London
SW11 6LT
Secretary Name | Mr Barnaby Paul Geib |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B103 Port East Apartments 18 Hertsmere Road London E14 4AY |
Director Name | Mr Paul Desmond Geib |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Mrs Sharon Patricia Geib |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Mr Barnaby Paul Geib |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B103 Port East Apartments 18 Hertsmere Road London E14 4AY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Campbell Grafton 25.00% Ordinary A |
---|---|
1 at £1 | Barnaby Paul Geib 25.00% Ordinary A |
1 at £1 | Barnaby Paul Geib 25.00% Ordinary B |
1 at £1 | Grafton Alan Campbell 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£74,220 |
Cash | £2,175 |
Current Liabilities | £69,982 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
31 March 2023 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Barnaby Paul Geib as a director on 8 April 2022 (1 page) |
8 April 2022 | Appointment of Mrs Sharon Patricia Geib as a director on 8 April 2022 (2 pages) |
8 April 2022 | Appointment of Mr Paul Desmond Geib as a director on 8 April 2022 (2 pages) |
23 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
12 December 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 December 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
6 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 10 October 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 1 July 2008
|
30 December 2010 | Statement of capital following an allotment of shares on 1 July 2008
|
30 December 2010 | Statement of capital following an allotment of shares on 1 July 2008
|
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Capitals not rolled up (1 page) |
4 February 2010 | Capitals not rolled up (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Barnaby Paul Geib on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Barnaby Paul Geib on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Barnaby Paul Geib on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Director's change of particulars / alan grafton / 01/05/2008 (1 page) |
16 January 2009 | Return made up to 06/10/08; full list of members (4 pages) |
16 January 2009 | Return made up to 06/10/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / alan grafton / 01/05/2008 (1 page) |
13 October 2008 | Return made up to 06/10/07; full list of members (4 pages) |
13 October 2008 | Return made up to 06/10/07; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 17 wotton court 6 jamestown way london E14 2DB (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 17 wotton court 6 jamestown way london E14 2DB (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
6 October 2006 | Incorporation (14 pages) |
6 October 2006 | Incorporation (14 pages) |