Goodhall Street
London
NW10 6UA
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mrs Connie Vibeke Vallis |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 October 2006) |
Role | Retired |
Correspondence Address | York Cottage St Anns Road Chertsey Surrey KT16 9DD |
Director Name | Mr Eric Colin Mather Vallis |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | York Cottage St Anns Road Chertsey Surrey KT16 9DD |
Secretary Name | Mr Eric Colin Mather Vallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | York Cottage St Anns Road Chertsey Surrey KT16 9DD |
Director Name | Christopher Bone |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | Keepers Cottage Wargrave Berkshire RG10 8PU |
Director Name | Mr Mark Cyril Stuart Bone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinkeys Folly Marlow Road Pinkneys Green Berkshire SL6 6PR |
Secretary Name | Mr Mark Cyril Stuart Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinkeys Folly Marlow Road Pinkneys Green Berkshire SL6 6PR |
Director Name | Mr John Sidney Stapleton Posgate |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 2016) |
Role | Retired/Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O George Lines (Merchants) Ltd Coln Ind Estate Old Bath Rd Colnbrook Slough Berkshire SL3 0NJ |
Director Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Website | georgelines.co.uk |
---|---|
Telephone | 08448552105 |
Telephone region | Unknown |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | George Lines (Merchants) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 February 2020 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (3 pages) |
7 February 2020 | Notification of George Lines (Merchants) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 September 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Registered office address changed from C/O George Lines (Merchants) Ltd Coln Ind Estate Old Bath Rd Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from C/O George Lines (Merchants) Ltd Coln Ind Estate Old Bath Rd Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 29 December 2016 (1 page) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 February 2016 | Appointment of Mr Rajen Bhupendrabhai Patel as a director on 27 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Mark Cyril Stuart Bone as a director on 27 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Mark Cyril Stuart Bone as a director on 27 January 2016 (1 page) |
22 February 2016 | Termination of appointment of John Sidney Stapleton Posgate as a director on 27 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Rajen Bhupendrabhai Patel as a director on 27 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Mark Cyril Stuart Bone as a secretary on 27 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Mark Cyril Stuart Bone as a secretary on 27 January 2016 (1 page) |
22 February 2016 | Termination of appointment of John Sidney Stapleton Posgate as a director on 27 January 2016 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 July 2011 | Company name changed scan kerb LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed scan kerb LIMITED\certificate issued on 04/07/11
|
1 July 2011 | Appointment of Mr John Sidney Stapleton Posgate as a director (2 pages) |
1 July 2011 | Appointment of Mr John Sidney Stapleton Posgate as a director (2 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
2 September 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
23 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
26 February 2008 | Appointment terminated director christopher bone (1 page) |
26 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 February 2008 | Appointment terminated director christopher bone (1 page) |
8 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
8 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Secretary resigned;director resigned (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: 7 st ann's road chertsey surrey KT16 9DD (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: 7 st ann's road chertsey surrey KT16 9DD (1 page) |
9 December 2006 | New secretary appointed;new director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed;new director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
7 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
18 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
14 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
18 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
18 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
31 January 2003 | Return made up to 07/02/03; full list of members (7 pages) |
31 January 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 July 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
18 July 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
12 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
28 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
22 August 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
22 August 2000 | Resolutions
|
17 February 2000 | Return made up to 21/02/00; full list of members
|
17 February 2000 | Return made up to 21/02/00; full list of members
|
15 October 1999 | Resolutions
|
15 October 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
15 October 1999 | Resolutions
|
15 October 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
24 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
27 August 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
12 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
12 August 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
12 August 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
26 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
9 September 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
9 September 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
17 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
17 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
25 August 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |