Company NameGeffen Limited
DirectorsJayne Susan Van Geffen and Michael Bernard Anthony Van Geffen
Company StatusActive
Company Number03755288
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous NamesPebbledash Limited and Geffen Care Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Jayne Susan Van Geffen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(3 days after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Director NameMichael Bernard Anthony Van Geffen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(3 days after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Secretary NameMrs Jayne Susan Van Geffen
NationalityBritish
StatusCurrent
Appointed23 April 1999(3 days after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegeffen.co.uk

Location

Registered AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Shareholders

748 at £1M.b.a. Van Geffen
74.80%
Ordinary
250 at £1Jayne Susan Van Geffen
25.00%
Ordinary
2 at £1Michael Van Geffen
0.20%
Ordinary

Financials

Year2014
Net Worth£578,045
Cash£7,266
Current Liabilities£1

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
14 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
11 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
18 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
26 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
15 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 9 January 2021 with updates (3 pages)
1 March 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
27 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
21 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
18 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Director's details changed for Michael Bernard Anthony Van Geffen on 12 May 2015 (2 pages)
13 May 2015Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015 (1 page)
13 May 2015Secretary's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015 (1 page)
13 May 2015Director's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015 (2 pages)
13 May 2015Director's details changed for Mrs Jayne Susan Van Geffen on 12 May 2015 (2 pages)
13 May 2015Director's details changed for Michael Bernard Anthony Van Geffen on 12 May 2015 (2 pages)
13 May 2015Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015 (1 page)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 December 2013Company name changed geffen care LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Company name changed geffen care LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Michael Bernard Anthony Van Geffen on 31 March 2010 (2 pages)
8 July 2010Director's details changed for Mrs Jayne Susan Van Geffen on 31 March 2010 (2 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Jayne Susan Van Geffen on 31 March 2010 (2 pages)
8 July 2010Director's details changed for Michael Bernard Anthony Van Geffen on 31 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
7 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
27 July 2009Return made up to 20/04/09; full list of members (4 pages)
27 July 2009Return made up to 20/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 20/04/08; full list of members (4 pages)
21 July 2008Return made up to 20/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 20/04/07; full list of members (2 pages)
8 June 2007Return made up to 20/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 20/04/06; full list of members (2 pages)
2 May 2006Return made up to 20/04/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 20/04/05; full list of members (2 pages)
28 June 2005Return made up to 20/04/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Ad 16/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2005Particulars of contract relating to shares (4 pages)
7 January 2005Particulars of contract relating to shares (4 pages)
7 January 2005Ad 16/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 May 2003Return made up to 20/04/03; full list of members (7 pages)
11 May 2003Return made up to 20/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 20/04/02; full list of members (6 pages)
15 May 2002Return made up to 20/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 June 2001Return made up to 20/04/01; full list of members (6 pages)
8 June 2001Return made up to 20/04/01; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 March 2000Company name changed pebbledash LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed pebbledash LIMITED\certificate issued on 31/03/00 (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: suite 22338 72 new bond street london (1 page)
11 August 1999Registered office changed on 11/08/99 from: suite 22338 72 new bond street london (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
20 April 1999Incorporation (24 pages)
20 April 1999Incorporation (24 pages)