Hayling Island
Hampshire
PO11 0DG
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Katalina Sophie Georgieff |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | georgieffcapital.com |
---|
Registered Address | 15 Eddiscombe Road London SW6 4TZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
490k at £1 | Georgieff Capital Management Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £444,315 |
Cash | £3,530 |
Current Liabilities | £1,011,315 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
25 February 2008 | Delivered on: 1 March 2008 Persons entitled: Coutts & Co Classification: Legal charge Secured details: £966,000.00 due or to become due from the company to the chargee. Particulars: 15 eddiscombe road london. Outstanding |
---|---|
25 February 2008 | Delivered on: 27 February 2008 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account see image for full details. Outstanding |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 August 2023 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 15 Eddiscombe Road London SW6 4TZ on 15 August 2023 (1 page) |
15 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Katalina Sophie Georgieff as a director on 30 September 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 August 2018 | Director's details changed for Nicholas Geoffrey Atkins on 20 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 August 2018 | Director's details changed for Katalina Sophie Georgieff on 20 August 2018 (2 pages) |
25 June 2018 | Appointment of Katalina Sophie Georgieff as a director on 20 June 2018 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Alexander Georgieff as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Notification of Alexander Georgieff as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
11 January 2017 | Director's details changed for Nicholas Geoffrey Atkins on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Nicholas Geoffrey Atkins on 11 January 2017 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
14 March 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 14 March 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 September 2012 | Appointment of Mr. Christopher Howard Putt as a director (2 pages) |
28 September 2012 | Appointment of Mr. Christopher Howard Putt as a director (2 pages) |
28 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 October 2008 | Return made up to 18/07/08; full list of members (3 pages) |
23 October 2008 | Return made up to 18/07/08; full list of members (3 pages) |
31 July 2008 | Ad 23/01/08\gbp si 489900@1=489900\gbp ic 100/490000\ (2 pages) |
31 July 2008 | Ad 23/01/08\gbp si 489900@1=489900\gbp ic 100/490000\ (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 6-16 st. Andrew street london EC4A 3LX (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 6-16 st. Andrew street london EC4A 3LX (1 page) |
5 June 2008 | Appointment terminated secretary breams registrars and nominees LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary breams registrars and nominees LIMITED (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 52 bedford row london WC1R 4LR (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 52 bedford row london WC1R 4LR (1 page) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
14 February 2008 | Resolutions
|
6 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
26 October 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
26 October 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 October 2006 | Company name changed wb co (1387) LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed wb co (1387) LIMITED\certificate issued on 03/10/06 (2 pages) |
18 July 2006 | Incorporation (19 pages) |
18 July 2006 | Incorporation (19 pages) |