Bookham
Leatherhead
KT23 3EU
Secretary Name | Stephen Birks |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 35 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
Director Name | Mr Ian Rousell Maidment |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 35 Bookham Industrial Estate Bookham Leatherhead KT23 3EU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | John Robert Harding |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ridley Road Wimbledon SW19 1EU |
Director Name | Graham George Wallis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lot 1192 Jalan Pantai Kg. Benting Lintang Besut 22200 Terengganu Malaysia |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | John Robert Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ridley Road Wimbledon SW19 1EU |
Director Name | Mrs Phillipa Margaret Birks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 35 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
Director Name | Ms Patricia Ann Maidment |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newminster Road Morden Surrey SM4 6HJ |
Director Name | Mr Patrick John Donovan Ryan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2016(17 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 35 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
Website | geoconfex.co.uk |
---|
Registered Address | Unit 35 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Ian Rousell Maidment 40.00% Ordinary |
---|---|
400 at £1 | Stephen Birks 40.00% Ordinary |
200 at £1 | Phillipa Birks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,663 |
Cash | £11,786 |
Current Liabilities | £282,233 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
15 June 2012 | Delivered on: 21 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35-42 bookham industrial estate, church road, bookham, surrey t/no SY577654. Outstanding |
---|---|
8 September 2000 | Delivered on: 13 September 2000 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: The rents reserved by and other sums due or to become due from the company to the chargee payable under a lease of even date. Particulars: £14,687.50 and interest standing to the credit of the deposit balance. Outstanding |
29 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 August 2017 | Termination of appointment of Phillipa Margaret Birks as a director on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Phillipa Margaret Birks as a director on 19 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Termination of appointment of Patrick John Donovan Ryan as a director on 30 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Patrick John Donovan Ryan as a director on 30 December 2016 (1 page) |
31 May 2016 | Director's details changed for Mrs Phillipa Margaret Birks on 28 May 2015 (2 pages) |
31 May 2016 | Director's details changed for Stephen Birks on 29 May 2015 (2 pages) |
31 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mrs Phillipa Margaret Birks on 28 May 2015 (2 pages) |
31 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Stephen Birks on 29 May 2015 (2 pages) |
31 May 2016 | Secretary's details changed for Stephen Birks on 29 May 2015 (1 page) |
31 May 2016 | Secretary's details changed for Stephen Birks on 29 May 2015 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Appointment of Mr Patrick John Donovan Ryan as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Patrick John Donovan Ryan as a director on 1 January 2016 (2 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 September 2012 | Termination of appointment of Patricia Maidment as a director (1 page) |
6 September 2012 | Termination of appointment of Patricia Maidment as a director (1 page) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 May 2012 | Appointment of Ms Patricia Ann Maidment as a director (2 pages) |
22 May 2012 | Appointment of Ms Patricia Ann Maidment as a director (2 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 June 2011 | Registered office address changed from Unit 11 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from Unit 11 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD on 23 June 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Director's details changed for Stephen Birks on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephen Birks on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Ian Rousell Maidment on 24 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Ian Rousell Maidment on 24 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Appointment of Mrs Phillipa Margaret Birks as a director (2 pages) |
19 March 2010 | Appointment of Mrs Phillipa Margaret Birks as a director (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 June 2009 | Appointment terminated director graham wallis (1 page) |
10 June 2009 | Appointment terminated director graham wallis (1 page) |
10 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 May 2007 | Return made up to 24/04/07; no change of members
|
18 May 2007 | Return made up to 24/04/07; no change of members
|
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 12 boundary business court 92-94 church road mitcham surrey CR4 3TD (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 12 boundary business court 92-94 church road mitcham surrey CR4 3TD (1 page) |
24 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members
|
19 May 2005 | Return made up to 24/04/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
25 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
24 September 2002 | Memorandum and Articles of Association (5 pages) |
24 September 2002 | Memorandum and Articles of Association (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 June 2001 | Return made up to 24/04/01; full list of members
|
5 June 2001 | Return made up to 24/04/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 September 2000 | Particulars of mortgage/charge (7 pages) |
13 September 2000 | Particulars of mortgage/charge (7 pages) |
20 June 2000 | Return made up to 24/04/00; full list of members
|
20 June 2000 | Return made up to 24/04/00; full list of members
|
22 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Ad 24/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Ad 24/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: nationwide company services limi kemp house, 152-160 city road london EC1V 2HH (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: nationwide company services limi kemp house, 152-160 city road london EC1V 2HH (1 page) |
24 April 1998 | Incorporation (11 pages) |
24 April 1998 | Incorporation (11 pages) |