Wimbledon
SW19 4NG
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jane Raymant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Main Street Market Overton Oakham Rutland LE15 9PL |
Secretary Name | Paul Raymant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 May 2008) |
Role | IT Director |
Correspondence Address | Anbury Clyst St. Lawrence Cullompton Devon EX15 2NJ |
Director Name | Paul Raymant |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2008) |
Role | IT Director |
Correspondence Address | Anbury Clyst St. Lawrence Cullompton Devon EX15 2NJ |
Website | www.geomodelling.net |
---|---|
Email address | [email protected] |
Telephone | 020 34112039 |
Telephone region | London |
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
96 at £1 | Peter Raymant 96.00% Ordinary |
---|---|
2 at £1 | Paul Raymant 2.00% Ordinary |
2 at £1 | Tricia Raymant 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,232 |
Current Liabilities | £178,257 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
22 January 2003 | Delivered on: 6 February 2003 Persons entitled: Lloyds Tsb 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. Outstanding |
---|
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
7 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
30 January 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
31 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 February 2014 | Director's details changed for Peter Raymant on 29 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Peter Raymant on 29 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 December 2013 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 14 December 2013 (1 page) |
14 December 2013 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 14 December 2013 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 June 2013 | Registered office address changed from the Warehouse, Commercial Road Penryn Cornwall TR10 8AE on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from the Warehouse, Commercial Road Penryn Cornwall TR10 8AE on 28 June 2013 (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Peter Raymant on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Peter Raymant on 1 October 2009 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Director's details changed for Peter Raymant on 1 October 2009 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
14 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
12 May 2008 | Appointment terminated director paul raymant (1 page) |
12 May 2008 | Appointment terminated secretary paul raymant (1 page) |
12 May 2008 | Appointment terminated director paul raymant (1 page) |
12 May 2008 | Appointment terminated secretary paul raymant (1 page) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: dene house main street, barrowden oakham rutland LE15 8EQ (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: dene house main street, barrowden oakham rutland LE15 8EQ (1 page) |
27 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
19 April 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
19 April 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
31 August 2004 | Return made up to 30/01/04; full list of members (6 pages) |
31 August 2004 | Return made up to 30/01/04; full list of members (6 pages) |
5 March 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
5 March 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
3 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
3 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
10 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 10C mill street oakham rutland LE15 9PL (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 10C mill street oakham rutland LE15 9PL (2 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
17 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
6 March 2000 | Return made up to 30/01/00; full list of members
|
6 March 2000 | Return made up to 30/01/00; full list of members
|
8 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
8 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
1 March 1999 | Return made up to 30/01/99; full list of members
|
1 March 1999 | Return made up to 30/01/99; full list of members
|
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
31 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members
|
4 February 1998 | Return made up to 30/01/98; full list of members
|
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: somerset house temple st birmingham B2 5DN (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Ad 30/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1997 | Ad 30/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: somerset house temple st birmingham B2 5DN (1 page) |
10 February 1997 | Secretary resigned (1 page) |
30 January 1997 | Incorporation (12 pages) |
30 January 1997 | Incorporation (12 pages) |