Company NameG.E.I. (For General Export-Import) Limited
DirectorDorit Zak
Company StatusActive
Company Number03717356
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NameEurobine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMs Dorit Zak
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameLipe Stephen Kelvin
NationalityBritish
StatusResigned
Appointed23 February 1999(1 day after company formation)
Appointment Duration13 years, 1 month (resigned 20 April 2012)
RoleCompany Director
Correspondence Address5 Beaumont Gardens
West Heath Road
Hampstead
London
NW3 7TF
Director NameMr George Knight
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Riverside Gardens
London
N3 3GR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Dorit Zak
100.00%
Ordinary

Financials

Year2014
Turnover£12,375
Net Worth-£39,476
Cash£52,045
Current Liabilities£93,119

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

3 February 2003Delivered on: 6 February 2003
Persons entitled: Lipe Stephen Kelvin and Mrs Susan Kelvin

Classification: Debenture
Secured details: £550.000 due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets including uncalled capital.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
16 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
16 May 2019Director's details changed for Mrs Dorit Zak on 16 May 2019 (2 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
29 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
4 June 2015Registered office address changed from 141 Cricklewood Broadway London NW2 3HY to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 141 Cricklewood Broadway London NW2 3HY to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 141 Cricklewood Broadway London NW2 3HY to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 June 2015 (1 page)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
23 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
22 January 2014Amended accounts made up to 30 April 2012 (10 pages)
22 January 2014Amended accounts made up to 30 April 2012 (10 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
20 June 2013Termination of appointment of Lipe Kelvin as a secretary (1 page)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Termination of appointment of Lipe Kelvin as a secretary (1 page)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
6 December 2011Termination of appointment of George Knight as a director (1 page)
6 December 2011Termination of appointment of George Knight as a director (1 page)
5 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mrs Dorit Zak on 24 February 2010 (2 pages)
24 February 2010Director's details changed for George Knight on 24 February 2010 (2 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
9 June 2008Return made up to 22/02/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 August 2007New director appointed (2 pages)
25 May 2007Return made up to 22/02/07; no change of members (6 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
15 March 2006Return made up to 22/02/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
25 April 2005Return made up to 22/02/05; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
13 July 2004Registered office changed on 13/07/04 from: 112/114 station road edgware middlesex HA8 7BJ (1 page)
4 May 2004Return made up to 22/02/04; full list of members (6 pages)
4 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
26 June 2003Return made up to 22/02/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
12 March 2001Return made up to 22/02/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 May 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
4 January 2000Company name changed eurobine LIMITED\certificate issued on 05/01/00 (3 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 120 east road london N1 6AA (1 page)
22 February 1999Incorporation (15 pages)