London
N4 4QR
Director Name | Mr Douglas Beardon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Poppy Close Bury St. Edmunds Suffolk IP32 7JT |
Secretary Name | Mukesh Vallabh Khatri |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Greenhill Park New Barnet Barnet Hertfordshire EN5 1HP |
Director Name | Mr Mukesh Vallabh Khatri |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Greenhill Park New Barnet Barnet Hertfordshire EN5 1HP |
Director Name | Praful Gosai |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Wood Lane London NW9 7PB |
Secretary Name | Claudine Scoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 37 Wood End Gardens Northolt Middlesex UB5 4QJ |
Website | barcantbeardon.co.uk |
---|---|
Telephone | 020 77049368 |
Telephone region | London |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Roger Barcant 40.00% Ordinary |
---|---|
60 at £1 | Douglas Beardon 30.00% Ordinary |
60 at £1 | Shobhna Khatri 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,369 |
Cash | £93,542 |
Current Liabilities | £84,943 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
17 November 1994 | Delivered on: 28 November 1994 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 |
---|---|
25 April 1991 | Delivered on: 2 May 1991 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 8 blackstock mews, blackstock road, london N4 title no: ngl 610162 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 1987 | Delivered on: 7 October 1987 Satisfied on: 3 October 2002 Persons entitled: Guardian Assurance PLC. Classification: Mortgage Secured details: £50,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a unit 8 at the rear of 100, blackstock road, london N4. Fully Satisfied |
7 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
21 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 December 2014 | Director's details changed for Douglas Beardon on 20 August 2014 (2 pages) |
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Douglas Beardon on 20 August 2014 (2 pages) |
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 July 2014 | Company name changed genial systems LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Company name changed genial systems LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Change of name notice (2 pages) |
3 July 2014 | Change of name notice (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Director's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Douglas Beardon on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mukesh Vallabh Khatri on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mukesh Vallabh Khatri on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Douglas Beardon on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Douglas Beardon on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mukesh Vallabh Khatri on 2 December 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
3 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 January 2005 | Return made up to 02/12/04; full list of members
|
31 January 2005 | Return made up to 02/12/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 December 2001 | Return made up to 02/12/01; full list of members (8 pages) |
27 December 2001 | Return made up to 02/12/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
29 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
15 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 December 1999 | Return made up to 02/12/99; full list of members (8 pages) |
24 December 1999 | Return made up to 02/12/99; full list of members (8 pages) |
22 June 1999 | Ad 15/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 June 1999 | Ad 15/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
15 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
20 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
19 March 1987 | Certificate of Incorporation (1 page) |
19 March 1987 | Certificate of Incorporation (1 page) |