Company NameGee & Garnham (International) Limited
Company StatusActive
Company Number07772533
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 8 months ago)
Previous NameGee & Garnham Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Paul Malcolm Clague
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Harold Close Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH
Director NameMs Sophia Naa Fofo Boadu
Date of BirthJune 1977 (Born 46 years ago)
NationalityGhanaian
StatusCurrent
Appointed18 May 2022(10 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Harold Close Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH
Director NameMrs Sophia Naa Fofo Clague
Date of BirthJune 1977 (Born 46 years ago)
NationalityGhanaian
StatusCurrent
Appointed18 May 2022(10 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Harold Close Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH
Director NameMrs Christine Margaret Rolph
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Harold Close Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH

Contact

Websitegeeandgarnham.com

Location

Registered AddressUnit 9 Harold Close Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Paul Clague
100.00%
Ordinary

Financials

Year2014
Net Worth£1,430,373
Cash£386,774
Current Liabilities£260,023

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (8 months, 1 week ago)
Next Return Due27 September 2024 (4 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
12 September 2023Director's details changed for Ms Sophia Naa Fofo Clauge on 7 September 2023 (2 pages)
11 September 2023Director's details changed for Ms Sophia Naa Fofo Boadu on 7 September 2023 (2 pages)
11 September 2023Change of details for Mr Paul Malcolm Clague as a person with significant control on 7 September 2023 (2 pages)
11 September 2023Director's details changed for Mr Paul Malcolm Clague on 7 September 2023 (2 pages)
20 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
19 May 2022Appointment of Ms Sophia Naa Fofo Boadu as a director on 18 May 2022 (2 pages)
16 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
15 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
12 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
9 July 2018Termination of appointment of Christine Margaret Rolph as a director on 9 July 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
15 September 2017Change of details for Mr Paul Malcolm Clague as a person with significant control on 1 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Paul Malcolm Clague on 1 September 2017 (2 pages)
15 September 2017Change of details for Mr Paul Malcolm Clague as a person with significant control on 1 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Paul Malcolm Clague on 1 September 2017 (2 pages)
15 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
15 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
15 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr paul malcolm clague (2 pages)
15 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr paul malcolm clague (2 pages)
12 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Director's details changed for Mrs Christine Margaret Rolph on 10 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Paul Malcolm Clague on 1 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Paul Malcolm Clague on 1 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Christine Margaret Rolph on 10 September 2016 (2 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Registered office address changed from 1-6 Crescent Mews Wood Green London N22 7GG to Unit 9 Harold Close Harold Close the Pinnacles Harlow Essex CM19 5th on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 1-6 Crescent Mews Wood Green London N22 7GG to Unit 9 Harold Close Harold Close the Pinnacles Harlow Essex CM19 5th on 16 December 2015 (1 page)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 99
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 99
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99
(4 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99
(4 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 99
(4 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 99
(4 pages)
16 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Mrs Christine Margaret Rolph on 26 January 2012 (2 pages)
25 September 2012Director's details changed for Mrs Christine Margaret Rolph on 26 January 2012 (2 pages)
10 February 2012Company name changed gee & garnham trading LTD\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
10 February 2012Company name changed gee & garnham trading LTD\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
2 February 2012Appointment of Mrs Christine Margaret Rolph as a director (3 pages)
2 February 2012Appointment of Mrs Christine Margaret Rolph as a director (3 pages)
2 February 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 2 February 2012 (2 pages)
31 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
31 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
24 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 99
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 99
(3 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 15/11/2016 as it is factually inaccurate
(19 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 15/11/2016 as it is factually inaccurate
(19 pages)