Pinner
Middlesex
HA5 5PZ
Director Name | Mr Hassan Veseli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Kosovan |
Status | Current |
Appointed | 01 November 2009(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Plumber/Builder |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Suzanne Christian Hart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Long Causeway Adel Leeds West Yorkshire LS16 8EX |
Director Name | John Redmond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2000(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2005) |
Role | Accountant |
Correspondence Address | 765 Uppingham Road Thurnby Leicester LE7 9RQ |
Director Name | Patrick Anthony Cassidy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2000(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 38 Alexandra Road London N8 0PP |
Director Name | Jonathan Charles Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2004) |
Role | Film Maker |
Correspondence Address | Flat 2, 38 Alexandra Road London N8 0PP |
Secretary Name | John Redmond |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2000(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2005) |
Role | Accountant |
Correspondence Address | 765 Uppingham Road Thurnby Leicester LE7 9RQ |
Director Name | Craig Bush |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2007) |
Role | Man Consultant |
Correspondence Address | Flat 2 38 Alexandra Road Hornsey London N8 0PP |
Secretary Name | Craig Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2007) |
Role | Management Consultant |
Correspondence Address | Flat 2 38 Alexandra Road Hornsey London N8 0PP |
Director Name | Mr Adrian Michael Redmond |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2009) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 4 Limefield Oakham Leicestershire LE15 6ND |
Secretary Name | Mr Adrian Michael Redmond |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2009) |
Role | Housing Director |
Country of Residence | England |
Correspondence Address | 4 Limefield Oakham Leicestershire LE15 6ND |
Director Name | Elizabeth Helen Savory |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43b Almorah Road London N1 3ER |
Director Name | Laura Jane Veronica Savory |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 38b Alexandra Road Hornsey London N8 0PP |
Secretary Name | Laura Jane Veronica Savory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 38b Alexandra Road Hornsey London N8 0PP |
Secretary Name | Mr Hassan Veseli |
---|---|
Status | Resigned |
Appointed | 01 November 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2013) |
Role | Company Director |
Correspondence Address | 38 Alexandra Road London N8 0PP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | geesc.co.uk |
---|
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Rabindranath Thumba Naik 33.33% Ordinary |
---|---|
1 at £1 | Gemma Waterstone & Dexter Leo Wolffsky Batson 33.33% Ordinary |
1 at £1 | Hassan Veseli 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
10 July 2023 | Second filing of Confirmation Statement dated 3 December 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 3 December 2022 with no updates
|
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
8 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
15 August 2019 | Director's details changed for Dr Rabindranath Thumba Naik on 15 August 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 14 March 2019 (1 page) |
30 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 November 2013 | Termination of appointment of Elizabeth Savory as a director (1 page) |
19 November 2013 | Termination of appointment of Laura Savory as a director (1 page) |
19 November 2013 | Termination of appointment of Laura Savory as a director (1 page) |
19 November 2013 | Termination of appointment of Elizabeth Savory as a director (1 page) |
19 November 2013 | Registered office address changed from 38B Alexandra Road London N8 0PP on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Laura Savory as a secretary (1 page) |
19 November 2013 | Termination of appointment of Laura Savory as a secretary (1 page) |
19 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Registered office address changed from 38B Alexandra Road London N8 0PP on 19 November 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 July 2013 | Termination of appointment of Hassan Veseli as a secretary (1 page) |
28 July 2013 | Termination of appointment of Hassan Veseli as a secretary (1 page) |
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Appointment of Mr Hassan Veseli as a director (2 pages) |
26 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Appointment of Mr Hassan Veseli as a director (2 pages) |
26 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Termination of appointment of Adrian Redmond as a secretary (1 page) |
25 October 2010 | Director's details changed for Dr Rabindranath Thumba Naik on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Elizabeth Helen Savory on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Laura Jane Veronica Savory on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Elizabeth Helen Savory on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Dr Rabindranath Thumba Naik on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Elizabeth Helen Savory on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Laura Jane Veronica Savory on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Dr Rabindranath Thumba Naik on 1 November 2009 (2 pages) |
25 October 2010 | Appointment of Mr Hassan Veseli as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Adrian Redmond as a director (1 page) |
25 October 2010 | Termination of appointment of Adrian Redmond as a director (1 page) |
25 October 2010 | Appointment of Mr Hassan Veseli as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Adrian Redmond as a secretary (1 page) |
25 October 2010 | Director's details changed for Laura Jane Veronica Savory on 1 November 2009 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
19 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
19 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New secretary appointed;new director appointed (1 page) |
10 July 2007 | New secretary appointed;new director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
20 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 765 uppingham road thurnby leicester LE7 9RQ (1 page) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 765 uppingham road thurnby leicester LE7 9RQ (1 page) |
14 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
14 February 2001 | Ad 10/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2001 | Ad 10/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
2 October 2000 | Incorporation (18 pages) |
2 October 2000 | Incorporation (18 pages) |