Company NameLondon And Geneva Limited
DirectorSimon John Grier-Jones
Company StatusActive
Company Number08415120
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Simon John Grier-Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT

Contact

Websitewww.londonandgeneva.com

Location

Registered Address4th Floor
399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Simon Grier-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£10,982
Cash£659
Current Liabilities£21,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

11 January 2024Change of details for Mr Simon John Grier-Jones as a person with significant control on 6 April 2016 (2 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 February 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
17 January 2023Change of details for Mr Simon John Grier-Jones as a person with significant control on 17 January 2023 (2 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 May 2022Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to 4th Floor 399-401 Strand London WC2R 0LT on 18 May 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
24 February 2021Director's details changed for Mr Simon John Grier-Jones on 24 February 2021 (2 pages)
24 February 2021Change of details for Mr Simon John Grier-Jones as a person with significant control on 24 February 2021 (2 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
21 January 2020Change of details for Mr Simon John Grier-Jones as a person with significant control on 21 January 2020 (2 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
25 October 2018Registered office address changed from 8th Floor 22 Upper Ground Southbank London SE1 9PD England to 5th Floor 34 Threadneedle Street London EC2R 8AY on 25 October 2018 (1 page)
29 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 May 2017Director's details changed for Mr Simon John Grier-Jones on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Simon John Grier-Jones on 17 May 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Registered office address changed from C/O Dpa2 Llp Hms President (1918) Kings Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Dpa2 Llp Hms President (1918) Kings Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Dpa2 Llp Hms President (1918) Kings Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 9 June 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from Hms President Kings Reach Victoria Embankment London EC4Y 0HJ United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hms President Kings Reach Victoria Embankment London EC4Y 0HJ United Kingdom on 27 February 2014 (1 page)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)