Company NameGintsys Limited
DirectorAshok Jivraj Rabheru
Company StatusActive
Company Number02399714
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Previous NameGenisys Integrating Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ashok Jivraj Rabheru
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(2 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOld Cleeve 84 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Secretary NameGeoffrey John Westall
NationalityBritish
StatusCurrent
Appointed01 August 2002(13 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Lingfield Close
Alton
Hampshire
GU34 2TZ
Director NameKenneth Muir Renton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 06 May 1992)
RoleInvestment Manager
Correspondence AddressWhitestacks
Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Secretary NameMs Julie Brenda Osborne
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address54 Worple Road
Isleworth
Middlesex
TW7 7AR
Secretary NameDavid Evan James
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address10 Cranbourne Close
Ladbroke Road
Horley
Surrey
RH6 8PA

Contact

Websitegenisys-group.com

Location

Registered Address860-862 Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ashok Jivraj Rabheru
50.00%
Ordinary
1 at £1Wentworth Computer Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

16 April 1991Delivered on: 17 April 1991
Satisfied on: 6 February 1993
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see 395 for full details. 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.
Fully Satisfied
21 November 1989Delivered on: 23 November 1989
Satisfied on: 6 February 1993
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement dated 21ST november 1989 and this charge.
Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge.
Fully Satisfied
9 April 1991Delivered on: 11 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
27 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 December 2021Registered office address changed from Unit K Roentgen Road Basingstoke RG24 8NG England to 860-862 Garratt Lane London SW17 0NB on 22 December 2021 (1 page)
1 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 December 2020Registered office address changed from Suite 2.03 the Loom 14 Gowers Walk London E1 8PY England to Unit K Roentgen Road Basingstoke RG24 8NG on 8 December 2020 (1 page)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2017Register inspection address has been changed to Unit K Loddon Business Centre, Roentgen Road Basingstoke RG24 8NG (1 page)
3 April 2017Register inspection address has been changed to Unit K Loddon Business Centre, Roentgen Road Basingstoke RG24 8NG (1 page)
1 April 2017Registered office address changed from Parkview Business Centre Crockford Lane Chineham, Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gowers Walk London E1 8PY on 1 April 2017 (1 page)
1 April 2017Registered office address changed from Parkview Business Centre Crockford Lane Chineham, Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gowers Walk London E1 8PY on 1 April 2017 (1 page)
29 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(4 pages)
21 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Company name changed genisys integrating systems LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
21 May 2015Company name changed genisys integrating systems LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 March 2009Return made up to 15/02/09; full list of members (3 pages)
6 March 2009Return made up to 15/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2008Appointment terminated secretary julie osborne (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Appointment terminated secretary julie osborne (1 page)
28 February 2008Return made up to 15/02/08; full list of members (3 pages)
28 February 2008Return made up to 15/02/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 March 2006Return made up to 15/02/06; full list of members (7 pages)
7 March 2006Return made up to 15/02/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
23 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
23 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
14 March 2005Return made up to 15/02/05; full list of members (7 pages)
14 March 2005Return made up to 15/02/05; full list of members (7 pages)
16 March 2004Return made up to 15/02/04; full list of members (7 pages)
16 March 2004Return made up to 15/02/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
12 March 2003Return made up to 15/02/03; full list of members (7 pages)
12 March 2003Return made up to 15/02/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
8 May 2001Return made up to 15/02/01; full list of members (6 pages)
8 May 2001Return made up to 15/02/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
8 March 2000Return made up to 15/02/00; full list of members (6 pages)
8 March 2000Return made up to 15/02/00; full list of members (6 pages)
14 March 1999Return made up to 15/02/99; full list of members (7 pages)
14 March 1999Return made up to 15/02/99; full list of members (7 pages)
1 February 1999Full accounts made up to 30 April 1998 (5 pages)
1 February 1999Full accounts made up to 30 April 1998 (5 pages)
11 March 1998Return made up to 15/02/98; no change of members (5 pages)
11 March 1998Return made up to 15/02/98; no change of members (5 pages)
6 November 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
6 November 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 March 1997Return made up to 15/02/97; no change of members (5 pages)
12 March 1997Return made up to 15/02/97; no change of members (5 pages)
2 January 1997Full accounts made up to 30 April 1996 (5 pages)
2 January 1997Full accounts made up to 30 April 1996 (5 pages)
13 March 1996Return made up to 15/02/96; full list of members (5 pages)
13 March 1996Return made up to 15/02/96; full list of members (5 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
8 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)