Company NameGeorgemac Ltd
Company StatusActive
Company Number07371054
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James McFarlane
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Langton Road
Langton Green
Tunbridge Wells
TN3 0BB
Director NameMrs Patricia Ann McFarlane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Langton Road
Langton Green
Tunbridge Wells
TN3 0BB
Secretary NameMrs Patricia Ann McFarlane
StatusCurrent
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStable House Langton Road
Langton Green
Tunbridge Wells
TN3 0BB
Director NameMrs Mary Elizabeth McFarlane
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence AddressNevill View Lodge Broadwater Down
Tunbridge Wells
Kent
TN2 5PE

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300 at £1Mr James Mcfarlane
30.00%
Ordinary A
300 at £1Mrs Patricia Ann Mcfarlane
30.00%
Ordinary B
200 at £1Ms Mary Elizabeth Mcfarlane
20.00%
Ordinary C
200 at £1Ms Rhona Rebecca Mcfarlane
20.00%
Ordinary D

Financials

Year2014
Net Worth£30,954
Cash£20,433
Current Liabilities£257,695

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

14 June 2016Delivered on: 16 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 30 howarth road abbeywood london.
Outstanding
1 March 2013Delivered on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 90 clapham manor street london t/no TGL105600 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 February 2013Delivered on: 22 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Confirmation statement made on 9 September 2023 with updates (6 pages)
16 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 October 2022Confirmation statement made on 9 September 2022 with updates (6 pages)
26 October 2022Change of details for Mr James Mcfarlane as a person with significant control on 15 June 2022 (2 pages)
26 October 2022Secretary's details changed for Mrs Patricia Ann Mcfarlane on 15 June 2022 (1 page)
26 October 2022Director's details changed for Mrs Patricia Ann Mcfarlane on 15 June 2022 (2 pages)
26 October 2022Change of details for Mrs Patricia Ann Mcfarlane as a person with significant control on 15 June 2022 (2 pages)
26 October 2022Director's details changed for Mr James Mcfarlane on 15 June 2022 (2 pages)
5 July 2022Satisfaction of charge 073710540003 in full (1 page)
5 July 2022Satisfaction of charge 1 in full (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 September 2021Director's details changed for Mrs Mary Elizabeth Mcfarlane on 1 September 2021 (2 pages)
14 September 2021Confirmation statement made on 9 September 2021 with updates (6 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
31 December 2020Satisfaction of charge 2 in full (2 pages)
23 September 2020Confirmation statement made on 9 September 2020 with updates (6 pages)
23 September 2020Director's details changed for Mary Elizabeth Mcfarlane on 31 December 2019 (2 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 September 2019Confirmation statement made on 9 September 2019 with updates (6 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 September 2018Director's details changed for Mary Elizabeth Mcfarlane on 1 August 2018 (2 pages)
24 September 2018Confirmation statement made on 9 September 2018 with updates (6 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 November 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
6 November 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 November 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
22 November 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
21 November 2016Director's details changed for Mary Elizabeth Mcfarlane on 22 July 2016 (2 pages)
21 November 2016Director's details changed for Mary Elizabeth Mcfarlane on 22 July 2016 (2 pages)
21 September 2016Director's details changed for Mary Elizabeth Mcfarlane on 12 February 2016 (2 pages)
21 September 2016Director's details changed for Mary Elizabeth Mcfarlane on 12 February 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Registration of charge 073710540003, created on 14 June 2016 (41 pages)
16 June 2016Registration of charge 073710540003, created on 14 June 2016 (41 pages)
22 February 2016Appointment of Mary Elizabeth Mcfarlane as a director on 12 February 2016 (2 pages)
22 February 2016Appointment of Mary Elizabeth Mcfarlane as a director on 12 February 2016 (2 pages)
28 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
28 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
28 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(6 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(6 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
5 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
5 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
5 December 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
6 January 2011Director's details changed for Mr James Mcfarlane on 9 December 2010 (3 pages)
6 January 2011Director's details changed for Mr James Mcfarlane on 9 December 2010 (3 pages)
6 January 2011Director's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages)
6 January 2011Director's details changed for Mr James Mcfarlane on 9 December 2010 (3 pages)
6 January 2011Director's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages)
6 January 2011Secretary's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages)
6 January 2011Secretary's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages)
6 January 2011Secretary's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages)
6 January 2011Director's details changed for Mrs Patricia Ann Mcfarlane on 9 December 2010 (3 pages)
9 September 2010Incorporation (26 pages)
9 September 2010Incorporation (26 pages)