Company NameGeo-Environmental Investigations Limited
DirectorAlbert Prince
Company StatusActive
Company Number05096585
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameAlbert Prince
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Slipshatch Road
Reigate
RH2 8HA
Secretary NameJohn Gerard Coleman
NationalityIrish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Private Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4LE
Director NameJohn Gerard Coleman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2004(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Private Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4LE
Secretary NameGillian Diane Coleman
NationalityBritish
StatusResigned
Appointed07 April 2004(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressThe Retreat Private Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4LE
Director NameSandra Prince
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2022)
RoleEnvironmental Scientist
Country of ResidenceEngland
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Albert Prince
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,078
Cash£461
Current Liabilities£35,591

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

28 August 2019Delivered on: 28 August 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

23 June 2020Micro company accounts made up to 30 March 2019 (4 pages)
15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 January 2020Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to International House 64 Nile Street London N1 7SR on 19 January 2020 (1 page)
3 January 2020Registered office address changed from International House 64 Nile Street London N1 7SR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 3 January 2020 (1 page)
3 January 2020Registered office address changed from International House 64 Nile Street London N1 7SR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 3 January 2020 (1 page)
19 December 2019Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to International House 64 Nile Street London N1 7SR on 19 December 2019 (1 page)
28 August 2019Registration of charge 050965850001, created on 28 August 2019 (8 pages)
28 August 2019Appointment of Sandra Prince as a director on 1 August 2019 (2 pages)
9 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2018Director's details changed for Albert Prince on 11 May 2017 (2 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
1 June 2016Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 1 June 2016 (1 page)
31 May 2016Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 31 May 2016 (1 page)
25 January 2016Previous accounting period shortened from 24 April 2015 to 31 March 2015 (1 page)
25 January 2016Previous accounting period shortened from 24 April 2015 to 31 March 2015 (1 page)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 24 April 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 24 April 2014 (4 pages)
26 January 2015Previous accounting period shortened from 25 April 2014 to 24 April 2014 (1 page)
26 January 2015Previous accounting period shortened from 25 April 2014 to 24 April 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 25 April 2013 (4 pages)
16 October 2014Total exemption small company accounts made up to 25 April 2013 (4 pages)
4 August 2014Current accounting period shortened from 26 April 2013 to 25 April 2013 (3 pages)
4 August 2014Current accounting period shortened from 26 April 2013 to 25 April 2013 (3 pages)
16 April 2014Previous accounting period shortened from 27 April 2013 to 26 April 2013 (1 page)
16 April 2014Previous accounting period shortened from 27 April 2013 to 26 April 2013 (1 page)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
21 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
21 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 28 April 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 28 April 2012 (4 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
29 April 2013Current accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
29 April 2013Current accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012Termination of appointment of a secretary (2 pages)
18 May 2012Termination of appointment of a secretary (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Termination of appointment of a secretary
  • ANNOTATION Date of termination on TM02 was removed from the public register on 22/12/11 as it was factually inaccurate or derived from something factually inaccurate.
(3 pages)
31 October 2011Termination of appointment of a secretary
  • ANNOTATION Date of termination on TM02 was removed from the public register on 22/12/11 as it was factually inaccurate or derived from something factually inaccurate.
(3 pages)
31 October 2011Termination of appointment of a director
  • ANNOTATION Date of termination on TM01 was removed from the public register on 22/12/11 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
31 October 2011Termination of appointment of a director
  • ANNOTATION Date of termination on TM01 was removed from the public register on 22/12/11 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
5 May 2011Director's details changed for John Gerard Coleman on 4 May 2011 (2 pages)
5 May 2011Director's details changed for John Gerard Coleman on 4 May 2011 (2 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for John Gerard Coleman on 4 May 2011 (2 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Albert Prince on 4 May 2011 (2 pages)
4 May 2011Termination of appointment of Gillian Coleman as a secretary (1 page)
4 May 2011Termination of appointment of Gillian Coleman as a secretary (1 page)
4 May 2011Director's details changed for Albert Prince on 4 May 2011 (2 pages)
4 May 2011Termination of appointment of John Coleman as a director (1 page)
4 May 2011Termination of appointment of John Coleman as a director (1 page)
4 May 2011Director's details changed for Albert Prince on 4 May 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 06/04/09; full list of members (4 pages)
27 April 2009Return made up to 06/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2008Registered office changed on 16/05/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
16 May 2008Registered office changed on 16/05/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
25 April 2007Return made up to 06/04/07; full list of members (7 pages)
25 April 2007Return made up to 06/04/07; full list of members (7 pages)
19 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
19 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 April 2006Return made up to 06/04/06; full list of members (7 pages)
21 April 2006Return made up to 06/04/06; full list of members (7 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
20 April 2005Return made up to 06/04/05; full list of members (7 pages)
20 April 2005Return made up to 06/04/05; full list of members (7 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
6 April 2004Incorporation (16 pages)
6 April 2004Incorporation (16 pages)