Company NameGee & Webb Ltd
DirectorsTrevor Hussey and Mohammed Ishfaq
Company StatusActive
Company Number07069769
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Hussey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Mohammed Ishfaq
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Secretary NameMr Mohammed Ishfaq
StatusCurrent
Appointed14 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameDavid Kennedy Sloane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Burden Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

11 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
18 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
16 January 2020Termination of appointment of David Kennedy Sloane as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages)
15 January 2020Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
19 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
14 July 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
22 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
22 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Registered office address changed from 40 West Market Buildings Smithfield London EC1A 9PS on 22 January 2014 (1 page)
22 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Registered office address changed from 40 West Market Buildings Smithfield London EC1A 9PS on 22 January 2014 (1 page)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
5 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
5 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
11 August 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 November 2010Director's details changed for Mr Trevor Hussey on 1 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Trevor Hussey on 1 November 2010 (2 pages)
25 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
25 November 2010Director's details changed for Mr Trevor Hussey on 1 November 2010 (2 pages)
11 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (3 pages)
11 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (3 pages)
11 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (3 pages)
23 February 2010Director's details changed for David Kennedy Sloane on 11 January 2010 (3 pages)
23 February 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW United Kingdom on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW United Kingdom on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Kennedy Sloane on 11 January 2010 (3 pages)
5 December 2009Termination of appointment of John King as a director (2 pages)
5 December 2009Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
5 December 2009Appointment of David Kennedy Sloane as a director (3 pages)
5 December 2009Termination of appointment of John King as a director (2 pages)
5 December 2009Appointment of Mr Trevor Hussey as a director (3 pages)
5 December 2009Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
5 December 2009Appointment of David Kennedy Sloane as a director (3 pages)
5 December 2009Appointment of Mr Trevor Hussey as a director (3 pages)
4 December 2009Current accounting period extended from 30 November 2010 to 31 January 2011 (2 pages)
4 December 2009Statement of capital following an allotment of shares on 8 November 2009
  • GBP 100
(4 pages)
4 December 2009Current accounting period extended from 30 November 2010 to 31 January 2011 (2 pages)
4 December 2009Statement of capital following an allotment of shares on 8 November 2009
  • GBP 100
(4 pages)
4 December 2009Statement of capital following an allotment of shares on 8 November 2009
  • GBP 100
(4 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)