Company NameGeomede Limited
DirectorFrank James Kellond
Company StatusActive
Company Number06873918
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank James Kellond
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Contact

Websitemotorcyclesunlimited.co.uk
Telephone020 89972421
Telephone regionLondon

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frank James Kellond
100.00%
Ordinary

Financials

Year2014
Net Worth£236,901
Cash£68,193
Current Liabilities£34,199

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Charges

6 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 24 medway parade perivale middlesex t/no NGL342419.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 April 2019Confirmation statement made on 8 April 2019 with updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 January 2017Registration of charge 068739180001, created on 6 January 2017 (8 pages)
20 January 2017Registration of charge 068739180001, created on 6 January 2017 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
22 January 2016Sub-division of shares on 30 November 2015 (5 pages)
22 January 2016Sub-division of shares on 30 November 2015 (5 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
22 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 January 2016Change of share class name or designation (2 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 August 2014Director's details changed for Mr Frank James Kellond on 8 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Frank James Kellond on 8 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Frank James Kellond on 8 July 2014 (2 pages)
15 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 15 July 2014 (1 page)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Frank James Kellond on 1 October 2009 (4 pages)
26 November 2009Director's details changed for Mr Frank James Kellond on 1 October 2009 (4 pages)
26 November 2009Director's details changed for Mr Frank James Kellond on 1 October 2009 (4 pages)
15 June 2009Appointment terminated director joanna saban (1 page)
15 June 2009Appointment terminated director joanna saban (1 page)
10 June 2009Director appointed frank james kellond (2 pages)
10 June 2009Director appointed frank james kellond (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. (1 page)
4 June 2009Registered office changed on 04/06/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. (1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2009Nc inc already adjusted 28/05/09 (2 pages)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2009Nc inc already adjusted 28/05/09 (2 pages)
8 April 2009Incorporation (15 pages)
8 April 2009Incorporation (15 pages)