Company NameGamehouse Limited
DirectorPaul Andrew Nolan
Company StatusActive
Company Number03128211
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Andrew Nolan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95a Mitcham Lane
London
SW16 6LY
Director NameBarry James Sampson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 February 2014)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Watersplash Road
Shepperton
Middlesex
TW17 0ET
Director NameSandra Kim Sampson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 1997)
RoleCustomer Service Agent
Correspondence Address53 Briar Road
Shepperton
Middlesex
TW17 0JB
Secretary NameBarry James Sampson
NationalityBritish
StatusResigned
Appointed19 January 1996(2 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 February 2014)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Watersplash Road
Shepperton
Middlesex
TW17 0ET
Director NameDavid Barry Holland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 year, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address152 Laleham Road
Shepperton
Middlesex
TW17 0DS
Director NameKatherine Helen Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Way
Chertsey
Surrey
KT16 8PW
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Contact

Websitewww.geofirma.co.uk

Location

Registered Address95a Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Katherine Dillon
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,491
Cash£3,098
Current Liabilities£137,391

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

6 April 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 October 2016Register(s) moved to registered inspection location 95a Mitcham Lane London SW16 6LY (1 page)
10 October 2016Register inspection address has been changed to 95a Mitcham Lane London SW16 6LY (1 page)
10 October 2016Register(s) moved to registered inspection location 95a Mitcham Lane London SW16 6LY (1 page)
10 October 2016Register inspection address has been changed to 95a Mitcham Lane London SW16 6LY (1 page)
7 October 2016Appointment of Mr Paul Andrew Nolan as a director on 30 September 2016 (2 pages)
7 October 2016Termination of appointment of Katherine Helen Dillon as a director on 30 September 2016 (1 page)
7 October 2016Appointment of Mr Paul Andrew Nolan as a director on 30 September 2016 (2 pages)
7 October 2016Termination of appointment of Katherine Helen Dillon as a director on 30 September 2016 (1 page)
7 October 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 95a Mitcham Lane London SW16 6LY on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 95a Mitcham Lane London SW16 6LY on 7 October 2016 (1 page)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Appointment of Katherine Helen Dillon as a director (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Termination of appointment of Barry Sampson as a secretary (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Termination of appointment of Barry Sampson as a secretary (1 page)
28 February 2014Appointment of Katherine Helen Dillon as a director (2 pages)
28 February 2014Termination of appointment of Barry Sampson as a director (1 page)
28 February 2014Termination of appointment of Barry Sampson as a director (1 page)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (4 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
19 December 2009Termination of appointment of David Holland as a director (1 page)
19 December 2009Termination of appointment of David Holland as a director (1 page)
19 December 2009Director's details changed for Barry James Sampson on 1 November 2009 (2 pages)
19 December 2009Director's details changed for Barry James Sampson on 1 November 2009 (2 pages)
19 December 2009Director's details changed for Barry James Sampson on 1 November 2009 (2 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 December 2008Return made up to 20/11/08; full list of members (4 pages)
19 December 2008Return made up to 20/11/08; full list of members (4 pages)
14 December 2007Return made up to 20/11/07; full list of members (2 pages)
14 December 2007Return made up to 20/11/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 November 2006Return made up to 20/11/06; full list of members (2 pages)
30 November 2006Return made up to 20/11/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Return made up to 20/11/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 20/11/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 December 2004Return made up to 20/11/04; full list of members (7 pages)
9 December 2004Return made up to 20/11/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 December 2003Return made up to 20/11/03; full list of members (7 pages)
18 December 2003Return made up to 20/11/03; full list of members (7 pages)
16 January 2003Return made up to 20/11/02; full list of members (7 pages)
16 January 2003Return made up to 20/11/02; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 December 2001Return made up to 20/11/01; full list of members (6 pages)
20 December 2001Return made up to 20/11/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 November 2000Return made up to 20/11/00; full list of members (6 pages)
28 November 2000Return made up to 20/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 November 1999Return made up to 20/11/99; full list of members (6 pages)
25 November 1999Return made up to 20/11/99; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 December 1998Return made up to 20/11/98; no change of members (4 pages)
15 December 1998Return made up to 20/11/98; no change of members (4 pages)
2 December 1997Return made up to 20/11/97; no change of members (4 pages)
2 December 1997Return made up to 20/11/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
5 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
24 January 1997Return made up to 20/11/96; full list of members (6 pages)
24 January 1997Return made up to 20/11/96; full list of members (6 pages)
9 October 1996Registered office changed on 09/10/96 from: 308A ewell road tolworth surbiton surrey KT6 7AL (1 page)
9 October 1996Registered office changed on 09/10/96 from: 308A ewell road tolworth surbiton surrey KT6 7AL (1 page)
20 August 1996Accounting reference date notified as 28/02 (1 page)
20 August 1996Accounting reference date notified as 28/02 (1 page)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 100 white lion street london N1 9PF (1 page)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 100 white lion street london N1 9PF (1 page)
21 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 November 1995Incorporation (34 pages)
20 November 1995Incorporation (34 pages)