GERANIUM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GERANIUM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02235645

Incorporation date

24/03/1988

Size

Full

Contacts

Registered address

Registered address

KPMG LLP RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon15/12/2010
Final Gazette dissolved following liquidation
dot icon22/09/2010
Liquidators' statement of receipts and payments to 2010-09-03
dot icon22/09/2010
Liquidators' statement of receipts and payments to 2010-08-02
dot icon15/09/2010
Return of final meeting in a members' voluntary winding up
dot icon10/08/2009
Declaration of solvency
dot icon10/08/2009
Appointment of a voluntary liquidator
dot icon10/08/2009
Resolutions
dot icon10/08/2009
Registered office changed on 11/08/2009 from c/o stockland 37 maddox street london W1S 2PP
dot icon27/04/2009
Full accounts made up to 2008-06-30
dot icon05/04/2009
Return made up to 04/04/09; full list of members
dot icon05/04/2009
Location of debenture register
dot icon05/04/2009
Location of register of members
dot icon08/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/02/2009
Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary
dot icon20/10/2008
Appointment Terminated Director simon taylor
dot icon05/10/2008
Appointment Terminated Director david lockhart
dot icon06/08/2008
Registered office changed on 07/08/2008 from c/o halladale 37 maddox street london W1S 2PP
dot icon10/07/2008
Secretary appointed derwyn williams
dot icon08/06/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon10/04/2008
Return made up to 04/04/08; full list of members
dot icon19/08/2007
Full accounts made up to 2007-04-30
dot icon11/04/2007
Return made up to 04/04/07; full list of members
dot icon11/04/2007
Location of debenture register
dot icon11/04/2007
Location of register of members
dot icon11/04/2007
Registered office changed on 12/04/07 from: c/o halladale 37 maddox street london W1S2PP
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Secretary's particulars changed
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Full accounts made up to 2006-04-30
dot icon21/09/2006
Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR
dot icon06/04/2006
Return made up to 04/04/06; full list of members
dot icon05/04/2006
Location of debenture register
dot icon15/12/2005
Full accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 04/04/05; full list of members
dot icon27/04/2005
Location of register of members address changed
dot icon16/12/2004
Full accounts made up to 2004-04-30
dot icon07/05/2004
Return made up to 04/04/04; full list of members
dot icon21/03/2004
Particulars of mortgage/charge
dot icon04/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon21/10/2003
Registered office changed on 22/10/03 from: 33 davies street london W1K 4LR
dot icon09/10/2003
Registered office changed on 10/10/03 from: 20-22 bedford row london WC1R 4JS
dot icon07/10/2003
Director's particulars changed
dot icon01/10/2003
Particulars of mortgage/charge
dot icon29/09/2003
Particulars of mortgage/charge
dot icon29/09/2003
Full accounts made up to 2003-04-30
dot icon25/09/2003
Return made up to 04/04/03; full list of members; amend
dot icon03/09/2003
Particulars of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
New director appointed
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New secretary appointed
dot icon05/05/2003
Return made up to 04/04/03; full list of members
dot icon20/10/2002
Full accounts made up to 2002-04-30
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon06/05/2002
Return made up to 04/04/02; no change of members
dot icon06/05/2002
Director's particulars changed
dot icon20/08/2001
Full accounts made up to 2001-04-30
dot icon02/05/2001
Return made up to 04/04/01; full list of members
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/10/2000
Full accounts made up to 2000-04-30
dot icon11/04/2000
Return made up to 04/04/00; no change of members
dot icon02/12/1999
Full accounts made up to 1999-04-30
dot icon09/08/1999
Memorandum and Articles of Association
dot icon04/08/1999
Resolutions
dot icon18/04/1999
Return made up to 04/04/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-04-30
dot icon19/05/1998
Return made up to 04/04/98; full list of members
dot icon19/05/1998
Location of register of members address changed
dot icon19/05/1998
Location of debenture register address changed
dot icon10/03/1998
Registered office changed on 11/03/98 from: 155 bishopsgate london EC2B 2XJ
dot icon02/12/1997
Full accounts made up to 1997-04-30
dot icon09/11/1996
Full accounts made up to 1996-04-30
dot icon02/07/1996
Accounting reference date extended from 31/03/96 to 30/04/96
