Company NameGeo.Joslin Limited
DirectorDaphne Talevi Ward
Company StatusActive
Company Number01761471
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 6 months ago)
Previous NamesWallmare Limited and GEO. Joslin (Estate Agents) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Daphne Talevi Ward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(32 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Thomas Michael Ward
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 06 April 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address327 Fulham Road
London
SW10 9QL
Secretary NameAnne Helena Ward
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RoleCompany Director
Correspondence Address327 Fulham Road
London
SW10 9QL
Secretary NameGordon Dallas Ornstien
NationalityBritish
StatusResigned
Appointed09 January 1997(13 years, 3 months after company formation)
Appointment Duration16 years (resigned 25 January 2013)
RoleEstate Manager
Correspondence Address33 Gaywood Road
London
E17 4QA

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr Thomas Michael Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£5,212
Cash£36,978
Current Liabilities£97,114

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 March 1992Delivered on: 17 March 1992
Satisfied on: 3 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 30 September 2020 with updates (4 pages)
28 October 2020Micro company accounts made up to 30 November 2019 (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
12 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
17 September 2018Micro company accounts made up to 30 November 2017 (4 pages)
23 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
28 November 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Annual return made up to 31 December 2015 with a full list of shareholders
  • ANNOTATION Clarification the form replaces the AR01 registered on 12/01/2016 as it was not properly delivered
(23 pages)
10 August 2016Annual return made up to 31 December 2015 with a full list of shareholders
  • ANNOTATION Clarification the form replaces the AR01 registered on 12/01/2016 as it was not properly delivered
(23 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
9 March 2016Appointment of Ms Daphne Talevi Ward as a director on 2 January 2016 (2 pages)
9 March 2016Appointment of Ms Daphne Talevi Ward as a director on 2 January 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
  • ANNOTATION Clarification a replacement AR01 was registered on 10/08/2016
(5 pages)
12 January 2016Registered office address changed from , 327 Fulham Rd, London, SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from , 327 Fulham Rd, London, SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
  • ANNOTATION Clarification a replacement AR01 was registered on 10/08/2016
(5 pages)
3 October 2015Satisfaction of charge 1 in full (4 pages)
3 October 2015Satisfaction of charge 1 in full (4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(3 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(3 pages)
17 March 2014Termination of appointment of Gordon Ornstien as a secretary (1 page)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(3 pages)
17 March 2014Termination of appointment of Gordon Ornstien as a secretary (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Thomas Michael Ward on 20 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Thomas Michael Ward on 20 December 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 October 2008Return made up to 31/12/07; full list of members (3 pages)
24 October 2008Return made up to 31/12/07; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
24 March 2004Amended accounts made up to 30 November 2002 (4 pages)
24 March 2004Amended accounts made up to 30 November 2002 (4 pages)
15 January 2004Return made up to 31/12/03; no change of members (6 pages)
15 January 2004Return made up to 31/12/03; no change of members (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 January 2003Return made up to 31/12/02; no change of members (6 pages)
9 January 2003Return made up to 31/12/02; no change of members (6 pages)
6 November 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
6 November 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
29 January 2001Return made up to 31/12/00; no change of members (6 pages)
29 January 2001Return made up to 31/12/00; no change of members (6 pages)
6 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
6 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
22 September 1998Return made up to 31/12/97; no change of members (6 pages)
22 September 1998Return made up to 31/12/97; no change of members (6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
3 January 1997Accounts for a small company made up to 30 November 1995 (5 pages)
3 January 1997Accounts for a small company made up to 30 November 1995 (5 pages)
19 March 1996Return made up to 31/12/95; no change of members (4 pages)
19 March 1996Return made up to 31/12/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
14 October 1983Incorporation (17 pages)
14 October 1983Incorporation (17 pages)