About

Registered Number: 04900820
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Hillswood, Frieth, Henley-On-Thames, Oxfordshire, RG9 6PJ

 

Based in Oxfordshire, Geezers of Aylesbury Ltd was registered on 16 September 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Geezers of Aylesbury Ltd. The organisation has 6 directors listed as Matheou, Demetrakis, Matheou, Sharon Anne, Druce, Louisa Gemma, Matheou, Sharon Anne, Druce, Virginia, Matheou, Marie Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEOU, Demetrakis 07 February 2004 - 1
MATHEOU, Sharon Anne 01 February 2017 - 1
DRUCE, Virginia 16 September 2003 07 February 2004 1
MATHEOU, Marie Karen 07 February 2004 17 December 2004 1
Secretary Name Appointed Resigned Total Appointments
DRUCE, Louisa Gemma 16 September 2003 07 February 2004 1
MATHEOU, Sharon Anne 17 December 2004 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 08 July 2013
CH01 - Change of particulars for director 03 June 2013
AR01 - Annual Return 24 September 2012
CERTNM - Change of name certificate 29 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 23 September 2011
CERTNM - Change of name certificate 24 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2006
353 - Register of members 24 November 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
225 - Change of Accounting Reference Date 17 February 2004
CERTNM - Change of name certificate 04 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.