Company NameGEPS Investments Limited
Company StatusActive
Company Number00718988
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Russell Heil
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Director NamePatricia Mary Mitchell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Secretary NamePatricia Mary Mitchell
NationalityBritish
StatusCurrent
Appointed30 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Director NameSamantha Jane Donnelly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(53 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Director NameDavid John Mitchell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(53 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Director NamePhilip James McMinn Mitchell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(53 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Director NameGeorge Leonard Heil
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 1991)
RoleRetired
Correspondence Address22 Kenilworth Drive
Walton On Thames
Surrey
KT12 3JU

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180 at £0.2Trustees Of G L Heil Trust Fund
45.00%
Ordinary
110 at £0.2Patricia Mitchell
27.50%
Ordinary
110 at £0.2Stephen Russell Heil
27.50%
Ordinary

Financials

Year2014
Net Worth£306,973
Cash£134,012
Current Liabilities£68,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

3 January 2024Change of details for Patricia Mary Mitchell as a person with significant control on 2 November 2023 (2 pages)
3 January 2024Secretary's details changed for Patricia Mary Mitchell on 3 January 2024 (1 page)
3 January 2024Director's details changed for Stephen Russell Heil on 3 January 2024 (2 pages)
3 January 2024Director's details changed for Patricia Mary Mitchell on 2 November 2023 (2 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 November 2023Secretary's details changed for Patricia Mary Mitchell on 2 November 2023 (1 page)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
13 July 2022Director's details changed for Philip James Mcminn Mitchell on 2 June 2015 (2 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 22 August 2018 (1 page)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
2 June 2015Appointment of David John Mitchell as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of David John Mitchell as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Philip James Mcminn Mitchell as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of David John Mitchell as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Samantha Jane Donnelly as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Philip James Mcminn Mitchell as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Samantha Jane Donnelly as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Philip James Mcminn Mitchell as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Samantha Jane Donnelly as a director on 2 June 2015 (2 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 July 2010Director's details changed for Patricia Mary Mitchell on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Stephen Russell Heil on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Patricia Mary Mitchell on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Stephen Russell Heil on 30 June 2010 (2 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 July 2007Return made up to 30/06/07; full list of members (7 pages)
15 July 2007Return made up to 30/06/07; full list of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 June 2005Return made up to 30/06/05; full list of members (7 pages)
23 June 2005Return made up to 30/06/05; full list of members (7 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
21 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 September 2000Accounts made up to 31 March 2000 (7 pages)
1 September 2000Accounts made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts made up to 31 March 1999 (7 pages)
5 October 1999Accounts made up to 31 March 1999 (7 pages)
1 July 1999Return made up to 30/06/99; full list of members (6 pages)
1 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1998Accounts made up to 31 March 1998 (8 pages)
27 July 1998Accounts made up to 31 March 1998 (8 pages)
26 June 1998Return made up to 30/06/98; full list of members (6 pages)
26 June 1998Return made up to 30/06/98; full list of members (6 pages)
9 December 1997Accounts made up to 31 March 1997 (8 pages)
9 December 1997Accounts made up to 31 March 1997 (8 pages)
1 July 1997Return made up to 30/06/97; full list of members (6 pages)
1 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 November 1996Registered office changed on 06/11/96 from: 79,st.john street london EC1M 4DR (1 page)
6 November 1996Registered office changed on 06/11/96 from: 79,st.john street london EC1M 4DR (1 page)
7 July 1996Accounts made up to 31 March 1996 (7 pages)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1996Accounts made up to 31 March 1996 (7 pages)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1995Accounts made up to 31 March 1995 (10 pages)
12 October 1995Accounts made up to 31 March 1995 (10 pages)
28 June 1995Return made up to 30/06/95; full list of members (6 pages)
28 June 1995Return made up to 30/06/95; full list of members (6 pages)
26 March 1962Incorporation (12 pages)