About

Registered Number: 03309696
Date of Incorporation: 30/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Thornton House, Thornton Road, London, SW19 4NG

 

Geomodelling Services Ltd was founded on 30 January 1997 and has its registered office in London. The current directors of this business are listed as Raymant, Peter, Raymant, Jane, Raymant, Paul at Companies House. We do not know the number of employees at Geomodelling Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYMANT, Peter 30 January 1997 - 1
RAYMANT, Paul 01 January 2007 12 May 2008 1
Secretary Name Appointed Resigned Total Appointments
RAYMANT, Jane 30 January 1997 22 December 1998 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AD01 - Change of registered office address 14 December 2013
AA - Annual Accounts 01 November 2013
AD01 - Change of registered office address 28 June 2013
DISS40 - Notice of striking-off action discontinued 25 June 2013
AR01 - Annual Return 24 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 12 February 2013
AA - Annual Accounts 11 February 2013
DISS40 - Notice of striking-off action discontinued 29 December 2012
AR01 - Annual Return 27 December 2012
DISS16(SOAS) - N/A 23 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 08 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
DISS40 - Notice of striking-off action discontinued 04 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2003
363s - Annual Return 10 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
287 - Change in situation or address of Registered Office 10 February 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.