London
SW6 6RH
Director Name | Mr Callan Hattingh |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 May 2023(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Norman Anthony Roxburgh |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 7 30 Wentworth Court 30 Newtown Uckfield East Sussex TN22 5DD |
Director Name | Janine Sharon Stearn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | Sadlers Warren Road Crowborough East Sussex TN6 1QR |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Norman Anthony Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 7 30 Wentworth Court 30 Newtown Uckfield East Sussex TN22 5DD |
Director Name | Mr Russell James Woodbridge Iles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Gowan Avenue London SW6 6RH |
Secretary Name | Emily Louise Boulstridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2007) |
Role | Property Manager |
Correspondence Address | Flat 2 13 Gowan Avenue London SW6 6RH |
Secretary Name | Simon Grier-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 34 Threadneedle Street London EC2R 8AY |
Director Name | Miss Chloe Clogg |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 May 2023) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 2 Hopkins Mead Chelmsford CM2 6SS |
Website | www.londonandgeneva.com |
---|
Registered Address | 2 Hopkins Mead Chelmsford CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chloe Clogg 50.00% Ordinary |
---|---|
1 at £1 | Simon Grier-jones 50.00% Ordinary |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 6 April |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
11 December 2023 | Accounts for a dormant company made up to 6 April 2023 (5 pages) |
---|---|
7 December 2023 | Notification of Callan Hattingh as a person with significant control on 5 May 2023 (2 pages) |
7 December 2023 | Notification of Lauren Ann Nel as a person with significant control on 5 May 2023 (2 pages) |
7 December 2023 | Cessation of Chloe Clogg as a person with significant control on 5 May 2023 (1 page) |
7 December 2023 | Confirmation statement made on 7 December 2023 with updates (4 pages) |
7 December 2023 | Appointment of Mr Callan Hattingh as a director on 17 May 2023 (2 pages) |
7 December 2023 | Termination of appointment of Chloe Clogg as a director on 17 May 2023 (1 page) |
25 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 6 April 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 6 April 2021 (5 pages) |
9 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 6 April 2020 (5 pages) |
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 6 April 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
23 May 2019 | Notification of William James Harvey as a person with significant control on 22 March 2019 (2 pages) |
23 May 2019 | Notification of Chloe Clogg as a person with significant control on 6 April 2016 (2 pages) |
23 May 2019 | Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to 2 Hopkins Mead Chelmsford CM2 6SS on 23 May 2019 (1 page) |
22 March 2019 | Cessation of Simon John Grier-Jones as a person with significant control on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Simon Grier-Jones as a secretary on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Mr William James Harvey as a director on 22 March 2019 (2 pages) |
18 January 2019 | Secretary's details changed for Simon Grier-Jones on 18 January 2019 (1 page) |
27 April 2018 | Accounts for a dormant company made up to 6 April 2018 (2 pages) |
27 April 2018 | Registered office address changed from PO Box C/O Parrys 34 Threadneedle Street London EC2R 8AY United Kingdom to 5th Floor 34 Threadneedle Street London EC2R 8AY on 27 April 2018 (1 page) |
26 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 August 2017 | Registered office address changed from C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD United Kingdom to PO Box C/O Parrys 34 Threadneedle Street London EC2R 8AY on 20 August 2017 (1 page) |
20 August 2017 | Registered office address changed from C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD United Kingdom to PO Box C/O Parrys 34 Threadneedle Street London EC2R 8AY on 20 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 13 Gowan Avenue London SW6 6RH to C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 13 Gowan Avenue London SW6 6RH to C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD on 8 August 2017 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 6 April 2017 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 6 April 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 6 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Simon Grier-Jones on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Simon Grier-Jones on 6 April 2016 (1 page) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Accounts for a dormant company made up to 6 April 2015 (2 pages) |
10 April 2015 | Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page) |
10 April 2015 | Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page) |
10 April 2015 | Secretary's details changed for Simon Grier-Jones on 13 February 2015 (1 page) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Accounts for a dormant company made up to 6 April 2015 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 6 April 2015 (2 pages) |
10 April 2015 | Secretary's details changed for Simon Grier-Jones on 13 February 2015 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 June 2012 | Appointment of Miss Chloe Clogg as a director (2 pages) |
17 June 2012 | Appointment of Miss Chloe Clogg as a director (2 pages) |
23 May 2012 | Termination of appointment of Russell Iles as a director (1 page) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of Russell Iles as a director (1 page) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
14 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 May 2007 | Ad 31/05/05--------- £ si 2@1 (2 pages) |
9 May 2007 | Ad 31/05/05--------- £ si 2@1 (2 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2006 | Return made up to 06/04/06; full list of members
|
10 May 2006 | Return made up to 06/04/06; full list of members
|
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Resolutions
|
6 April 2005 | Incorporation (14 pages) |
6 April 2005 | Incorporation (14 pages) |