Company NameThe Genie Cleaning Company Ltd
DirectorNicholas Musker
Company StatusActive
Company Number03207442
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Secretary NamePatricia Musker
NationalityBritish
StatusCurrent
Appointed30 July 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address9 Casterbridge
Ledbury Road
London
W11 1DR
Director NameMr Nicholas Musker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(2 years after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Casterbridge
Ledbury Road
London
W11 1DR
Director NameMohamed Said Kealoufi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 1998)
RoleCo Director
Correspondence AddressBlock T Flat 10
Peabody Estate Hammersmith
London
W6 9QZ
Director NamePatricia Musker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address9 Casterbridge
Ledbury Road
London
W11 1DR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Muraszko & Co 23 Wadsworth Business Centre
21 Wadsworth Road
Perivale
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Nicholas Charles Musker
100.00%
Ordinary

Financials

Year2014
Turnover£31,187
Gross Profit£27,228
Net Worth£108
Current Liabilities£2,028

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
18 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 December 2020Registered office address changed from Muraszko & Co 23 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ England to C/O Muraszko & Co 23 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ on 17 December 2020 (1 page)
17 December 2020Registered office address changed from C/O Muraszko & Co 50 Mount Park Road London W5 2RU to Muraszko & Co 23 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ on 17 December 2020 (1 page)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(4 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(4 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(4 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
10 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
10 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Patricia Musker as a director (1 page)
6 July 2010Registered office address changed from 50 Mount Park Road London W5 2RU on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 50 Mount Park Road London W5 2RU on 6 July 2010 (1 page)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 50 Mount Park Road London W5 2RU on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Patricia Musker as a director (1 page)
17 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 October 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
13 October 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
6 June 2008Return made up to 04/06/08; full list of members (3 pages)
6 June 2008Return made up to 04/06/08; full list of members (3 pages)
25 July 2007Return made up to 04/06/07; no change of members (7 pages)
25 July 2007Return made up to 04/06/07; no change of members (7 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Return made up to 04/06/05; full list of members (7 pages)
30 June 2005Return made up to 04/06/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 October 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 July 2004Return made up to 04/06/04; full list of members (7 pages)
7 July 2004Return made up to 04/06/04; full list of members (7 pages)
16 June 2003Return made up to 04/06/03; full list of members (7 pages)
16 June 2003Return made up to 04/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
16 June 2002Return made up to 04/06/02; full list of members (7 pages)
16 June 2002Return made up to 04/06/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 May 2001Accounts made up to 30 June 2000 (8 pages)
14 May 2001Accounts made up to 30 June 2000 (8 pages)
1 August 2000Return made up to 04/06/00; full list of members (7 pages)
1 August 2000Return made up to 04/06/00; full list of members (7 pages)
3 May 2000Accounts made up to 30 June 1999 (8 pages)
3 May 2000Accounts made up to 30 June 1999 (8 pages)
29 July 1999Return made up to 04/06/99; no change of members (6 pages)
29 July 1999Return made up to 04/06/99; no change of members (6 pages)
28 April 1999Accounts made up to 30 June 1998 (8 pages)
28 April 1999Accounts made up to 30 June 1998 (8 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
21 September 1998Return made up to 04/06/98; no change of members (4 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Return made up to 04/06/98; no change of members (4 pages)
25 March 1998Accounts made up to 30 June 1997 (8 pages)
25 March 1998Accounts made up to 30 June 1997 (8 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Return made up to 04/06/97; full list of members (6 pages)
19 January 1998Return made up to 04/06/97; full list of members (6 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 20 new bond london W1 (1 page)
17 December 1996Registered office changed on 17/12/96 from: 20 new bond london W1 (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996Registered office changed on 04/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Registered office changed on 04/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
4 June 1996Incorporation (20 pages)
4 June 1996Incorporation (20 pages)