Company NameGenji Limited
DirectorTaeg Hee Oh
Company StatusActive
Company Number02499971
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Taeg Hee Oh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(5 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 New Oxford Street
London
WC1A 1DG
Secretary NameMr Taeg Hee Oh
NationalityBritish
StatusCurrent
Appointed26 September 1995(5 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 New Oxford Street
London
WC1A 1DG
Director NameJunko Hirano
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address210 Carrington House
6 Hartford Street
London
W1V 7TV
Secretary NameYoshiko Nishimura
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressFlat 542 Park West
London
W2 2RA
Director NameMr Taeg Hee Oh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Centre Point House
15a St Giles High
London
WD2H 8LW
Secretary NameJunko Hirano
NationalityBritish
StatusResigned
Appointed10 March 1994(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address56 Sherborne Court
Cromwell Road
London
SW5 0ST
Secretary NameBen Huay Tan
NationalityMalaysian
StatusResigned
Appointed01 September 1994(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 September 1995)
RoleCompany Director
Correspondence Address27 Reedham Close
London
N17 9PX
Director NameYoung Hwan Yoon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Kingly Street
London
W1R 5LD

Contact

Telephone01242 542950
Telephone regionCheltenham

Location

Registered Address73 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Taeg Hee Oh
100.00%
Ordinary

Financials

Year2014
Net Worth£102,619
Cash£222,998
Current Liabilities£120,379

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

29 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
6 June 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
31 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
25 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 February 2021Secretary's details changed for Mr Taeg Hee Oh on 22 February 2021 (1 page)
23 February 2021Change of details for Mr Taeg Hee Oh as a person with significant control on 22 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Taeg Hee Oh on 22 February 2021 (2 pages)
22 February 2021Registered office address changed from The Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ to 73 New Oxford Street London WC1A 1DG on 22 February 2021 (1 page)
20 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 July 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (9 pages)
7 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 2
(6 pages)
3 October 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 2
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
30 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Termination of appointment of a director (1 page)
22 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Termination of appointment of a director (1 page)
22 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
28 July 2014Termination of appointment of Young Hwan Yoon as a director on 30 June 2014 (1 page)
28 July 2014Termination of appointment of Young Hwan Yoon as a director on 30 June 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 July 2013Registered office address changed from 115 Mount Street London W1Y 5HD on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 115 Mount Street London W1Y 5HD on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 115 Mount Street London W1Y 5HD on 4 July 2013 (1 page)
11 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Young Hwan Yoon on 1 November 2009 (2 pages)
28 July 2010Director's details changed for Young Hwan Yoon on 1 November 2009 (2 pages)
28 July 2010Director's details changed for Young Hwan Yoon on 1 November 2009 (2 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 September 2009Return made up to 08/05/09; full list of members (3 pages)
23 September 2009Return made up to 08/05/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Return made up to 08/05/08; full list of members (3 pages)
11 February 2009Return made up to 08/05/08; full list of members (3 pages)
5 February 2009Return made up to 08/05/07; full list of members (3 pages)
5 February 2009Return made up to 08/05/07; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 November 2006Return made up to 08/05/06; full list of members (2 pages)
27 November 2006Return made up to 08/05/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 November 2003Return made up to 08/05/03; full list of members (7 pages)
17 November 2003Return made up to 08/05/03; full list of members (7 pages)
10 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 August 2002Return made up to 08/05/02; full list of members (7 pages)
28 August 2002Return made up to 08/05/02; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 October 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 June 2000Return made up to 08/05/00; full list of members (6 pages)
6 June 2000Return made up to 08/05/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Return made up to 08/05/99; full list of members (6 pages)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Return made up to 08/05/99; full list of members (6 pages)
24 June 1999Director's particulars changed (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 August 1998Return made up to 08/05/98; full list of members (6 pages)
25 August 1998Return made up to 08/05/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 July 1997Accounts for a small company made up to 30 April 1996 (5 pages)
14 July 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 August 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Secretary resigned (2 pages)
21 June 1995Return made up to 08/05/95; change of members (6 pages)
21 June 1995Return made up to 08/05/95; change of members (6 pages)
8 May 1990Incorporation (18 pages)