Company NameGeoff Love (Enterprises) Limited
Company StatusActive
Company Number00695846
CategoryPrivate Limited Company
Incorporation Date19 June 1961(62 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRosalind Ann Love
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(37 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleAdmin Assistant
Correspondence Address2 St. Andrews Way, Limpsfield Chart
Oxted
Surrey
RH8 0TN
Director NameHelen Peta Love
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(37 years, 11 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address32 Riversleigh Road
Leamington Spa
CV32 6BG
Director NameMr David William Love
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(37 years, 11 months after company formation)
Appointment Duration25 years
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Way
Twickenham
TW2 5JS
Director NameMrs Diana Jane Love
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(54 years after company formation)
Appointment Duration8 years, 10 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornbrook Close
Rochdale
Greater Manchester
OL12 9NN
Secretary NameWarren Street Registrars Limited (Corporation)
StatusCurrent
Appointed10 March 1999(37 years, 9 months after company formation)
Appointment Duration25 years, 2 months
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameAdrian Love
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressMoonrakers
Station Road
Edenbridge
Kent
TN8 5NB
Director NameCicely Joy Love
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address36 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Secretary NameCicely Joy Love
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address36 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Director NameNigel Love
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(31 years, 12 months after company formation)
Appointment Duration20 years, 4 months (resigned 14 October 2013)
RoleCompany Director
Correspondence Address14 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Secretary NameAdrian Love
NationalityBritish
StatusResigned
Appointed08 June 1993(31 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressMoonrakers
Station Road
Edenbridge
Kent
TN8 5NB

Contact

Websitegeofflove.co.uk
Telephone07 834273558
Telephone regionMobile

Location

Registered Address32 Malmains Way
Park Langley
Beckenham
Kent
BR3 6SB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Diana Love
50.00%
Ordinary
3 at £1Executors Of Adrian Love
50.00%
Ordinary

Financials

Year2014
Net Worth£14,159
Cash£15,676
Current Liabilities£8,647

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 30 June 2020 (8 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 January 2020Registered office address changed from 37 Warren Street London W1T 6AD to 32 Malmains Way Park Langley Beckenham Kent BR3 6SB on 10 January 2020 (1 page)
2 October 2019Withdrawal of a person with significant control statement on 2 October 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6
(7 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6
(7 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 August 2015Appointment of Mrs Diana Jane Love as a director on 29 June 2015 (2 pages)
5 August 2015Appointment of Mrs Diana Jane Love as a director on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(6 pages)
29 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(6 pages)
15 June 2015Director's details changed for Helen Peta Love on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Helen Peta Love on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Helen Peta Love on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Rosalind Ann Love on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Rosalind Ann Love on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Rosalind Ann Love on 1 March 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
(6 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
(6 pages)
13 December 2013Termination of appointment of Nigel Love as a director (1 page)
13 December 2013Termination of appointment of Nigel Love as a director (1 page)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
25 March 2013Director's details changed for Rosalind Ann Love on 21 March 2013 (2 pages)
25 March 2013Director's details changed for Helen Peta Love on 21 March 2013 (2 pages)
25 March 2013Director's details changed for Rosalind Ann Love on 21 March 2013 (2 pages)
25 March 2013Director's details changed for David William Love on 21 March 2013 (2 pages)
25 March 2013Director's details changed for David William Love on 21 March 2013 (2 pages)
25 March 2013Director's details changed for Helen Peta Love on 21 March 2013 (2 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Director's change of particulars / helen love / 02/04/2008 (1 page)
2 April 2008Director's change of particulars / helen love / 02/04/2008 (1 page)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 July 2007Return made up to 31/03/07; full list of members (3 pages)
16 July 2007Return made up to 31/03/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 31/03/06; full list of members (3 pages)
10 July 2006Return made up to 31/03/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 May 2005Return made up to 31/03/05; full list of members (3 pages)
13 May 2005Return made up to 31/03/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Return made up to 31/03/03; full list of members (8 pages)
12 May 2003Return made up to 31/03/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 May 2002Return made up to 31/03/02; full list of members (7 pages)
10 May 2002Return made up to 31/03/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
7 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
15 May 2001Registered office changed on 15/05/01 from: 37 warren street london W1P 5PD (1 page)
15 May 2001Registered office changed on 15/05/01 from: 37 warren street london W1P 5PD (1 page)
15 May 2001Secretary's particulars changed (1 page)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
15 May 2001Secretary's particulars changed (1 page)
7 July 2000Return made up to 31/03/00; full list of members (8 pages)
7 July 2000Return made up to 31/03/00; full list of members (8 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Return made up to 31/03/99; full list of members (5 pages)
14 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 May 1999Return made up to 31/03/99; full list of members (5 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
20 October 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 October 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 May 1998Return made up to 31/03/98; full list of members (3 pages)
30 May 1998Return made up to 31/03/98; full list of members (3 pages)
2 May 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Secretary's particulars changed;director's particulars changed (1 page)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 April 1997Return made up to 31/03/96; full list of members (5 pages)
25 April 1997Return made up to 31/03/96; full list of members (5 pages)
25 April 1997Return made up to 31/03/97; full list of members (5 pages)
25 April 1997Return made up to 31/03/97; full list of members (5 pages)
7 January 1997Accounts for a small company made up to 30 June 1995 (6 pages)
7 January 1997Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 April 1995Return made up to 31/03/95; full list of members (12 pages)
9 April 1995Return made up to 31/03/95; full list of members (12 pages)