Company NameGeneen Investments (1979) Limited
Company StatusActive
Company Number01447065
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marilyn Singer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(13 years after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMrs Jayne Gabrielle Bentham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Scott Jerome Singer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameSidney Montague Hearn
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address8 Byron Court
London
NW6 4HB
Director NameHeld By The Estate Of The Late Rita Hearn
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years after company formation)
Appointment Duration29 years, 10 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Byron Court
London
NW6 4HB
Secretary NameHeld By The Estate Of The Late Rita Hearn
NationalityBritish
StatusResigned
Appointed15 September 1992(13 years after company formation)
Appointment Duration29 years, 10 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Byron Court
London
NW6 4HB
Director NameAndrew Elliot Tracey Hearn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(17 years, 7 months after company formation)
Appointment Duration12 years (resigned 16 April 2009)
RoleSolicitor
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Michael Edward Singer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2016(36 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Geneen Investments (London) LTD
50.00%
Ordinary
50 at £1Mrs Rita Hearn
50.00%
Ordinary

Financials

Year2014
Net Worth£2,182,746
Cash£21,540
Current Liabilities£2,046

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

9 April 2024Total exemption full accounts made up to 31 March 2024 (7 pages)
8 April 2024Previous accounting period shortened from 30 June 2024 to 31 March 2024 (1 page)
4 December 2023Confirmation statement made on 4 December 2023 with updates (5 pages)
20 November 2023Director's details changed for Marilyn Singer on 20 November 2023 (2 pages)
20 November 2023Notification of Marilyn Singer as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Cessation of Rita Hearn as a person with significant control on 20 November 2023 (1 page)
1 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
12 September 2023Change of details for Held by the Estate of the Late Rita Hearn as a person with significant control on 1 September 2023 (2 pages)
4 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
3 October 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
28 September 2022Termination of appointment of Rita Hearn as a secretary on 22 July 2022 (1 page)
28 September 2022Termination of appointment of Rita Hearn as a director on 22 July 2022 (1 page)
16 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
20 August 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
13 May 2021Appointment of Mr Scott Jerome Singer as a director on 10 May 2021 (2 pages)
11 May 2021Appointment of Mrs Jayne Gabrielle Bentham as a director on 10 May 2021 (2 pages)
11 May 2021Director's details changed for Marilyn Singer on 10 May 2021 (2 pages)
8 December 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 February 2020Termination of appointment of Michael Edward Singer as a director on 8 December 2019 (1 page)
17 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
14 October 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
19 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 September 2016Director's details changed for Mr Michael Edward Singer on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Michael Edward Singer on 26 September 2016 (2 pages)
8 August 2016Appointment of Mr Michael Edward Singer as a director on 24 July 2016 (2 pages)
8 August 2016Appointment of Mr Michael Edward Singer as a director on 24 July 2016 (2 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
24 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 May 2011Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 10 May 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 April 2009Appointment terminated director andrew hearn (1 page)
24 April 2009Appointment terminated director andrew hearn (1 page)
28 October 2008Return made up to 15/09/08; full list of members (6 pages)
28 October 2008Return made up to 15/09/08; full list of members (6 pages)
13 August 2008Accounts for a small company made up to 30 June 2008 (5 pages)
13 August 2008Accounts for a small company made up to 30 June 2008 (5 pages)
16 October 2007Return made up to 15/09/07; full list of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 October 2007Return made up to 15/09/07; full list of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 October 2006Return made up to 15/09/06; full list of members (7 pages)
19 October 2006Return made up to 15/09/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
29 September 2005Return made up to 15/09/05; full list of members (7 pages)
29 September 2005Return made up to 15/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
11 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
16 September 2004Return made up to 15/09/04; full list of members (7 pages)
16 September 2004Return made up to 15/09/04; full list of members (7 pages)
6 October 2003Return made up to 15/09/03; full list of members (7 pages)
6 October 2003Return made up to 15/09/03; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 August 2003Accounts for a small company made up to 30 June 2003 (6 pages)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page)
16 October 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(7 pages)
16 October 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(7 pages)
9 August 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 August 2002Accounts for a small company made up to 30 June 2002 (6 pages)
3 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Accounts for a small company made up to 30 June 2001 (6 pages)
8 August 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 September 2000Return made up to 15/09/00; full list of members (7 pages)
13 September 2000Return made up to 15/09/00; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 September 1999Return made up to 15/09/99; full list of members (6 pages)
20 September 1999Return made up to 15/09/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 September 1998Return made up to 15/09/98; full list of members (6 pages)
16 September 1998Return made up to 15/09/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page)
14 January 1997Registered office changed on 14/01/97 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page)
17 September 1996Return made up to 15/09/96; full list of members (6 pages)
17 September 1996Return made up to 15/09/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1995Memorandum and Articles of Association (34 pages)
7 September 1995Memorandum and Articles of Association (34 pages)
3 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
3 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 September 1979Certificate of incorporation (1 page)
6 September 1979Certificate of incorporation (1 page)