Company NameGEIB Grafton Geib (UK) Limited
Company StatusActive
Company Number05959144
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Alan Campbell Grafton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Grandison Road
London
SW11 6LT
Secretary NameMr Barnaby Paul Geib
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB103 Port East Apartments
18 Hertsmere Road
London
E14 4AY
Director NameMr Paul Desmond Geib
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(15 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMrs Sharon Patricia Geib
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(15 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr Barnaby Paul Geib
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB103 Port East Apartments
18 Hertsmere Road
London
E14 4AY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Campbell Grafton
25.00%
Ordinary A
1 at £1Barnaby Paul Geib
25.00%
Ordinary A
1 at £1Barnaby Paul Geib
25.00%
Ordinary B
1 at £1Grafton Alan Campbell
25.00%
Ordinary C

Financials

Year2014
Net Worth-£74,220
Cash£2,175
Current Liabilities£69,982

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

15 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
31 March 2023Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Barnaby Paul Geib as a director on 8 April 2022 (1 page)
8 April 2022Appointment of Mrs Sharon Patricia Geib as a director on 8 April 2022 (2 pages)
8 April 2022Appointment of Mr Paul Desmond Geib as a director on 8 April 2022 (2 pages)
23 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 December 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 December 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
6 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 June 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(6 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(6 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 10 October 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Statement of capital following an allotment of shares on 1 July 2008
  • GBP 5
(2 pages)
30 December 2010Statement of capital following an allotment of shares on 1 July 2008
  • GBP 5
(2 pages)
30 December 2010Statement of capital following an allotment of shares on 1 July 2008
  • GBP 5
(2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
4 February 2010Capitals not rolled up (1 page)
4 February 2010Capitals not rolled up (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Barnaby Paul Geib on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Barnaby Paul Geib on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Barnaby Paul Geib on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Capitals not rolled up (2 pages)
26 January 2009Capitals not rolled up (2 pages)
16 January 2009Director's change of particulars / alan grafton / 01/05/2008 (1 page)
16 January 2009Return made up to 06/10/08; full list of members (4 pages)
16 January 2009Return made up to 06/10/08; full list of members (4 pages)
16 January 2009Director's change of particulars / alan grafton / 01/05/2008 (1 page)
13 October 2008Return made up to 06/10/07; full list of members (4 pages)
13 October 2008Return made up to 06/10/07; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 17 wotton court 6 jamestown way london E14 2DB (1 page)
16 April 2008Registered office changed on 16/04/2008 from 17 wotton court 6 jamestown way london E14 2DB (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
3 April 2007New director appointed (3 pages)
3 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
6 October 2006Incorporation (14 pages)
6 October 2006Incorporation (14 pages)