Company NameGenie Cctv Limited
Company StatusDissolved
Company Number04185168
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date26 June 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Steven Mark Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Richardson Crescent
Cheshunt
Hertfordshire
EN7 6WZ
Secretary NameStephanie Ann Baker
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Richardson Crescent
Cheshunt
Hertfordshire
EN7 6WZ
Director NameSimon Paul Green
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Great Gables
Great Ashby
Stevenage
Hertfordshire
SG1 6GL
Director NameAlan Breckenridge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Greystoke Gardens
Oakwood
Enfield
Middx
EN2 7NU
Director NameLee Anthony Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCctv House Watchmead
Welwyn Garden City
Hertfordshire
AL7 1LT
Director NameMr John Lutz Boorman
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCctv House Watchmead
Welwyn Garden City
Hertfordshire
AL7 1LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegeniecctv.com
Email address[email protected]
Telephone01707 330541
Telephone regionWelwyn Garden City

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Steven Mark Baker
51.00%
Ordinary
39 at £1Stephanie Ann Baker
39.00%
Ordinary
10 at £1Alan Breckenridge
10.00%
Ordinary

Financials

Year2014
Net Worth£862,120
Cash£29,115
Current Liabilities£1,177,434

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 October 2017Delivered on: 11 October 2017
Persons entitled: Factor 21 LTD

Classification: A registered charge
Outstanding
30 March 2006Delivered on: 31 March 2006
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 15 February 2005
Persons entitled: Nortrust Nominees Limited

Classification: Rent deposit deed
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: The sum of £15,913.91 paid by the company to the landlord into the account and any other sums paid into that account. See the mortgage charge document for full details.
Outstanding
20 March 2002Delivered on: 23 March 2002
Persons entitled: Bibby Factors Manchester LTD

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: Any present or future debt (as defined). See the mortgage charge document for full details.
Outstanding
16 August 2001Delivered on: 24 August 2001
Persons entitled: Hsbc 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

13 December 2017Statement of administrator's proposal (40 pages)
13 November 2017Registered office address changed from Cctv House Watchmead Welwyn Garden City Hertfordshire AL7 1LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 November 2017 (2 pages)
9 November 2017Appointment of an administrator (3 pages)
17 October 2017Satisfaction of charge 4 in full (1 page)
17 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Registration of charge 041851680005, created on 10 October 2017 (15 pages)
31 August 2017Termination of appointment of John Lutz Boorman as a director on 25 August 2017 (1 page)
31 August 2017Termination of appointment of Lee Anthony Rhodes as a director on 25 August 2017 (1 page)
18 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
4 November 2014Termination of appointment of Alan Breckenridge as a director on 31 October 2014 (1 page)
9 October 2014Director's details changed for Mr John Lutz Boorman on 10 July 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Appointment of Mr John Lutz Boorman as a director (2 pages)
28 April 2014Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 28 April 2014 (1 page)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 December 2013Termination of appointment of Simon Green as a director (1 page)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 April 2011Appointment of Lee Anthony Rhodes as a director (2 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Steven Mark Baker on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Alan Breckenridge on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Simon Paul Green on 31 December 2009 (2 pages)
22 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
19 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (17 pages)
12 May 2008Return made up to 22/03/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Registered office changed on 08/12/06 from: 59A station road north chingford london E4 7BJ (1 page)
19 September 2006New director appointed (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006New director appointed (1 page)
19 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 22/03/05; full list of members (6 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2004Return made up to 22/03/04; full list of members (6 pages)
12 December 2003Registered office changed on 12/12/03 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page)
28 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2003Return made up to 22/03/03; full list of members (6 pages)
12 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
22 March 2001Incorporation (12 pages)