Company NameGenial Associates Limited
DirectorMarcello Sarno
Company StatusActive
Company Number03171824
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Marcello Sarno
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed28 August 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceMexico
Correspondence Address4 Nte 15 Y 20 Lt33 Pcn Colosio
Solidaridad Q.R.
Mexico
Director NameJeanette Helen Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 1997)
RoleAcct
Correspondence Address9 King George V1 Mansions
Court Farm Road
Hove
East Sussex
BN3 7QU
Director NameMr Marcello Sarno
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed28 March 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1997)
RoleLanguage & Leisure Executive
Country of ResidenceGermany
Correspondence AddressSchadowstr. 8
Frankfurt/M
60594
Germany
Director NamePeter Lane
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1998)
RoleHotel Manager
Correspondence Address135 Kings Road
Brighton
Sussex
BN1 2HX
Secretary NameRita Webb
NationalityBritish
StatusResigned
Appointed22 October 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address3 Tottington Way
Shoreham By Sea
BN43 6HU
Secretary NameMs Julia Karen Wingfield
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 July 2020)
RoleSchool Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address135 Kings Road
Brighton
East Sussex
BN1 2HX
Director NameMrs Lara Davies
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Kings Road
Brighton
East Sussex
BN1 2HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sprachcaffe.co.uk

Location

Registered Address36b The Mall
Ealing
London
W5 3TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

100k at £1Scih LTD
100.00%
Ordinary
1 at £1Miss Jeanette Helen Young
0.00%
Ordinary
1 at £1Mr Nigel Robert Morrison
0.00%
Ordinary

Financials

Year2014
Turnover£98,698
Net Worth£1,400,419
Cash£1,361
Current Liabilities£101,549

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

17 April 1996Delivered on: 29 April 1996
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The west beach hotel, 135 kings road, brighton, east sussex. T/no.ESX203266.
Fully Satisfied
15 April 1996Delivered on: 29 April 1996
Satisfied on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 March 2023Cessation of Scih Ltd as a person with significant control on 21 June 2021 (1 page)
21 March 2023Notification of Marcello Sarno as a person with significant control on 21 June 2021 (2 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2019 (9 pages)
24 June 2021Notification of Scih Ltd as a person with significant control on 21 June 2021 (2 pages)
23 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
23 June 2021Cessation of Scih Ltd as a person with significant control on 21 June 2021 (1 page)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 July 2020Termination of appointment of Julia Karen Wingfield as a secretary on 2 July 2020 (1 page)
15 July 2020Change of details for Scih Ltd as a person with significant control on 15 July 2020 (2 pages)
15 July 2020Director's details changed for Mr Marcello Sarno on 15 July 2020 (2 pages)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 March 2020Registered office address changed from 135 Kings Road Brighton East Sussex BN1 2HX to 36B the Mall Ealing London W5 3TJ on 25 March 2020 (1 page)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2019Termination of appointment of Lara Davies as a director on 26 September 2019 (1 page)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 March 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 November 2016Director's details changed for Mr Marcello Sarno on 4 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Marcello Sarno on 4 November 2016 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(5 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Full accounts made up to 31 December 2014 (14 pages)
1 March 2016Full accounts made up to 31 December 2014 (14 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (22 pages)
9 January 2016Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (22 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(6 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016.
(7 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016.
(7 pages)
17 March 2015Appointment of Mrs Lara Davies as a director on 11 March 2015 (2 pages)
17 March 2015Appointment of Mrs Lara Davies as a director on 11 March 2015 (2 pages)
4 December 2014Full accounts made up to 31 December 2013 (14 pages)
4 December 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Secretary's details changed for Julia Karen Wingfield on 3 September 2014 (1 page)
3 September 2014Secretary's details changed for Julia Karen Wingfield on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Marcello Sarno on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Marcello Sarno on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Marcello Sarno on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Julia Karen Wingfield on 3 September 2014 (1 page)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
25 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 13/03/09; full list of members (4 pages)
2 June 2009Return made up to 13/03/09; full list of members (4 pages)
24 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2008Return made up to 13/03/08; full list of members (4 pages)
8 August 2008Return made up to 13/03/08; full list of members (4 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Return made up to 13/03/07; full list of members (7 pages)
5 April 2007Return made up to 13/03/07; full list of members (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 May 2006Return made up to 13/03/06; full list of members (6 pages)
12 May 2006Return made up to 13/03/06; full list of members (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 13/03/05; full list of members (7 pages)
14 March 2005Return made up to 13/03/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 March 2004Return made up to 13/03/04; full list of members (6 pages)
31 March 2004Return made up to 13/03/04; full list of members (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Return made up to 13/03/03; full list of members (6 pages)
10 June 2003Return made up to 13/03/03; full list of members (6 pages)
9 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 13/03/01; full list of members (7 pages)
29 June 2001Return made up to 13/03/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 1999 (14 pages)
2 May 2001Full accounts made up to 31 December 1999 (14 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: cornelius house 178-180 church road hove east sussex BN3 2DJ (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: cornelius house, 178-180 church road, hove, east sussex BN3 2DJ (1 page)
11 May 2000Full accounts made up to 31 December 1998 (12 pages)
11 May 2000Full accounts made up to 31 December 1998 (12 pages)
11 August 1999Return made up to 13/03/99; no change of members (4 pages)
11 August 1999Return made up to 13/03/99; no change of members (4 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 March 1998Secretary resigned (1 page)
27 March 1998Secretary resigned (1 page)
16 March 1998Return made up to 13/03/98; change of members (6 pages)
16 March 1998Return made up to 13/03/98; change of members (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
7 November 1997Ad 06/10/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
7 November 1997Ad 06/10/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
29 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1997Director resigned (1 page)
29 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 October 1997Director resigned (1 page)
29 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
7 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
7 May 1997Registered office changed on 07/05/97 from: first floor panorama house, 2 the drive, hove, east sussex BN3 3JA (1 page)
7 May 1997Registered office changed on 07/05/97 from: first floor panorama house 2 the drive hove east sussex BN3 3JA (1 page)
19 March 1997Return made up to 13/03/97; full list of members (6 pages)
19 March 1997Return made up to 13/03/97; full list of members (6 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
3 February 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
3 February 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
14 April 1996Ad 28/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1996Ad 28/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 March 1996Registered office changed on 24/03/96 from: 788-790 finchley road, london, NW11 7UR (1 page)
13 March 1996Incorporation (16 pages)
13 March 1996Incorporation (16 pages)