Company NameGeneva Services Limited
DirectorPaul Edwin Sewell
Company StatusActive
Company Number02469603
CategoryPrivate Limited Company
Incorporation Date13 February 1990(34 years, 1 month ago)
Previous NameFinfield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameMr David Adrian Leedham
NationalityBritish
StatusCurrent
Appointed18 August 1995(5 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 14 September 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Secretary NameJohn Reginald Greenhow Hanson
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address55 Kerry Drive
Kirk Ella
Hull
North Humberside
HU10 7NB
Secretary NameIan Christopher Money
NationalityBritish
StatusResigned
Appointed27 February 1995(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 August 1995)
RoleCompany Director
Correspondence Address67 Dalsetter Rise
Spring Cottage Estate
Hull
North Humberside
HU8 9JL

Location

Registered AddressGeneva Way
Leads Road
Hull
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dennis Anthony Sewell
50.00%
Ordinary
1 at £1Paul Edwin Sewell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

8 April 2009Delivered on: 11 April 2009
Satisfied on: 7 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of geneva way leads road kingston upon hull t/no HS191116; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 April 2009Delivered on: 11 April 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 February 2018Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 February 2009Return made up to 21/01/09; full list of members (4 pages)
18 February 2009Return made up to 21/01/09; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
15 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007Return made up to 21/01/07; full list of members (7 pages)
25 March 2007Return made up to 21/01/07; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 June 2006Return made up to 21/01/06; full list of members (7 pages)
19 June 2006Return made up to 21/01/06; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
30 September 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 September 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
28 February 2004Return made up to 21/01/04; full list of members (7 pages)
28 February 2004Return made up to 21/01/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
19 February 2003Return made up to 21/01/03; full list of members (7 pages)
19 February 2003Return made up to 21/01/03; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
19 February 2002Return made up to 21/01/02; full list of members (6 pages)
19 February 2002Return made up to 21/01/02; full list of members (6 pages)
16 June 2001Full accounts made up to 31 January 2001 (4 pages)
16 June 2001Full accounts made up to 31 January 2001 (4 pages)
8 February 2001Return made up to 21/01/01; full list of members (6 pages)
8 February 2001Return made up to 21/01/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 January 2000 (4 pages)
31 July 2000Full accounts made up to 31 January 2000 (4 pages)
9 February 2000Return made up to 21/01/00; full list of members (6 pages)
9 February 2000Return made up to 21/01/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 January 1999 (4 pages)
1 September 1999Full accounts made up to 31 January 1999 (4 pages)
24 March 1999Auditor's resignation (1 page)
24 March 1999Auditor's resignation (1 page)
10 February 1999Return made up to 21/01/99; no change of members (6 pages)
10 February 1999Return made up to 21/01/99; no change of members (6 pages)
8 January 1999Full accounts made up to 31 January 1998 (5 pages)
8 January 1999Full accounts made up to 31 January 1998 (5 pages)
26 February 1998Return made up to 21/01/98; no change of members (5 pages)
26 February 1998Return made up to 21/01/98; no change of members (5 pages)
10 October 1997Full accounts made up to 31 January 1997 (5 pages)
10 October 1997Full accounts made up to 31 January 1997 (5 pages)
5 February 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 1996Full accounts made up to 31 January 1996 (4 pages)
4 September 1996Full accounts made up to 31 January 1996 (4 pages)
21 February 1996Return made up to 21/01/96; no change of members (5 pages)
21 February 1996Return made up to 21/01/96; no change of members (5 pages)
17 August 1995Company name changed finfield LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995Company name changed finfield LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Full accounts made up to 31 January 1995 (5 pages)
3 August 1995Full accounts made up to 31 January 1995 (5 pages)