Company NameGeraldton Limited
DirectorMartin Stephen Ellice
Company StatusActive
Company Number02633162
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusCurrent
Appointed14 August 1995(4 years after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameBoon Teck Tan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleAccountant
Correspondence Address50 Kingsbury Road
London
NW9 0RR
Secretary NameBarbara Josephine Milner
NationalityBritish
StatusResigned
Appointed14 August 1991(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address20 Gibbs Couch
Carpenders Park
Watford
Hertfordshire
WD1 5EQ
Director NameHarry Northwood
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address5 Greenacre Close
Barnet
London
EN5 4QB
Secretary NameJames Brown
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address47a Linden Mansions
Hornsey Lane Highgate
London
N6 5LF
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 28 February 2018)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern Shell Tower
4 Selsdon Way
London
E14 9GL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Richard Clive Desmond Prl Settlement
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
13 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 September 2020Registered office address changed from The Northern Shell Tower 4 Selsdon Way London E14 9GL to The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 8 September 2020 (1 page)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
31 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Secretary's details changed for Mr Martin Stephen Ellice on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr Martin Stephen Ellice on 6 July 2012 (1 page)
6 July 2012Director's details changed for Mr Martin Stephen Ellice on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Martin Stephen Ellice on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Paul Michael Ashford on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Michael Ashford on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Mr Martin Stephen Ellice on 6 July 2012 (1 page)
6 July 2012Director's details changed for Mr Martin Stephen Ellice on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Paul Michael Ashford on 6 July 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 July 2008Return made up to 01/07/08; full list of members (7 pages)
24 July 2008Return made up to 01/07/08; full list of members (7 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 September 2007Return made up to 01/07/07; full list of members (7 pages)
20 September 2007Return made up to 01/07/07; full list of members (7 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 01/07/06; full list of members (7 pages)
26 July 2006Return made up to 01/07/06; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 July 2005Return made up to 01/07/05; full list of members (7 pages)
10 July 2005Return made up to 01/07/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 July 2004Return made up to 01/07/04; full list of members (7 pages)
20 July 2004Return made up to 01/07/04; full list of members (7 pages)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 July 2002Return made up to 01/07/02; full list of members (7 pages)
16 July 2002Return made up to 01/07/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
14 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
30 June 1999Return made up to 01/07/99; full list of members (6 pages)
30 June 1999Return made up to 01/07/99; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 July 1997Return made up to 01/07/97; full list of members (6 pages)
17 July 1997Return made up to 01/07/97; full list of members (6 pages)
26 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
26 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
5 July 1996Return made up to 01/07/96; no change of members (4 pages)
5 July 1996Return made up to 01/07/96; no change of members (4 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (4 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (4 pages)
15 September 1995New director appointed (6 pages)
15 September 1995New director appointed (6 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995New secretary appointed (2 pages)
5 July 1995Return made up to 11/07/95; no change of members (4 pages)
5 July 1995Return made up to 11/07/95; no change of members (4 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
30 March 1994Full accounts made up to 30 June 1993 (13 pages)
30 March 1994Full accounts made up to 30 June 1993 (13 pages)
30 March 1993Full accounts made up to 30 June 1992 (11 pages)
30 March 1993Full accounts made up to 30 June 1992 (11 pages)
29 July 1991Incorporation (15 pages)
29 July 1991Incorporation (15 pages)