Manchester
M2 4DU
Director Name | Mr Jonathan Elman Avery Gee |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(43 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Dr Sidney Gee |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 February 2007) |
Role | Medical Practitioner |
Correspondence Address | 42 Chester Close North London NW1 4JE |
Director Name | Mrs Hilda Gee |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 21 December 2015) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chester Close North London NW1 4JE |
Secretary Name | Mrs Hilda Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chester Close North London NW1 4JE |
Registered Address | 27 Byrom Street Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1.8k at £1 | Jonathan Elman Avery Gee & Steven Mark Gee 60.00% Ordinary |
---|---|
600 at £1 | J.e. Avery Gee 20.00% Ordinary |
600 at £1 | S. Gee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,079,620 |
Cash | £238,656 |
Current Liabilities | £220,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
4 October 1983 | Delivered on: 21 October 1983 Persons entitled: Douglas Bank Limited Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 gerrard st, soho, london title no: ngl 230457 together with rents and profits accruing therefrom and the proceeds of sale or disposition thereof. Fully Satisfied |
---|---|
15 April 1980 | Delivered on: 16 April 1980 Satisfied on: 17 February 2011 Persons entitled: Rossminster Acceptances (I O M) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 44 gerrad st london W1 title no:- ngl 230457. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1963 | Delivered on: 23 December 1963 Satisfied on: 17 February 2011 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Stonehall dairy, station rd west, oxted, surrey with all fixtures. Fully Satisfied |
7 October 1963 | Delivered on: 15 October 1963 Satisfied on: 17 February 2011 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 78 saddler st, durham, with all fixtures. Fully Satisfied |
11 March 1963 | Delivered on: 26 March 1963 Satisfied on: 2 December 1999 Persons entitled: Chatham Reliance Building Society Classification: Mortgage Secured details: 14,000. Particulars: 11 gabriels hill, maidstone, kent & 200-202 high st, rochester, kent. Fully Satisfied |
28 December 1962 | Delivered on: 15 January 1963 Satisfied on: 17 February 2011 Persons entitled: Chatham Reliance Building Society Classification: Mortgage Secured details: 10,000. Particulars: "Morton" castle hill, rochester; 13 overcliffe, gravesend; 337-339 high st, gillingham & 26-26A high st, chatham, kent. Fully Satisfied |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 September 2019 | Registered office address changed from 38 Eaton Terrace London SW1W 8TS England to Greg's Building 1 Booth Street Manchester M2 4DU on 23 September 2019 (1 page) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU England to 38 Eaton Terrace London SW1W 8TS on 15 March 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Director's details changed for Mr Steven Mark Gee on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Jonathan Elman Avery Gee on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from 17 st. Ann's Square Manchester M2 7PW England to Greg's Building 1 Booth Street Manchester M2 4DU on 9 May 2018 (1 page) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 August 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 17 st. Ann's Square Manchester M2 7PW on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 17 st. Ann's Square Manchester M2 7PW on 24 August 2017 (1 page) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 March 2016 | Termination of appointment of Hilda Gee as a director on 21 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Hilda Gee as a director on 21 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Hilda Gee as a secretary on 21 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Hilda Gee as a secretary on 21 December 2015 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
16 October 2013 | Director's details changed for Jonathan Elman Avery Gee on 15 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Jonathan Elman Avery Gee on 15 October 2013 (2 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
1 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Jonathan Elman Avery Gee on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Steven Mark Gee on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Steven Mark Gee on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Steven Mark Gee on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Jonathan Elman Avery Gee on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Jonathan Elman Avery Gee on 1 October 2009 (2 pages) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 5 March 2010 (1 page) |
25 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
25 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page) |
15 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
30 May 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 May 2008 | Full accounts made up to 31 March 2008 (11 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 2 tavistock place london WC1H 9SS (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 2 tavistock place london WC1H 9SS (1 page) |
5 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
15 May 2007 | Return made up to 11/04/07; no change of members
|
15 May 2007 | Return made up to 11/04/07; no change of members
|
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (9 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
10 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page) |
24 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
24 April 2002 | Return made up to 11/04/02; full list of members
|
24 April 2002 | Return made up to 11/04/02; full list of members
|
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 May 2001 | Return made up to 11/04/01; full list of members
|
17 May 2001 | Return made up to 11/04/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (8 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
2 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 63-65 piccadilly london W1V 0EA (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 63-65 piccadilly london W1V 0EA (1 page) |
13 August 1962 | Incorporation (16 pages) |
13 August 1962 | Incorporation (16 pages) |