Heron Way
Feltham
Middlesex
TW14 0AR
Director Name | Mr Mark Steven Kurzeja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 February 2017(31 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Dugald Ferguson Currie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 February 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Roy James Tricker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 July 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Kenneth Fredrick Howell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Michael P Panteli |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Role | Jt Man Director |
Correspondence Address | 25 Upland Road Eastbourne East Sussex BN20 8ER |
Secretary Name | Mr Dugald Ferguson Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 July 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Nikolai Fawley Askaroff |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Level 7 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2011) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Fleham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Graham Andrew Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutty Sark Bridge Road Bursledon Southampton SO31 8AL |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Website | genesis-forwarding.com |
---|
Registered Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
70k at £1 | Genesis Forwarding Group LTD 99.01% Ordinary |
---|---|
700 at £1 | Genesis Forwarding Group LTD 0.99% Irredeemable Non-vot Non-cum Preference |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 August 2006 | Delivered on: 2 September 2006 Persons entitled: Rbs Invoice Finance Limited (The Secuirty Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 November 1990 | Delivered on: 28 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 20 trident industrial estate poyle spelthorne surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1989 | Delivered on: 27 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold premises k/a unit 3 kelvin centre kelvin way, crawley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1988 | Delivered on: 14 December 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Solvency Statement dated 15/09/17 (2 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Statement by Directors (2 pages) |
15 September 2017 | Statement of capital on 15 September 2017
|
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Satisfaction of charge 4 in full (1 page) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 May 2014 | Full accounts made up to 30 June 2013 (17 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
11 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
23 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Termination of appointment of Dugald Currie as a director (1 page) |
14 December 2010 | Full accounts made up to 30 June 2010 (18 pages) |
26 July 2010 | Appointment of Christopher John Fahy as a director (3 pages) |
22 July 2010 | Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page) |
13 July 2010 | Appointment of Paul Alexander Little as a director (3 pages) |
13 July 2010 | Termination of appointment of Roy Tricker as a director (2 pages) |
13 July 2010 | Registered office address changed from 1St Floor, 55, South Street, Eastbourne, East Sussex, BN21 4UT. on 13 July 2010 (2 pages) |
13 July 2010 | Termination of appointment of Dugald Currie as a secretary (2 pages) |
13 July 2010 | Current accounting period extended from 1 February 2011 to 30 June 2011 (3 pages) |
13 July 2010 | Current accounting period extended from 1 February 2011 to 30 June 2011 (3 pages) |
13 July 2010 | Termination of appointment of Nikolai Askaroff as a director (2 pages) |
13 July 2010 | Appointment of Hugh Joseph Cushing as a director (3 pages) |
13 July 2010 | Termination of appointment of Kenneth Howell as a director (2 pages) |
19 May 2010 | Full accounts made up to 31 January 2010 (19 pages) |
13 April 2010 | Director's details changed for Nikolai Fawley Askaroff on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Roy James Tricker on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Dugald Ferguson Currie on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Mr Kenneth Fredrick Howell on 12 April 2010 (2 pages) |
3 June 2009 | Full accounts made up to 31 January 2009 (19 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
21 May 2008 | Director's change of particulars / kenneth howell / 21/05/2008 (1 page) |
14 May 2008 | Full accounts made up to 31 January 2008 (20 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
6 June 2007 | Full accounts made up to 31 January 2007 (19 pages) |
13 April 2007 | Return made up to 13/03/07; full list of members (4 pages) |
2 September 2006 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Full accounts made up to 31 January 2006 (18 pages) |
5 April 2006 | Return made up to 13/03/06; full list of members (4 pages) |
26 May 2005 | Full accounts made up to 31 January 2005 (16 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
19 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
4 March 2005 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
29 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 31 January 2003 (19 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
29 July 2002 | Full accounts made up to 31 January 2002 (19 pages) |
29 March 2002 | Return made up to 13/03/02; full list of members
|
9 August 2001 | Full accounts made up to 31 January 2001 (16 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
4 August 2000 | Full accounts made up to 31 January 2000 (17 pages) |
31 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
7 April 1999 | Director's particulars changed (1 page) |
30 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
17 June 1997 | Full accounts made up to 31 January 1997 (19 pages) |
4 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
29 January 1997 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
15 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
20 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
25 January 1991 | £ nc 70000/71000 16/01/91 (1 page) |
25 January 1991 | Resolutions
|
28 November 1990 | Particulars of mortgage/charge (3 pages) |
14 June 1990 | Registered office changed on 14/06/90 from: unit 5 mckay trading estate blckthorne road colnbrook slough berkshire (1 page) |
16 February 1990 | Resolutions
|
15 February 1990 | Resolutions
|
15 February 1990 | Memorandum and Articles of Association (10 pages) |
15 May 1989 | Resolutions
|
27 January 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1988 | Particulars of mortgage/charge (3 pages) |
8 February 1988 | Registered office changed on 08/02/88 from: unit 5 mbkay trading estate blackthorne road slough berkshire SL3 0AH (1 page) |
5 August 1987 | Registered office changed on 05/08/87 from: leith house 47/57 gresham street london EC2V 7EH (1 page) |
13 February 1986 | Certificate of incorporation (1 page) |