Ferndown
Dorset
BH22 8AU
Secretary Name | Mrs Valerie Margaret Carol Masters |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2001(5 years after company formation) |
Appointment Duration | 23 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tricketts Lane Ferndown Dorset BH22 8AU |
Director Name | Miss Dionne Louise Georgiou |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Sam Alexander Masters |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mrs Cara Andrea Rogers |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Securities Processor |
Country of Residence | England |
Correspondence Address | Building 22 Bucknalls Lane Watford Hertfordshire WD25 9XX |
Director Name | Mr Neil Derek Rogers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Regional Services Manager |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Harold George Clapham |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2000) |
Role | Civil Engineer |
Correspondence Address | 42 Greenacres Hemel Hempstead Hertfordshire HP2 4NA |
Director Name | Fiona Rooney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 1999) |
Role | Enviromental Engineer |
Correspondence Address | 1 The Orchard Longfield Road Tring Hertfordshire HP23 4DZ |
Secretary Name | Fiona Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 1999) |
Role | Enviromental Engineer |
Correspondence Address | 1 The Orchard Longfield Road Tring Hertfordshire HP23 4DZ |
Secretary Name | John Roy Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 42 Victoria Avenue Hillingdon Middlesex UB10 9AH |
Director Name | Mr Patrick Anthony Brennan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2012(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Geotechnical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Website | geolabs.co.uk |
---|---|
Telephone | 01923 892190 |
Telephone region | Watford |
Registered Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
28k at £1 | Mr John Roy Masters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £599,698 |
Cash | £385,459 |
Current Liabilities | £124,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
27 August 1998 | Delivered on: 8 September 1998 Satisfied on: 20 July 2013 Persons entitled: Barclays Bank 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 |
---|
28 July 2020 | Appointment of Mrs Cara Andrea Rogers as a director on 27 July 2020 (2 pages) |
---|---|
27 July 2020 | Appointment of Mr Neil Derek Rogers as a director on 27 July 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 November 2015 | Appointment of Miss Dionne Louise Georgiou as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Sam Alexander Masters as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Dionne Louise Georgiou as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Sam Alexander Masters as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Sam Alexander Masters as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Dionne Louise Georgiou as a director on 1 November 2015 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 December 2013 | Termination of appointment of Patrick Brennan as a director (1 page) |
31 December 2013 | Termination of appointment of Patrick Brennan as a director (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 July 2013 | Satisfaction of charge 1 in full (3 pages) |
20 July 2013 | Satisfaction of charge 1 in full (3 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 April 2012 | Appointment of Mr Patrick Anthony Brennan as a director (2 pages) |
22 April 2012 | Appointment of Mr Patrick Anthony Brennan as a director (2 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages) |
30 March 2009 | Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages) |
30 March 2009 | Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages) |
30 March 2009 | Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages) |
30 March 2009 | Director's change of particulars / john masters / 15/04/2008 (2 pages) |
30 March 2009 | Director's change of particulars / john masters / 15/04/2008 (2 pages) |
30 March 2009 | Director's change of particulars / john masters / 15/04/2008 (2 pages) |
30 March 2009 | Director's change of particulars / john masters / 15/04/2008 (2 pages) |
30 March 2009 | Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages) |
30 March 2009 | Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages) |
17 September 2008 | Partial exemption accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Partial exemption accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Return made up to 26/03/08; no change of members (6 pages) |
26 August 2008 | Return made up to 26/03/08; no change of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
11 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
6 September 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
6 September 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
26 April 2003 | Return made up to 26/03/03; full list of members
|
26 April 2003 | Return made up to 26/03/03; full list of members
|
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
15 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
16 June 2001 | Return made up to 26/03/01; full list of members
|
16 June 2001 | Return made up to 26/03/01; full list of members
|
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 June 1999 | Return made up to 26/03/99; full list of members
|
1 June 1999 | Return made up to 26/03/99; full list of members
|
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 26/03/98; full list of members
|
23 April 1998 | Return made up to 26/03/98; full list of members
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 October 1997 | Resolutions
|
6 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
1 April 1997 | Return made up to 26/03/97; full list of members (4 pages) |
1 April 1997 | Return made up to 26/03/97; full list of members (4 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 41 victoria avenue hillingdon middlesex UB10 9AH (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 41 victoria avenue hillingdon middlesex UB10 9AH (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 19 old court place kensington london W8 4PF (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 19 old court place kensington london W8 4PF (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Accounting reference date notified as 31/03 (1 page) |
15 July 1996 | Ad 22/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Ad 22/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Accounting reference date notified as 31/03 (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Director resigned (2 pages) |
26 March 1996 | Incorporation (12 pages) |
26 March 1996 | Incorporation (12 pages) |