London
SW11 6LT
Director Name | Mr Paul Desmond Geib |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(13 years 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(13 years 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 Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Barnaby Paul Geib |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E301 12 Hertsmere Road London E14 4AE |
Director Name | Mr Maristella Geib |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 April 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Website | www.ggws.co.uk |
---|
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 |
9 at £1 | Fiona Grafton 9.00% Ordinary A |
---|---|
9 at £1 | M. Geib 9.00% Ordinary A |
41 at £1 | Alan Grafton 41.00% Ordinary |
41 at £1 | Barnaby Paul Geib 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,837 |
Cash | £57,883 |
Current Liabilities | £16,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
12 December 2020 | Confirmation statement made on 15 October 2020 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) |
31 July 2018 | Confirmation statement made on 6 July 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) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from C/O Laurie Cowan 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from C/O Laurie Cowan 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 11 July 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from 1508 One West India Quay Hertsmere Road London E14 4ED on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 1508 One West India Quay Hertsmere Road London E14 4ED on 27 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
6 July 2009 | Director's change of particulars / alan grafton / 26/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / barnaby geib / 26/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / alan grafton / 26/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / barnaby geib / 26/03/2009 (1 page) |
8 May 2009 | Director appointed barnaby geib (2 pages) |
8 May 2009 | Director appointed alan campbell grafton (2 pages) |
8 May 2009 | Director appointed barnaby geib (2 pages) |
8 May 2009 | Director appointed alan campbell grafton (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from parker house 44 stafford road wallington surrey SM6 9AA uk (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from parker house 44 stafford road wallington surrey SM6 9AA uk (1 page) |
26 March 2009 | Appointment terminated director laurence adams (1 page) |
26 March 2009 | Incorporation (14 pages) |
26 March 2009 | Incorporation (14 pages) |
26 March 2009 | Appointment terminated director laurence adams (1 page) |