GEYER ESTATES LIMITED

Hellopages » Greater London » Camden » WC1H 9RE

Company number 01345024
Status Active
Incorporation Date 21 December 1977
Company Type Private Limited Company
Address 20 TAVISTOCK PLACE, LONDON, WC1H 9RE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 50,000 ; Termination of appointment of Lucia Maria Lidia Geyer as a secretary on 22 March 2016. The most likely internet sites of GEYER ESTATES LIMITED are www.geyerestates.co.uk, and www.geyer-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geyer Estates Limited is a Private Limited Company. The company registration number is 01345024. Geyer Estates Limited has been working since 21 December 1977. The present status of the company is Active. The registered address of Geyer Estates Limited is 20 Tavistock Place London Wc1h 9re. . GEYER, Stefan is a Secretary of the company. GEYER, Hans William is a Director of the company. GEYER, Karl Alexander Giovanni is a Director of the company. GEYER, Stefan Maximilian-Jurgen is a Director of the company. Secretary GEYER, Hans Reinhold has been resigned. Secretary GEYER, Hans William has been resigned. Secretary GEYER, Hans Reinhold has been resigned. Secretary GEYER, Lucia Maria Lidia has been resigned. Director GEYER, Hans Reinhold has been resigned. Director GEYER, Hans Reinhold has been resigned. Director GEYER, Lucia Maria Lidia has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GEYER, Stefan
Appointed Date: 22 March 2016

Director
GEYER, Hans William
Appointed Date: 08 May 1998
56 years old

Director
GEYER, Karl Alexander Giovanni
Appointed Date: 13 April 2003
47 years old

Director
GEYER, Stefan Maximilian-Jurgen
Appointed Date: 16 November 2006
52 years old

Resigned Directors

Secretary
GEYER, Hans Reinhold
Resigned: 12 December 2002
Appointed Date: 09 May 1999

Secretary
GEYER, Hans William
Resigned: 09 May 1999
Appointed Date: 08 May 1998

Secretary
GEYER, Hans Reinhold
Resigned: 08 May 1998

Secretary
GEYER, Lucia Maria Lidia
Resigned: 22 March 2016
Appointed Date: 12 December 2002

Director
GEYER, Hans Reinhold
Resigned: 12 December 2002
Appointed Date: 09 May 1999
80 years old

Director
GEYER, Hans Reinhold
Resigned: 08 May 1998
Appointed Date: 21 December 1977
80 years old

Director
GEYER, Lucia Maria Lidia
Resigned: 22 March 2016
Appointed Date: 21 December 1977
76 years old

GEYER ESTATES LIMITED Events

29 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000

01 Apr 2016
Termination of appointment of Lucia Maria Lidia Geyer as a secretary on 22 March 2016
01 Apr 2016
Appointment of Mr Stefan Geyer as a secretary on 22 March 2016
01 Apr 2016
Termination of appointment of Lucia Maria Lidia Geyer as a director on 22 March 2016
...
... and 86 more events
30 Dec 1986
Full accounts made up to 31 December 1985

03 Sep 1986
Particulars of mortgage/charge

09 Jul 1985
Declaration of satisfaction of mortgage/charge

22 Jan 1980
Accounts made up to 31 December 1978
21 Dec 1977
Certificate of incorporation

GEYER ESTATES LIMITED Charges

6 June 1997
Legal charge
Delivered: 7 June 1997
Status: Satisfied on 5 March 2009
Persons entitled: Citibank International PLC
Description: F/H land and buildings situate at and known as st athans…
26 October 1992
General charge
Delivered: 31 October 1992
Status: Satisfied on 5 March 2009
Persons entitled: Citibank Trust Limited
Description: Debenture chargeing all monies and liabities and…
26 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 5 March 2009
Persons entitled: Citibank Trust Limited
Description: F/H property: 20/28 tavistock place london wcin 1AT 67…
20 August 1986
Legal charge
Delivered: 3 September 1986
Status: Satisfied on 9 March 1993
Persons entitled: Bank Fur Gemeinwirtschaft A.G.
Description: F/H 20, 22 and 24, tavistock place and 67, marchmont…
29 April 1986
Legal charge
Delivered: 6 May 1986
Status: Satisfied on 9 March 1993
Persons entitled: Bank Fur Gemeinwirtschaft A.G.
Description: F/Hold 26 and 28 tavistock place london WC1. F/hold 34…
25 June 1985
Legal mortgage
Delivered: 8 July 1985
Status: Satisfied on 9 July 1985
Persons entitled: National Westminster Bank PLC
Description: 20,22 & 24 tavistock place & 67 marchmont street london…
30 December 1980
Legal charge
Delivered: 9 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 34, argyle street, kings leass, camden, london…
11 April 1980
Mortgage
Delivered: 17 April 1980
Status: Satisfied on 9 July 1992
Persons entitled: Midland Bank PLC
Description: L/Hold, jesmond dene hotel, 27 & 27A, argyle street london…
13 February 1980
Inevacable authority by deposit of deeds
Delivered: 28 February 1980
Status: Satisfied on 9 July 1992
Persons entitled: Midland Bank PLC
Description: Irrevocable authority to messrs.murray hutchins & co.to…
24 December 1979
Mortgage
Delivered: 8 January 1980
Status: Satisfied on 9 July 1992
Persons entitled: Midland Bank PLC
Description: L/H land and premises being 20,22 & 24 tavistock place…
20 November 1979
Legal charge
Delivered: 26 November 1979
Status: Satisfied on 9 July 1992
Persons entitled: Barclays Bank PLC
Description: 76 st paul street, islington london N1. Title no LN199886.