24, Ellerbeck Way
Stokesley
TS9 5JZ
Director Name | Michael Bernard Anthony Van Geffen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1999(3 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
Secretary Name | Mrs Jayne Susan Van Geffen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1999(3 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | geffen.co.uk |
---|
Registered Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
748 at £1 | M.b.a. Van Geffen 74.80% Ordinary |
---|---|
250 at £1 | Jayne Susan Van Geffen 25.00% Ordinary |
2 at £1 | Michael Van Geffen 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £578,045 |
Cash | £7,266 |
Current Liabilities | £1 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
31 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
14 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
11 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
18 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
26 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 9 January 2021 with updates (3 pages) |
1 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
21 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 May 2015 | Director's details changed for Michael Bernard Anthony Van Geffen on 12 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Michael Bernard Anthony Van Geffen on 12 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015 (1 page) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 December 2013 | Company name changed geffen care LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed geffen care LIMITED\certificate issued on 20/12/13
|
27 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Michael Bernard Anthony Van Geffen on 31 March 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Jayne Susan Van Geffen on 31 March 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mrs Jayne Susan Van Geffen on 31 March 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Bernard Anthony Van Geffen on 31 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
7 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
27 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
28 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Ad 16/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Particulars of contract relating to shares (4 pages) |
7 January 2005 | Particulars of contract relating to shares (4 pages) |
7 January 2005 | Ad 16/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members
|
5 May 2004 | Return made up to 20/04/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 June 2000 | Return made up to 20/04/00; full list of members
|
8 June 2000 | Return made up to 20/04/00; full list of members
|
20 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 March 2000 | Company name changed pebbledash LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed pebbledash LIMITED\certificate issued on 31/03/00 (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: suite 22338 72 new bond street london (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: suite 22338 72 new bond street london (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Incorporation (24 pages) |
20 April 1999 | Incorporation (24 pages) |