Andover
Hants
SP10 4NG
Director Name | Mr Colin Robert Burns |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2004(45 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Stephen Paul Coleman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(49 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Deval Shashikant Patel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(49 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Howard Jonathan Wallis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(49 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Oakwood Road Bricket Wood Hertfordshire AL2 3QA |
Director Name | Mr Richard Howard Kleiner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(49 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(34 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Mrs Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Mr David Albert Convisser |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QW |
Website | genesiswealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 344234 |
Telephone region | Braintree |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Simon Hosier 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
14 May 2015 | Delivered on: 16 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 September 1999 | Delivered on: 19 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between barrowgate properties (worship street) LTD, wontasthrust LTD & harley street nominees limited (1) & national westminster bank PLC (2) the said barrowgate properties (worship street) LTD charging as trustee for the companies iss Secured details: All monies due or to become due from barrowgate properties (worship street) limited to the chargee on any account whatsoever. Particulars: The freehold property known as 43-51 worship street & 1 paul street london EC2 title number LN170854. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 December 1995 | Delivered on: 20 December 1995 Persons entitled: David Garrard Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under a guarantee of even date and/or the memorandum. Particulars: All the secureities held ny hnsl in the capital of willowmist estates and all dividends and interest. See the mortgage charge document for full details. Outstanding |
3 April 2024 | Accounts for a dormant company made up to 31 March 2024 (2 pages) |
---|---|
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
3 August 2023 | Director's details changed for Mr Colin Robert Burns on 3 August 2023 (2 pages) |
24 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Stephen Paul Coleman on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Colin Robert Burns on 17 February 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Deval Shashikant Patel on 30 March 2020 (2 pages) |
26 February 2020 | Satisfaction of charge 006125080003 in full (4 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
10 December 2019 | Termination of appointment of David Albert Convisser as a director on 1 April 2019 (1 page) |
30 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
26 October 2017 | Director's details changed for Mr Richard Howard Kleiner on 26 October 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Richard Howard Kleiner on 26 October 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 March 2016 | Satisfaction of charge 1 in full (4 pages) |
4 March 2016 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 May 2015 | Registration of charge 006125080003, created on 14 May 2015 (29 pages) |
16 May 2015 | Registration of charge 006125080003, created on 14 May 2015 (29 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (10 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (10 pages) |
19 December 2011 | Registered office address changed from 25 Harley Street London W1N 2BR on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 25 Harley Street London W1N 2BR on 19 December 2011 (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (10 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 September 2010 | Director's details changed for Mr Colin Robert Burns on 31 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Colin Robert Burns on 31 August 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
19 June 2008 | Director appointed deval shashikant patel (1 page) |
19 June 2008 | Director appointed david albert convisser (1 page) |
19 June 2008 | Director appointed deval shashikant patel (1 page) |
19 June 2008 | Director appointed david albert convisser (1 page) |
18 June 2008 | Director appointed stephen paul coleman (1 page) |
18 June 2008 | Director appointed stephen paul coleman (1 page) |
18 June 2008 | Director appointed howard jonathan wallis (2 pages) |
18 June 2008 | Director appointed richard howard kleiner (3 pages) |
18 June 2008 | Director appointed howard jonathan wallis (2 pages) |
18 June 2008 | Director appointed richard howard kleiner (3 pages) |
17 June 2008 | Appointment terminated director and secretary patricia norris (1 page) |
17 June 2008 | Appointment terminated director and secretary patricia norris (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 December 2003 | Return made up to 15/12/03; full list of members (5 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (5 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Return made up to 15/12/02; full list of members (5 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (5 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (5 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (5 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | Return made up to 15/12/00; full list of members (5 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 January 1999 | Return made up to 15/12/98; full list of members (10 pages) |
11 January 1999 | Return made up to 15/12/98; full list of members (10 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (3 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members
|
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members
|
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 January 1997 | Return made up to 15/12/96; no change of members (8 pages) |
2 January 1997 | Return made up to 15/12/96; no change of members (8 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
3 January 1996 | Return made up to 15/12/95; full list of members (11 pages) |
3 January 1996 | Return made up to 15/12/95; full list of members (11 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
30 July 1959 | Alter mem and arts (5 pages) |
30 July 1959 | Alter mem and arts (5 pages) |
7 October 1958 | Certificate of incorporation (1 page) |
7 October 1958 | Incorporation (17 pages) |
7 October 1958 | Incorporation (17 pages) |
7 October 1958 | Certificate of incorporation (1 page) |