London
SW16 6LY
Director Name | Barry James Sampson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 February 2014) |
Role | Secretary/Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Watersplash Road Shepperton Middlesex TW17 0ET |
Director Name | Sandra Kim Sampson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 1997) |
Role | Customer Service Agent |
Correspondence Address | 53 Briar Road Shepperton Middlesex TW17 0JB |
Secretary Name | Barry James Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 February 2014) |
Role | Secretary/Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Watersplash Road Shepperton Middlesex TW17 0ET |
Director Name | David Barry Holland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 152 Laleham Road Shepperton Middlesex TW17 0DS |
Director Name | Katherine Helen Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Way Chertsey Surrey KT16 8PW |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Website | www.geofirma.co.uk |
---|
Registered Address | 95a Mitcham Lane London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Katherine Dillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,491 |
Cash | £3,098 |
Current Liabilities | £137,391 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
6 April 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 May 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 October 2016 | Register(s) moved to registered inspection location 95a Mitcham Lane London SW16 6LY (1 page) |
10 October 2016 | Register inspection address has been changed to 95a Mitcham Lane London SW16 6LY (1 page) |
10 October 2016 | Register(s) moved to registered inspection location 95a Mitcham Lane London SW16 6LY (1 page) |
10 October 2016 | Register inspection address has been changed to 95a Mitcham Lane London SW16 6LY (1 page) |
7 October 2016 | Appointment of Mr Paul Andrew Nolan as a director on 30 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Katherine Helen Dillon as a director on 30 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Andrew Nolan as a director on 30 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Katherine Helen Dillon as a director on 30 September 2016 (1 page) |
7 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Appointment of Katherine Helen Dillon as a director (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Barry Sampson as a secretary (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Barry Sampson as a secretary (1 page) |
28 February 2014 | Appointment of Katherine Helen Dillon as a director (2 pages) |
28 February 2014 | Termination of appointment of Barry Sampson as a director (1 page) |
28 February 2014 | Termination of appointment of Barry Sampson as a director (1 page) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Termination of appointment of David Holland as a director (1 page) |
19 December 2009 | Termination of appointment of David Holland as a director (1 page) |
19 December 2009 | Director's details changed for Barry James Sampson on 1 November 2009 (2 pages) |
19 December 2009 | Director's details changed for Barry James Sampson on 1 November 2009 (2 pages) |
19 December 2009 | Director's details changed for Barry James Sampson on 1 November 2009 (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
14 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
16 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
16 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
2 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
24 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 308A ewell road tolworth surbiton surrey KT6 7AL (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 308A ewell road tolworth surbiton surrey KT6 7AL (1 page) |
20 August 1996 | Accounting reference date notified as 28/02 (1 page) |
20 August 1996 | Accounting reference date notified as 28/02 (1 page) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 100 white lion street london N1 9PF (1 page) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 100 white lion street london N1 9PF (1 page) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 November 1995 | Incorporation (34 pages) |
20 November 1995 | Incorporation (34 pages) |