Cheshunt
Hertfordshire
EN7 6WZ
Secretary Name | Stephanie Ann Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Richardson Crescent Cheshunt Hertfordshire EN7 6WZ |
Director Name | Simon Paul Green |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Great Gables Great Ashby Stevenage Hertfordshire SG1 6GL |
Director Name | Alan Breckenridge |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Greystoke Gardens Oakwood Enfield Middx EN2 7NU |
Director Name | Lee Anthony Rhodes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cctv House Watchmead Welwyn Garden City Hertfordshire AL7 1LT |
Director Name | Mr John Lutz Boorman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cctv House Watchmead Welwyn Garden City Hertfordshire AL7 1LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | geniecctv.com |
---|---|
Email address | [email protected] |
Telephone | 01707 330541 |
Telephone region | Welwyn Garden City |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Steven Mark Baker 51.00% Ordinary |
---|---|
39 at £1 | Stephanie Ann Baker 39.00% Ordinary |
10 at £1 | Alan Breckenridge 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £862,120 |
Cash | £29,115 |
Current Liabilities | £1,177,434 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2017 | Delivered on: 11 October 2017 Persons entitled: Factor 21 LTD Classification: A registered charge Outstanding |
---|---|
30 March 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
13 December 2017 | Statement of administrator's proposal (40 pages) |
---|---|
13 November 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
17 October 2017 | Satisfaction of charge 4 in full (1 page) |
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Registration of charge 041851680005, created on 10 October 2017 (15 pages) |
31 August 2017 | Termination of appointment of John Lutz Boorman as a director on 25 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Lee Anthony Rhodes as a director on 25 August 2017 (1 page) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 November 2014 | Termination of appointment of Alan Breckenridge as a director on 31 October 2014 (1 page) |
9 October 2014 | Director's details changed for Mr John Lutz Boorman on 10 July 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Appointment of Mr John Lutz Boorman as a director (2 pages) |
28 April 2014 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 28 April 2014 (1 page) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 December 2013 | Termination of appointment of Simon Green as a director (1 page) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 April 2011 | Appointment of Lee Anthony Rhodes as a director (2 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Steven Mark Baker on 31 December 2009 (2 pages) |
19 April 2010 | Director's details changed for Alan Breckenridge on 31 December 2009 (2 pages) |
19 April 2010 | Director's details changed for Simon Paul Green on 31 December 2009 (2 pages) |
22 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
19 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 June 2007 | Return made up to 22/03/07; full list of members
|
8 December 2006 | Registered office changed on 08/12/06 from: 59A station road north chingford london E4 7BJ (1 page) |
19 September 2006 | New director appointed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | New director appointed (1 page) |
19 April 2006 | Return made up to 22/03/06; full list of members
|
31 March 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
12 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
22 March 2001 | Incorporation (12 pages) |