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon23/05/1996
Return made up to 04/04/96; full list of members
dot icon23/05/1996
Registered office changed on 24/05/96
dot icon23/05/1996
Location of register of members address changed
dot icon23/05/1996
Location of debenture register address changed
dot icon21/05/1996
Registered office changed on 22/05/96 from: 115,park street london W1Y 4DY
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Declaration of assistance for shares acquisition
dot icon17/04/1996
Memorandum and Articles of Association
dot icon17/04/1996
Resolutions
dot icon17/04/1996
New secretary appointed;new director appointed
dot icon17/04/1996
Accounting reference date shortened from 31/10 to 31/03
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Secretary resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Ad 03/04/96--------- £ si 74000@1=74000 £ ic 1000/75000
dot icon17/04/1996
Resolutions
dot icon17/04/1996
£ nc 1000/75000 03/04/96
dot icon11/04/1996
Particulars of mortgage/charge
dot icon09/04/1996
Particulars of mortgage/charge
dot icon09/04/1996
Particulars of mortgage/charge
dot icon09/04/1996
Declaration of satisfaction of mortgage/charge
dot icon09/04/1996
Declaration of satisfaction of mortgage/charge
dot icon09/04/1996
Declaration of satisfaction of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Particulars of mortgage/charge
dot icon25/02/1996
Declaration of satisfaction of mortgage/charge
dot icon25/02/1996
Declaration of satisfaction of mortgage/charge
dot icon25/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Full accounts made up to 1995-10-31
dot icon26/10/1995
Secretary resigned;new secretary appointed
dot icon11/06/1995
Full accounts made up to 1994-10-31
dot icon17/04/1995
Return made up to 04/04/95; no change of members
dot icon17/04/1995
Location of register of members address changed
dot icon17/04/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon19/07/1994
Full accounts made up to 1993-10-31
dot icon22/03/1994
Return made up to 04/04/94; no change of members
dot icon14/06/1993
Full accounts made up to 1992-10-31
dot icon14/04/1993
Return made up to 04/04/93; full list of members
dot icon04/02/1993
Particulars of mortgage/charge
dot icon03/01/1993
Secretary resigned;new secretary appointed
dot icon17/11/1992
Particulars of mortgage/charge
dot icon05/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Particulars of mortgage/charge
dot icon29/10/1992
Particulars of mortgage/charge
dot icon03/07/1992
Full accounts made up to 1991-10-31
dot icon04/05/1992
Return made up to 04/04/92; no change of members
dot icon22/01/1992
Secretary's particulars changed
dot icon07/11/1991
Secretary resigned;new secretary appointed
dot icon09/07/1991
Full accounts made up to 1990-10-31
dot icon20/05/1991
Return made up to 04/04/91; no change of members
dot icon03/02/1991
Secretary resigned;new secretary appointed
dot icon15/10/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Full accounts made up to 1989-10-31
dot icon10/04/1990
Return made up to 04/04/90; full list of members
dot icon12/12/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon01/11/1989
Ad 05/09/89--------- £ si 998@1
dot icon01/10/1989
Accounts made up to 1989-03-31
dot icon01/10/1989
Return made up to 19/09/89; full list of members
dot icon08/05/1988
Registered office changed on 09/05/88 from: 115,park street london wiy 4DY
dot icon08/05/1988
New director appointed
dot icon08/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1988
Registered office changed on 18/04/88 from: 124-128 city road london EC1V 2NJ
dot icon24/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Edward Douglas
Director
31/05/1996 - 30/05/2002
55
Mackey, Paul Emmanuel
Director
31/05/1996 - 10/05/2002
44
Taylor, Simon Anthony
Director
12/05/2003 - 30/09/2008
65
Lockhart, David Alfred Stevenson
Director
03/04/1996 - 30/09/2008
32
Harkin, Mark James
Director
03/04/1996 - Present
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GERANIUM PROPERTIES LIMITED

GERANIUM PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/03/1988 with the registered office located at KPMG LLP RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GERANIUM PROPERTIES LIMITED?

toggle

GERANIUM PROPERTIES LIMITED is currently Dissolved. It was registered on 24/03/1988 and dissolved on 15/12/2010.

Where is GERANIUM PROPERTIES LIMITED located?

toggle

GERANIUM PROPERTIES LIMITED is registered at KPMG LLP RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does GERANIUM PROPERTIES LIMITED do?

toggle

GERANIUM PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GERANIUM PROPERTIES LIMITED?

toggle

The latest filing was on 15/12/2010: Final Gazette dissolved following liquidation.