Company NameGenesis Forwarding Group Limited
Company StatusDissolved
Company Number02074206
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NamesGenesis (South East) Limited and Genesis Airline Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(29 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2017(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Thomas Riber Knudsen
Date of BirthApril 1970 (Born 54 years ago)
NationalitySingaporean
StatusClosed
Appointed29 March 2018(31 years, 4 months after company formation)
Appointment Duration10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Dugald Ferguson Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Kenneth Fredrick Howell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Roy James Tricker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Michael P Panteli
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address808 Hindry Avenue
Unit E
Inglewood
California
90301
Secretary NameMr Dugald Ferguson Currie
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameNikolai Fawley Askaroff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(10 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2010(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 7 380 St Kilda Road
Melbourne
Victoria
3004
Director NameChristopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2011)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Fleham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(24 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Fleham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutty Sark Bridge Road
Bursledon
Southampton
SO31 8AL
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Fleham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Fleham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(26 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2013(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2018)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR

Contact

Websitetollglobalforwarding.com

Location

Registered AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

45.7k at £1Toll Group (Uk) LTD
98.76%
Ordinary
575 at £1Toll Group (Uk) LTD
1.24%
Irredeemable Non-voting Non-cum Preference

Financials

Year2014
Net Worth£1,485,528
Current Liabilities£11,485

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 July 1995Delivered on: 31 July 1995
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. 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

Filing History

6 November 2017Full accounts made up to 31 December 2016 (15 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Satisfaction of charge 1 in full (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
14 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
21 June 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 521,157
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 46,227
(5 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
15 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 46,227
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 46,227
(5 pages)
28 May 2014Full accounts made up to 30 June 2013 (15 pages)
22 November 2013Registered office address changed from 647 River Gardens North Fleham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
5 August 2013Full accounts made up to 30 June 2012 (16 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
21 May 2012Full accounts made up to 30 June 2011 (16 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
13 January 2012Director's details changed for Mr Peter Rohan Sprogis on 31 December 2011 (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
11 October 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
12 April 2011Termination of appointment of Dugald Currie as a director (1 page)
14 December 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
27 July 2010Appointment of Christopher John Fahy as a director (3 pages)
23 July 2010Auditor's resignation (1 page)
22 July 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
13 July 2010Termination of appointment of Kenneth Howell as a director (2 pages)
13 July 2010Appointment of Paul Alexander Little as a director (3 pages)
13 July 2010Registered office address changed from 1St Floor 55 South St Eastbourne E Sussexbn21 4Ut on 13 July 2010 (2 pages)
13 July 2010Appointment of Hugh Joseph Cushing as a director (3 pages)
13 July 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
13 July 2010Termination of appointment of Dugald Currie as a secretary (2 pages)
13 July 2010Termination of appointment of Roy Tricker as a director (2 pages)
13 July 2010Termination of appointment of Nikolai Askaroff as a director (2 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
19 May 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
1 July 2009Return made up to 15/06/09; full list of members (5 pages)
3 June 2009Group of companies' accounts made up to 31 January 2009 (25 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares 01/09/2008
(17 pages)
5 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
5 September 2008Conso (2 pages)
5 August 2008Return made up to 15/06/08; full list of members (6 pages)
5 June 2008Gbp ic 70525/42525\19/05/08\gbp sr 28000@1=28000\ (1 page)
22 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
21 May 2008Director's change of particulars / kenneth howell / 21/05/2008 (1 page)
21 May 2008Director's change of particulars / kenneth howell / 21/05/2008 (1 page)
14 May 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
25 June 2007Return made up to 15/06/07; full list of members (4 pages)
6 June 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
7 July 2006Return made up to 15/06/06; full list of members (4 pages)
27 June 2006Full accounts made up to 31 January 2006 (26 pages)
8 July 2005Return made up to 15/06/05; full list of members (4 pages)
26 May 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
6 July 2004Return made up to 15/06/04; full list of members (9 pages)
29 June 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
14 August 2003Return made up to 15/06/03; full list of members (9 pages)
12 August 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
29 July 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
17 July 2002Return made up to 15/06/02; full list of members (9 pages)
9 August 2001Group of companies' accounts made up to 31 January 2001 (23 pages)
8 July 2001Return made up to 15/06/01; full list of members (9 pages)
4 August 2000Full group accounts made up to 31 January 2000 (24 pages)
21 June 2000Return made up to 15/06/00; change of members (10 pages)
9 August 1999Full group accounts made up to 31 January 1999 (23 pages)
7 April 1999Director's particulars changed (1 page)
18 September 1998Full group accounts made up to 31 January 1998 (20 pages)
14 July 1998Return made up to 15/06/98; full list of members (6 pages)
13 July 1998Resolutions
  • SRES13 ‐ Special resolution
(28 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 May 1998Director's particulars changed (1 page)
27 October 1997Full group accounts made up to 31 January 1997 (19 pages)
4 August 1997Return made up to 15/06/97; change of members (6 pages)
11 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
29 January 1997New director appointed (2 pages)
8 October 1996Full accounts made up to 31 January 1996 (15 pages)
28 June 1996Return made up to 15/06/96; no change of members (4 pages)
16 May 1996Memorandum and Articles of Association (24 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Return made up to 15/06/95; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
7 July 1995Memorandum and Articles of Association (50 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995£ ic 70700/53025 19/05/95 £ sr 17675@1=17675 (1 page)
1 May 1995Director resigned (2 pages)
15 November 1993Memorandum and Articles of Association (17 pages)
12 November 1993Company name changed\certificate issued on 12/11/93 (2 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
14 November 1986Certificate of Incorporation (1 page)