UKBizDB.co.uk

GEEZERS OF BEACONSFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Geezers Of Beaconsfield Limited. The company was founded 22 years ago and was given the registration number 04281771. The firm's registered office is in OXFORDSHIRE. You can find them at Hillswood, Frieth, Henley-on-thames, Oxfordshire, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:GEEZERS OF BEACONSFIELD LIMITED
Company Number:04281771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Hillswood, Frieth, Henley-on-thames, Oxfordshire, RG9 6PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillswood, Frieth, Henley-On-Thames, Oxfordshire, RG9 6PJ

Secretary30 May 2006Active
Hillswood, Frieth, Henley-On-Thames, Oxfordshire, RG9 6PJ

Director10 March 2005Active
Hillswood, Frieth, Henley On Thames, RG9 6PJ

Secretary05 September 2001Active
Orchard End Farmhouse, Inkerman Hill Amersham Road, Hazlemere High Wycombe, HP15 6JH

Secretary19 February 2002Active
8 Bullfinch Gardens, Watermead, Aylesbury, HP19 0XS

Secretary17 December 2004Active
61a Heath End Road, Flackwell Heath, High Wycombe, HP10 9EJ

Secretary10 March 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary05 September 2001Active
Hillswood, Frieth, Henley On Thames, RG9 6PJ

Director05 September 2001Active
16 Wise Lane, Mill Hill, London, NW7 2RE

Director22 August 2003Active
Orchard End Farmhouse, Inkerman Hill Amersham Road, Hazlemere High Wycombe, HP15 6JH

Director19 February 2002Active
16 Mill Hill, London, NW7 2RL

Director19 February 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director05 September 2001Active

People with Significant Control

Mrs Sharon Anne Matheou
Notified on:01 September 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Hillswood, Frieth, Oxfordshire, RG9 6PJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Change account reference date company previous extended.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type micro entity.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Officers

Change person director company with change date.

Download
2014-09-16Officers

Change person secretary company with change date.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.