland
Director NameJames Matthew Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2007(53 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 2008)
RoleChief Executive
Correspondence Address52 Watford Road
St. Albans
Hertfordshire
AL1 2AF
Director NameMr Henry Murray McGarvie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(53 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameMr Henry Murray McGarvie
NationalityBritish
StatusResigned
Appointed15 October 2007(53 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE

Contact

Websitefraserhart.co.uk

Location

Registered Address3rd Floor, Premier House
Elstree Way
Borehamwood
Herts
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

28.6k at £1Fred Hill Glasgow LTD
53.53%
Ordinary
24.8k at £1Fred Hill Glasgow LTD
46.47%
Cumulative Preference

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 December 1991Delivered on: 7 January 1992
Satisfied on: 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offfset
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts of the company held by the bank.
Fully Satisfied
20 December 1991Delivered on: 7 January 1992
Satisfied on: 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture containing fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking.property and assets of the company whatsoever and wheresoever.present and future,as specified in the schedule attached to form 395 document M217C see for full details.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 30 June 2019 (17 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 April 2019Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages)
2 April 2019Full accounts made up to 24 June 2018 (16 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 25 June 2017 (16 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (3 pages)
23 January 2018Notification of Fred Hill (Glasgow) Limited as a person with significant control on 6 April 2016 (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 26 June 2016 (14 pages)
2 March 2017Full accounts made up to 26 June 2016 (14 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)
27 January 2016Full accounts made up to 28 June 2015 (15 pages)
27 January 2016Full accounts made up to 28 June 2015 (15 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 53,384
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 53,384
(4 pages)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 53,384
(4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 53,384
(4 pages)
11 November 2014Registered office address changed from Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE to 3Rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE to 3Rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH on 11 November 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
7 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
7 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
7 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 53,384
(16 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 53,384
(16 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 December 2012Full accounts made up to 31 December 2011 (14 pages)
4 December 2012Full accounts made up to 31 December 2011 (14 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
11 January 2010Director's details changed for Mr Noel Coyle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Anthony Obernik on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Noel Coyle on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Henry Murray Mcgarvie on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Anthony Obernik on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (19 pages)
6 October 2008Full accounts made up to 31 December 2007 (19 pages)
8 July 2008Appointment terminated director james kelly (1 page)
8 July 2008Appointment terminated director james kelly (1 page)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
17 September 2007New secretary appointed;new director appointed (3 pages)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007New secretary appointed;new director appointed (3 pages)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
25 July 2007Full accounts made up to 31 March 2007 (13 pages)
25 July 2007Full accounts made up to 31 March 2007 (13 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 March 2006 (13 pages)
21 June 2006Full accounts made up to 31 March 2006 (13 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 July 2005Full accounts made up to 31 March 2005 (13 pages)
14 July 2005Full accounts made up to 31 March 2005 (13 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/01/05
(8 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/01/05
(8 pages)
9 August 2004Full accounts made up to 31 March 2004 (13 pages)
9 August 2004Full accounts made up to 31 March 2004 (13 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2003Registered office changed on 26/09/03 from: c/o bernstones 30 hatton garden london EC1N 8DH (1 page)
26 September 2003Registered office changed on 26/09/03 from: c/o bernstones 30 hatton garden london EC1N 8DH (1 page)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
11 April 2002Registered office changed on 11/04/02 from: F.A.O. Mr clive hill c/o bernstones 30 hatton garden london EC1N 8DH (1 page)
11 April 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2002Registered office changed on 11/04/02 from: F.A.O. Mr clive hill c/o bernstones 30 hatton garden london EC1N 8DH (1 page)
9 July 2001Full accounts made up to 31 March 2001 (12 pages)
9 July 2001Full accounts made up to 31 March 2001 (12 pages)
13 February 2001Return made up to 31/12/00; change of members (7 pages)
13 February 2001Return made up to 31/12/00; change of members (7 pages)
19 July 2000Full accounts made up to 31 March 2000 (12 pages)
19 July 2000Full accounts made up to 31 March 2000 (12 pages)
9 February 2000Return made up to 31/12/99; no change of members
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2000Return made up to 31/12/99; no change of members
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 1999Full accounts made up to 31 March 1999 (12 pages)
21 November 1999Full accounts made up to 31 March 1999 (12 pages)
31 March 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1999Return made up to 31/12/98; full list of members (6 pages)
14 December 1998Director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
19 November 1998Secretary's particulars changed;director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
19 November 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
16 July 1998Full accounts made up to 31 March 1998 (12 pages)
16 July 1998Full accounts made up to 31 March 1998 (12 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 March 1997 (12 pages)
18 July 1997Full accounts made up to 31 March 1997 (12 pages)
27 February 1997Return made up to 31/12/96; no change of members (6 pages)
27 February 1997Return made up to 31/12/96; no change of members (6 pages)
2 July 1996Full accounts made up to 31 March 1996 (12 pages)
2 July 1996Full accounts made up to 31 March 1996 (12 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
11 July 1995Full accounts made up to 31 March 1995 (12 pages)
11 July 1995Full accounts made up to 31 March 1995 (12 pages)
19 July 1994Full accounts made up to 31 March 1994 (12 pages)
19 July 1994Full accounts made up to 31 March 1994 (12 pages)
20 July 1993Full accounts made up to 31 March 1993 (10 pages)
20 July 1993Full accounts made up to 31 March 1993 (10 pages)
2 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 November 1992Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
13 November 1992Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
21 October 1992Full accounts made up to 31 March 1992 (10 pages)
21 October 1992Full accounts made up to 31 March 1992 (10 pages)
17 January 1992Full group accounts made up to 31 March 1991 (13 pages)
17 January 1992Full group accounts made up to 31 March 1991 (13 pages)
7 January 1992Particulars of mortgage/charge (3 pages)
7 January 1992Particulars of mortgage/charge (3 pages)
4 January 1992Declaration of assistance for shares acquisition (4 pages)
4 January 1992Declaration of assistance for shares acquisition (4 pages)
4 January 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 January 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 January 1992Declaration of assistance for shares acquisition (4 pages)
4 January 1992Declaration of assistance for shares acquisition (4 pages)
5 March 1991Full group accounts made up to 31 March 1990 (19 pages)
5 March 1991Full group accounts made up to 31 March 1990 (19 pages)
7 March 1990Full group accounts made up to 31 January 1989 (24 pages)
7 March 1990Full group accounts made up to 31 January 1989 (24 pages)
21 February 1990Return made up to 31/12/89; full list of members (9 pages)
21 February 1990Return made up to 31/12/89; full list of members (9 pages)
23 March 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 March 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 August 1954Incorporation (16 pages)
18 August 1954Incorporation (15 pages)
18 August 1954Incorporation (16 pages)
18 August 1954Incorporation (15 pages)