GEYFORDS LIMITED

1 Stafford Road 1 Stafford Road, Surrey, SM6 9AQ
StatusACTIVE
Company No.01001132
CategoryPrivate Limited Company
Incorporated29 Jan 1971
Age53 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

GEYFORDS LIMITED is an active private limited company with number 01001132. It was incorporated 53 years, 4 months, 17 days ago, on 29 January 1971. The company address is 1 Stafford Road 1 Stafford Road, Surrey, SM6 9AQ.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr David Charles Wisden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Legacy

Date: 20 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Wisden

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Wisden

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Wisden

Change date: 2010-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-22

Officer name: Mr David James Wisden

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David James Wisden

Change date: 2010-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 29 Aug 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 29 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 29 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 10/06/02 from: 181/199 tooting high street london SW17 0SZ

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/96; no change of members

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

AECOR LTD

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:09505930
Status:ACTIVE
Category:Private Limited Company

D&M BAR& RESTAURANT LTD

BRYNCAE ARMS BRIDGEND ROAD,LLANHARAN,CF72 9RP

Number:11154245
Status:ACTIVE
Category:Private Limited Company

FRONTLINE MEDICAL LIMITED

GEORGE STEPHENSON BUSINESS CENTRE,NEWCASTLE UPON TYNE,NE12 6DU

Number:10167129
Status:ACTIVE
Category:Private Limited Company

RED MULLET LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:03257615
Status:ACTIVE
Category:Private Limited Company

TBS HOLDING LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09079405
Status:ACTIVE
Category:Private Limited Company

THE CARE SHOP (DUMFRIES) LIMITED

NO 33 MOFFAT RD,DUMFRIES,DG1 1NN

Number:SC384114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source