Seaton
EX12 2LR
Secretary Name | Geoffrey John Westall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2001(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Clares Close Seaton EX12 2LR |
Director Name | Mr Shayan Ashok Rabheru |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Fulmer Drive Gerrards Cross SL9 7HE |
Director Name | Mrs Harshida Ashokumar Rabheru |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Fulmer Drive Gerrards Cross SL9 7HE |
Director Name | Miss Nikita Ashok Rabheru |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Fulmer Drive Gerrards Cross SL9 7HE |
Director Name | Mr Rishi Ashok Rabheru |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Fulmer Drive Gerrards Cross SL9 7HE |
Director Name | Robert Edward Pearce |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 1 Rectory Cottages Sapperton Cirencester Gloucestershire GL7 6LJ Wales |
Director Name | Mr Ashok Jivraj Rabheru |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cleeve 84 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HE |
Secretary Name | Ms Julie Brenda Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 54 Worple Road Isleworth Middlesex TW7 7AR |
Director Name | Mr Iain Scot Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Heath Road Hounslow Middlesex TW3 2NW |
Director Name | Mr Timothy St John Lewis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1995) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brookbank Close Cheltenham Gloucestershire GL50 3NL Wales |
Director Name | Mr Andrew David Passey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 03 December 2012) |
Role | Sales & Marketing Executive |
Country of Residence | England |
Correspondence Address | Mallory House Petersfield Road Winchester Hampshire SO23 8RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | genisys-group.com |
---|
Registered Address | 860-862 Garratt Lane Garratt Lane London SW17 0NB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Ashok Jivraj Rabheru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,647 |
Cash | £273,823 |
Current Liabilities | £859,932 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
20 September 2004 | Delivered on: 24 September 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security 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. Outstanding |
---|---|
8 June 2004 | Delivered on: 16 June 2004 Persons entitled: Barclays Bank PLC Classification: 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 |
27 July 1999 | Delivered on: 29 July 1999 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Outstanding |
13 February 1995 | Delivered on: 17 February 1995 Persons entitled: Midland Bank PLC 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
8 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 January 2023 | Appointment of Mr Rishi Ashok Rabheru as a director on 26 January 2023 (2 pages) |
30 January 2023 | Appointment of Miss Nikita Ashok Rabheru as a director on 26 January 2023 (2 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 November 2022 | Register inspection address has been changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 860-862 Garratt Lane 860-862 Garratt Lane Broadway London SW17 0NB (1 page) |
9 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2021 | Director's details changed for Geoffrey John Westall on 17 December 2021 (2 pages) |
23 December 2021 | Secretary's details changed for Geoffrey John Westall on 17 December 2021 (1 page) |
22 December 2021 | Appointment of Mr Shayan Ashok Rabheru as a director on 17 December 2021 (2 pages) |
22 December 2021 | Registered office address changed from Unit K Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on 22 December 2021 (1 page) |
22 December 2021 | Appointment of Mrs Harshida Rabheru as a director on 17 December 2021 (2 pages) |
19 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
7 October 2020 | Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London E1 8PY England to Unit K Loddon Business Centre Roentgen Road Basingstoke RG24 8NG on 7 October 2020 (1 page) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
10 March 2019 | Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London England to Suite 2.03 the Loom 14 Gower's Walk London E1 8PY on 10 March 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
27 June 2016 | Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016 (1 page) |
27 June 2016 | Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page) |
27 June 2016 | Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page) |
27 June 2016 | Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016 (1 page) |
27 June 2016 | Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page) |
27 June 2016 | Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Termination of appointment of Andrew Passey as a director (1 page) |
5 December 2012 | Termination of appointment of Andrew Passey as a director (1 page) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Termination of appointment of Ashok Rabheru as a director (1 page) |
23 March 2010 | Termination of appointment of Ashok Rabheru as a director (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Andrew David Passey on 28 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew David Passey on 28 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Geoffrey John Westall on 28 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Geoffrey John Westall on 28 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Geoffrey John Westall on 28 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Geoffrey John Westall on 28 October 2009 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
14 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 February 2007 | Return made up to 28/10/06; full list of members (7 pages) |
14 February 2007 | Return made up to 28/10/06; full list of members (7 pages) |
4 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members
|
11 November 2004 | Return made up to 28/10/04; full list of members
|
1 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 November 2002 | Return made up to 28/10/02; full list of members
|
6 November 2002 | Return made up to 28/10/02; full list of members
|
11 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
16 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
16 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
13 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
13 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
16 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
26 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
26 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
29 September 1998 | Accounts made up to 31 December 1997 (11 pages) |
29 September 1998 | Accounts made up to 31 December 1997 (11 pages) |
11 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
7 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
7 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
10 December 1996 | Return made up to 28/10/96; no change of members (5 pages) |
10 December 1996 | Return made up to 28/10/96; no change of members (5 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
8 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
8 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
10 November 1995 | Return made up to 28/10/95; full list of members
|
10 November 1995 | Return made up to 28/10/95; full list of members
|
19 May 1995 | Ad 02/05/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
19 May 1995 | Ad 02/05/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 April 1995 | Memorandum and Articles of Association (14 pages) |
12 April 1995 | Memorandum and Articles of Association (14 pages) |
9 March 1995 | New director appointed (2 pages) |
9 March 1995 | New director appointed (2 pages) |
3 March 1995 | Nc inc already adjusted 13/02/95 (1 page) |
3 March 1995 | Nc inc already adjusted 13/02/95 (1 page) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 August 1994 | Director resigned;new director appointed (2 pages) |
12 August 1994 | Director resigned;new director appointed (2 pages) |
6 August 1994 | New director appointed (3 pages) |
6 August 1994 | New director appointed (3 pages) |