Company NameGeola Maritime Limited
DirectorOle Henrik Lav
Company StatusActive
Company Number06300203
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Ole Henrik Lav
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameGolf International Limited (Corporation)
StatusCurrent
Appointed05 September 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Secretary NameMr Ole Henrik Lav
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMr Jens Erik Sorensen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceGibratar
Correspondence Address5 Gavino's Court
PO Box 353
Gibraltar
Foreign
Secretary NameEjnar Duncan Sorensen
StatusResigned
Appointed03 July 2010(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2018)
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameGolf International Ltd (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Sorek Trust Co (Gibraltar) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,540
Current Liabilities£481,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

29 December 2015Delivered on: 18 January 2016
Persons entitled: Sorek Services Limited

Classification: A registered charge
Particulars: 10,000 ordinary shares of £1.00 in geola maritime limited.
Outstanding

Filing History

6 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Ejnar Duncan Sorensen as a secretary on 12 February 2018 (1 page)
12 February 2018Satisfaction of charge 063002030001 in full (1 page)
12 February 2018Termination of appointment of Jens Erik Sorensen as a director on 12 February 2018 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
31 March 2016Register(s) moved to registered inspection location 33 Burcott Road Purley Surrey CR8 4AD (1 page)
31 March 2016Register(s) moved to registered inspection location 33 Burcott Road Purley Surrey CR8 4AD (1 page)
30 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Registration of charge 063002030001, created on 29 December 2015 (5 pages)
18 January 2016Registration of charge 063002030001, created on 29 December 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
10 June 2013Appointment of Mr Jens Erik Sorensen as a director (2 pages)
10 June 2013Appointment of Mr Jens Erik Sorensen as a director (2 pages)
20 September 2012Amended accounts made up to 31 December 2011 (3 pages)
20 September 2012Amended accounts made up to 31 December 2011 (3 pages)
7 September 2012Appointment of Golf International Limited as a secretary (2 pages)
7 September 2012Appointment of Golf International Limited as a secretary (2 pages)
7 September 2012Termination of appointment of Ole Lav as a secretary (1 page)
7 September 2012Termination of appointment of Ole Lav as a secretary (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Register(s) moved to registered office address (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Register(s) moved to registered office address (1 page)
27 June 2012Termination of appointment of Jens Sorensen as a director (1 page)
27 June 2012Appointment of Mr Ole Henrik Lav as a director (2 pages)
27 June 2012Appointment of Mr Ole Henrik Lav as a director (2 pages)
27 June 2012Termination of appointment of Jens Sorensen as a director (1 page)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 10,000
(3 pages)
21 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 10,000
(3 pages)
16 February 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
16 February 2011Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 16 February 2011 (1 page)
16 February 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
17 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 10,000
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 10,000
(3 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Jens Erik Sorensen on 3 July 2010 (2 pages)
9 July 2010Appointment of Ejnar Duncan Sorensen as a secretary (1 page)
9 July 2010Director's details changed for Jens Erik Sorensen on 3 July 2010 (2 pages)
9 July 2010Appointment of Ejnar Duncan Sorensen as a secretary (1 page)
9 July 2010Director's details changed for Jens Erik Sorensen on 3 July 2010 (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 June 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 28 June 2010 (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 28 June 2010 (1 page)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 February 2009Appointment terminated director golf international LTD (1 page)
8 February 2009Appointment terminated director golf international LTD (1 page)
2 February 2009Director appointed jens erik sorensen (2 pages)
2 February 2009Director appointed jens erik sorensen (2 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2007Incorporation (18 pages)
3 July 2007Incorporation (18 pages)