Hawarden
Flintshire
CH5 3DE
Wales
Director Name | Laurent Baillard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 77 Rue Edouard Vaillant Bezons 95870 |
Director Name | Ioannis Bassias |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Rue De Molleons Soisy Sous Montnor France |
Secretary Name | Stella Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 9th Floor Les Bacha Cathedral Square Port Louis Mauritius |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2015) |
Correspondence Address | 411 Tower Bridge Business Centre 46 - 48 East Smit London E1W 1AW |
Secretary Name | Orangefield Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2015(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2015) |
Correspondence Address | 209 Tower Bridge Business Centre 46 - 48 East Smit London E1W 1AW |
Secretary Name | Orangefield Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2015) |
Correspondence Address | 209 Tower Bridge Business Centre 46 - 48 East Smit London E1W 1AW |
Website | georex.com |
---|
Registered Address | Adlink House, Suite 7a Hawarden Flintshire CH5 3DJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
1000 at £1 | Georex Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,679,774 |
Gross Profit | £389,913 |
Net Worth | £85,633 |
Cash | £212,679 |
Current Liabilities | £547,607 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
3 August 2012 | Delivered on: 11 August 2012 Persons entitled: John Mccann, John Prendergast, Jack Prendergast and Joseph Mcpeake Classification: Rent deposit deed Secured details: £3,750.00 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit account and the deposit balance from time to time to the standing to the credit of the deposit account including the initial deposit of £3,750.00. Outstanding |
---|---|
2 October 2009 | Delivered on: 14 October 2009 Persons entitled: John Mccann Jack Prendergast John Prendergast and Joseph Mcpeake Classification: Rent deposit deed Secured details: £3,750.00 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit of £3,750.00 together with any other sums from time to time standing to the credit of the rent deposit account. Outstanding |
3 August 2006 | Delivered on: 5 August 2006 Persons entitled: John Mccann, John Prendergast, Jack Prendergast and Joseph Mcpeake Classification: Rent deposit deed Secured details: £3,552.00 due or to become due from the company to. Particulars: £3,552.00. Outstanding |
5 August 2020 | Registered office address changed from 2 2 the Highway Hawarden Flintshire CH5 3DE Wales to 2 the Highway Hawarden Flintshire CH5 3DE on 5 August 2020 (1 page) |
---|---|
16 July 2020 | Registered office address changed from Claremont House,, Ste 6 22-24 Claremont Road Surbiton Surrey KT6 4QU to 2 2 the Highway Hawarden Flintshire CH5 3DE on 16 July 2020 (1 page) |
28 June 2020 | Total exemption full accounts made up to 29 June 2019 (8 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 29 June 2018 (10 pages) |
8 January 2019 | Notification of Robert Leslie Pettit as a person with significant control on 16 May 2018 (2 pages) |
7 January 2019 | Withdrawal of a person with significant control statement on 7 January 2019 (2 pages) |
5 April 2018 | Full accounts made up to 29 June 2017 (21 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Full accounts made up to 29 June 2016 (21 pages) |
8 May 2017 | Full accounts made up to 29 June 2016 (21 pages) |
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Full accounts made up to 29 June 2015 (20 pages) |
18 May 2016 | Full accounts made up to 29 June 2015 (20 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 January 2016 | Termination of appointment of Orangefield Registrars Limited as a secretary on 23 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Orangefield Registrars Limited as a secretary on 23 December 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Orangefield Services (Uk) Limited as a secretary on 1 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Orangefield Services (Uk) Limited as a secretary on 1 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Orangefield Services (Uk) Limited as a secretary on 1 March 2015 (1 page) |
2 June 2015 | Termination of appointment of a secretary (1 page) |
2 June 2015 | Appointment of Orangefield Registrars Limited as a secretary on 1 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of a secretary (1 page) |
2 June 2015 | Appointment of Orangefield Registrars Limited as a secretary on 1 March 2015 (2 pages) |
2 June 2015 | Appointment of Orangefield Registrars Limited as a secretary on 1 March 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Orangefield Services (Uk) Limited on 13 May 2015 (1 page) |
21 May 2015 | Secretary's details changed for Orangefield Services (Uk) Limited on 13 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Orangefiled Services (Uk ) Limited on 13 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Orangefield Services (Uk ) Limited on 13 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Orangefield Services (Uk ) Limited on 13 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Orangefiled Services (Uk ) Limited on 13 May 2015 (1 page) |
29 April 2015 | Termination of appointment of Waterlow Registrars Limited as a secretary on 1 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Waterlow Registrars Limited as a secretary on 1 March 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Appointment of Orangefiled Services (Uk ) Limited as a secretary on 1 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Appointment of Orangefiled Services (Uk ) Limited as a secretary on 1 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Waterlow Registrars Limited as a secretary on 1 March 2015 (1 page) |
29 April 2015 | Appointment of Orangefiled Services (Uk ) Limited as a secretary on 1 March 2015 (2 pages) |
14 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 July 2014 | Secretary's details changed for Waterlow Registrars Limited on 1 April 2014 (1 page) |
23 July 2014 | Secretary's details changed for Waterlow Registrars Limited on 1 April 2014 (1 page) |
23 July 2014 | Secretary's details changed for Waterlow Registrars Limited on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Termination of appointment of Ioannis Bassias as a director (1 page) |
7 January 2013 | Termination of appointment of Ioannis Bassias as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Section 519 (1 page) |
3 March 2011 | Section 519 (1 page) |
15 February 2011 | Section 519 (1 page) |
15 February 2011 | Section 519 (1 page) |
8 November 2010 | Termination of appointment of Laurent Baillard as a director (2 pages) |
8 November 2010 | Termination of appointment of Laurent Baillard as a director (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 April 2010 | Director's details changed for Robert Leslie Pettit on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Laurent Baillard on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ioannis Bassias on 31 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Leslie Pettit on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Laurent Baillard on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ioannis Bassias on 31 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / robert petit / 15/12/2005 (2 pages) |
8 April 2008 | Director's change of particulars / robert petit / 15/12/2005 (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: stirling house 107 stirling road london N22 5BN (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: stirling house 107 stirling road london N22 5BN (1 page) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
18 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 March 2005 | Incorporation (19 pages) |
31 March 2005 | Incorporation (19 pages) |