Company NameGenesis Imaging Limited
DirectorsYoon Siong Lee and Kanwardeep Singh Sethi
Company StatusActive
Company Number03474733
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameYoon Siong Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Kanwardeep Singh Sethi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressUnit 1 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Secretary NameYoon Siong Lee
NationalityMalaysian
StatusCurrent
Appointed02 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegenesisimaging.co.uk
Email address[email protected]
Telephone020 73846200
Telephone regionLondon

Location

Registered AddressUnit 1 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Yoon Siong Lee
40.00%
Ordinary
25 at £1Gurmeet Sethi
25.00%
Ordinary
25 at £1Kanwardeep Sethi
25.00%
Ordinary
10 at £1Lachhman Sethi
10.00%
Ordinary

Financials

Year2014
Net Worth£374,811
Cash£213,655
Current Liabilities£426,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

16 September 2021Delivered on: 21 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 April 2004Delivered on: 24 April 2004
Persons entitled: National Westminster 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

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
12 November 2020Change of details for Mr Kanwardeep Singh Sethi as a person with significant control on 6 April 2016 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
26 October 2012Company name changed genesis imaging (chelsea) LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
26 October 2012Company name changed genesis imaging (chelsea) LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
26 October 2012Change of name notice (2 pages)
26 October 2012Change of name notice (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Director's details changed for Kanwardeep Sethi on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Kanwardeep Sethi on 2 December 2009 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Yoon Siong Lee on 2 December 2009 (1 page)
6 January 2010Director's details changed for Yoon Siong Lee on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Yoon Siong Lee on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Yoon Siong Lee on 2 December 2009 (2 pages)
6 January 2010Secretary's details changed for Yoon Siong Lee on 2 December 2009 (1 page)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Yoon Siong Lee on 2 December 2009 (1 page)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Kanwardeep Sethi on 2 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 02/12/08; full list of members (4 pages)
2 February 2009Return made up to 02/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Return made up to 02/12/07; full list of members (4 pages)
2 October 2008Return made up to 02/12/07; full list of members (4 pages)
13 February 2008Registered office changed on 13/02/08 from: unit D1 the depot 2 michael road london SW6 2AD (1 page)
13 February 2008Registered office changed on 13/02/08 from: unit D1 the depot 2 michael road london SW6 2AD (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 December 2006Return made up to 02/12/06; full list of members (8 pages)
18 December 2006Return made up to 02/12/06; full list of members (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 February 2006Registered office changed on 13/02/06 from: 23 clarendon road london E18 2AW (1 page)
13 February 2006Registered office changed on 13/02/06 from: 23 clarendon road london E18 2AW (1 page)
10 February 2006Memorandum and Articles of Association (16 pages)
10 February 2006Memorandum and Articles of Association (16 pages)
23 December 2005Return made up to 02/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2005Return made up to 02/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2005Company name changed genesis digital imaging LIMITED\certificate issued on 12/12/05 (3 pages)
12 December 2005Company name changed genesis digital imaging LIMITED\certificate issued on 12/12/05 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 02/12/04; full list of members (8 pages)
1 February 2005Return made up to 02/12/04; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
9 December 2003Return made up to 02/12/03; full list of members (8 pages)
9 December 2003Return made up to 02/12/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Ad 18/12/01--------- £ si 98@1 (2 pages)
7 February 2003Ad 18/12/01--------- £ si 98@1 (2 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2003Return made up to 02/12/02; full list of members (7 pages)
9 January 2003Return made up to 02/12/02; full list of members (7 pages)
11 December 2001Return made up to 02/12/01; full list of members (6 pages)
11 December 2001Return made up to 02/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 December 2000Return made up to 02/12/00; full list of members (6 pages)
18 December 2000Return made up to 02/12/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 September 2000Registered office changed on 22/09/00 from: unit D2 the depot 2 michael road london SW6 2AD (1 page)
22 September 2000Registered office changed on 22/09/00 from: unit D2 the depot 2 michael road london SW6 2AD (1 page)
26 January 2000Return made up to 02/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
26 January 2000Return made up to 02/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
22 December 1999Company name changed genesis imaging LIMITED\certificate issued on 23/12/99 (2 pages)
22 December 1999Company name changed genesis imaging LIMITED\certificate issued on 23/12/99 (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 December 1998Return made up to 02/12/98; full list of members (6 pages)
23 December 1998Return made up to 02/12/98; full list of members (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (20 pages)
2 December 1997Incorporation (20 pages)