Company NameGeller House Ltd
Company StatusDissolved
Company Number09626035
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)
Dissolution Date25 August 2023 (7 months, 4 weeks ago)
Previous NamePitfield House Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Shek
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Earlsmead Road
London
N15 4DA
Director NameMr Robert Remington Drake
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Roden Court 115 Hornsey Lane
London
N6 5FD
Director NameMr Tony Winder
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115b Drysdale Street Hoxton
London
N1 6ND

Location

Registered AddressFourth Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 November 2019Delivered on: 8 November 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The leasehold property known as 51 hoxton square, london N1 6PB registered at the land registry with title number AGL382017.
Outstanding
7 November 2019Delivered on: 8 November 2019
Persons entitled: Fresh Thinking Capital Limited

Classification: A registered charge
Outstanding

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
25 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
27 June 2022Statement of affairs (8 pages)
17 June 2022Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to Fourth Floor Euston House 24 Eversholt Street London NW1 1DB on 17 June 2022 (2 pages)
17 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-08
(1 page)
17 June 2022Appointment of a voluntary liquidator (4 pages)
11 May 2022Satisfaction of charge 096260350001 in full (1 page)
22 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 June 2020Satisfaction of charge 096260350002 in full (4 pages)
8 November 2019Registration of charge 096260350001, created on 7 November 2019 (38 pages)
8 November 2019Registration of charge 096260350002, created on 7 November 2019 (30 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 November 2018Registered office address changed from 14 Dufferin Street London EC1Y 8PD United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 29 November 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
18 October 2018Cessation of Tony Winder as a person with significant control on 18 October 2018 (1 page)
18 October 2018Change of details for Mr Tony Winder as a person with significant control on 9 October 2018 (2 pages)
4 October 2018Termination of appointment of Tony Winder as a director on 3 October 2018 (1 page)
12 June 2018Registered office address changed from 115B Drysdale Street London N1 6nd to 14 Dufferin Street London EC1Y 8PD on 12 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
19 September 2017Change of details for Mr Robert Remington Drake as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Robert Remington Drake on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Robert Remington Drake on 18 September 2017 (2 pages)
19 September 2017Change of details for Mr Robert Remington Drake as a person with significant control on 18 September 2017 (2 pages)
13 September 2017Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages)
22 March 2016Company name changed pitfield house LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 100
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 100
(3 pages)
22 March 2016Company name changed pitfield house LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
9 March 2016Registered office address changed from 41 Pitfield Street London N1 6DA England to 115B Drysdale Street London N1 6nd on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from 41 Pitfield Street London N1 6DA England to 115B Drysdale Street London N1 6nd on 9 March 2016 (2 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)