Company NameGEIB Grafton Geib Limited
Company StatusActive
Company Number06859521
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Campbell Grafton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Grandison Road
London
SW11 6LT
Director NameMr Paul Desmond Geib
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(13 years 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(13 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Barnaby Paul Geib
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE301 12 Hertsmere Road
London
E14 4AE
Director NameMr Maristella Geib
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 April 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ

Contact

Websitewww.ggws.co.uk

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

9 at £1Fiona Grafton
9.00%
Ordinary A
9 at £1M. Geib
9.00%
Ordinary A
41 at £1Alan Grafton
41.00%
Ordinary
41 at £1Barnaby Paul Geib
41.00%
Ordinary

Financials

Year2014
Net Worth£113,837
Cash£57,883
Current Liabilities£16,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

12 December 2020Confirmation statement made on 15 October 2020 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)
31 July 2018Confirmation statement made on 6 July 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)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 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)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Registered 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 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from 1508 One West India Quay Hertsmere Road London E14 4ED on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 1508 One West India Quay Hertsmere Road London E14 4ED on 27 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
6 July 2009Director's change of particulars / alan grafton / 26/03/2009 (1 page)
6 July 2009Director's change of particulars / barnaby geib / 26/03/2009 (1 page)
6 July 2009Director's change of particulars / alan grafton / 26/03/2009 (1 page)
6 July 2009Director's change of particulars / barnaby geib / 26/03/2009 (1 page)
8 May 2009Director appointed barnaby geib (2 pages)
8 May 2009Director appointed alan campbell grafton (2 pages)
8 May 2009Director appointed barnaby geib (2 pages)
8 May 2009Director appointed alan campbell grafton (2 pages)
27 April 2009Registered office changed on 27/04/2009 from parker house 44 stafford road wallington surrey SM6 9AA uk (1 page)
27 April 2009Registered office changed on 27/04/2009 from parker house 44 stafford road wallington surrey SM6 9AA uk (1 page)
26 March 2009Appointment terminated director laurence adams (1 page)
26 March 2009Incorporation (14 pages)
26 March 2009Incorporation (14 pages)
26 March 2009Appointment terminated director laurence adams (1 page)