London
WC2B 5AD
Director Name | Mr Charles Edward Blackbourn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | Mr Eliot David Mosafi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | Mr Melvyn Mark Whyte |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 March 2019) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Secretary Name | Mr Bhagwant Singh Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 week, 2 days after company formation) |
Appointment Duration | 12 years (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Mr Bhagwant Singh Rattan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | Dr Khalid Shukri |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Secretary Name | Paul Alan Bloom |
---|---|
Status | Resigned |
Appointed | 06 May 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2007) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Website | genacys.co.uk |
---|
Registered Address | 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Whyte Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£784,430 |
Cash | £3,877 |
Current Liabilities | £1,685,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
17 May 2018 | Delivered on: 24 May 2018 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
16 June 2006 | Delivered on: 30 June 2006 Persons entitled: Fortis Bank Sa/Nv. UK Branch Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Outstanding |
19 April 2024 | Confirmation statement made on 6 April 2024 with updates (4 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
12 January 2023 | Director's details changed for Mr Eliot David Mosafi on 22 March 2022 (2 pages) |
12 January 2023 | Director's details changed for Mr Charles Edward Blackbourn on 13 December 2022 (2 pages) |
29 November 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 October 2020 | Director's details changed for Mr Abraham Gelley on 1 August 2020 (2 pages) |
31 July 2020 | Termination of appointment of Bhagwant Singh Rattan as a director on 31 July 2020 (1 page) |
20 April 2020 | Notification of Cable Capital Partners Ltd as a person with significant control on 1 January 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
20 April 2020 | Cessation of Gqsf Llp as a person with significant control on 1 January 2020 (1 page) |
13 December 2019 | Termination of appointment of Khalid Shukri as a director on 28 November 2019 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 June 2019 | Appointment of Mr Charles Edward Blackbourn as a director on 1 May 2019 (2 pages) |
1 June 2019 | Appointment of Mr Eliot David Mosafi as a director on 1 May 2019 (2 pages) |
1 June 2019 | Appointment of Mr Abraham Gelley as a director on 1 May 2019 (2 pages) |
20 April 2019 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
20 April 2019 | Notification of Gqsf Llp as a person with significant control on 26 March 2019 (2 pages) |
20 April 2019 | Cessation of Whyte Group Limited as a person with significant control on 26 March 2019 (1 page) |
12 April 2019 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to 41-44 Great Queen Street London WC2B 5AD on 12 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Melvyn Mark Whyte as a director on 31 March 2019 (1 page) |
28 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
13 December 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
24 May 2018 | Registration of charge 035413350003, created on 17 May 2018 (59 pages) |
18 May 2018 | Satisfaction of charge 035413350002 in full (1 page) |
12 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 January 2018 | Registration of charge 035413350002, created on 19 January 2018 (9 pages) |
1 November 2017 | Satisfaction of charge 1 in full (2 pages) |
1 November 2017 | Satisfaction of charge 1 in full (2 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
18 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
4 November 2013 | Director's details changed for Dr Khalid Shukri on 21 June 2013 (2 pages) |
4 November 2013 | Director's details changed for Dr Khalid Shukri on 21 June 2013 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Paul Bloom as a secretary (1 page) |
27 March 2013 | Termination of appointment of Paul Bloom as a secretary (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 April 2011 | Director's details changed for Mr Bhagwant Singh Rattan on 6 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Bhagwant Singh Rattan on 6 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Dr Khalid Shukri on 6 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Mr Melvyn Mark Whyte on 6 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Mr Melvyn Mark Whyte on 6 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Dr Khalid Shukri on 6 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Melvyn Mark Whyte on 6 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Bhagwant Singh Rattan on 6 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Dr Khalid Shukri on 6 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 May 2010 | Appointment of Paul Alan Bloom as a secretary (1 page) |
7 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
7 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Dr Khalid Shukri on 6 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Khalid Shukri on 6 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Appointment of Paul Alan Bloom as a secretary (1 page) |
7 May 2010 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
7 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Dr Khalid Shukri on 6 April 2010 (2 pages) |
27 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
27 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
19 April 2010 | Auditor's resignation (1 page) |
19 April 2010 | Auditor's resignation (1 page) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
24 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 May 2008 | Return made up to 06/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 06/04/08; no change of members (7 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 April 2007 | Return made up to 06/04/07; no change of members (8 pages) |
23 April 2007 | Return made up to 06/04/07; no change of members (8 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 June 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | Particulars of mortgage/charge (9 pages) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
22 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 May 2004 | Return made up to 06/04/04; full list of members
|
8 May 2004 | Return made up to 06/04/04; full list of members
|
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
29 January 2001 | Return made up to 06/04/00; full list of members (6 pages) |
29 January 2001 | Return made up to 06/04/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
3 June 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
3 June 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
21 April 1999 | Return made up to 06/04/99; full list of members (7 pages) |
21 April 1999 | Return made up to 06/04/99; full list of members (7 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: marlborough house 298 regents park road finchley london N3 2UA (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: marlborough house 298 regents park road finchley london N3 2UA (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | Director resigned (1 page) |
6 April 1998 | Incorporation (14 pages) |
6 April 1998 | Incorporation (14 pages) |