Company NameGenesis Imaging (Chelsea) Limited
DirectorsYoon Siong Lee and Kanwardeep Singh Sethi
Company StatusActive
Company Number04609875
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)
Previous NameGenesis Imaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYoon Siong Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 December 2002(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
Appointed05 December 2002(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
Appointed05 December 2002(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
Appointed05 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegenesisimaging.co.uk
Telephone020 73846255
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

1 at £1Genesis Imaging LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2023 (5 months, 1 week ago)
Next Return Due19 December 2024 (7 months, 1 week from now)

Charges

29 October 2007Delivered on: 1 November 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
27 March 2006Delivered on: 5 April 2006
Persons entitled: Rbs Invoice Finance Limited

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: 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 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
26 October 2012Change of name notice (2 pages)
26 October 2012Company name changed genesis imaging 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 2012Company name changed genesis imaging LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Secretary's details changed for Yoon Siong Lee on 5 December 2009 (1 page)
6 January 2010Secretary's details changed for Yoon Siong Lee on 5 December 2009 (1 page)
6 January 2010Director's details changed for Kanwardeep Sethi on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Yoon Siong Lee on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Yoon Siong Lee on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Kanwardeep Sethi on 5 December 2009 (2 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Yoon Siong Lee on 5 December 2009 (1 page)
6 January 2010Director's details changed for Yoon Siong Lee on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Kanwardeep Sethi on 5 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Return made up to 05/12/08; full list of members (3 pages)
23 July 2009Return made up to 05/12/07; full list of members (3 pages)
23 July 2009Return made up to 05/12/07; full list of members (3 pages)
23 July 2009Return made up to 05/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: the depot 2 michael road fulham london SW6 2AD (1 page)
13 February 2008Registered office changed on 13/02/08 from: the depot 2 michael road fulham london SW6 2AD (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
14 April 2007Registered office changed on 14/04/07 from: 80 kingsland road london E2 8DP (1 page)
14 April 2007Registered office changed on 14/04/07 from: 80 kingsland road london E2 8DP (1 page)
2 February 2007Return made up to 05/12/06; full list of members (2 pages)
2 February 2007Return made up to 05/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
19 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
14 March 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 May 2004Registered office changed on 20/05/04 from: 21 woodhouse road london E11 3NG (1 page)
20 May 2004Registered office changed on 20/05/04 from: 21 woodhouse road london E11 3NG (1 page)
1 February 2004Return made up to 05/12/03; full list of members (7 pages)
1 February 2004Return made up to 05/12/03; full list of members (7 pages)
19 December 2002Memorandum and Articles of Association (16 pages)
19 December 2002Memorandum and Articles of Association (16 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2002Director resigned (1 page)
5 December 2002Incorporation (19 pages)
5 December 2002Incorporation (19 pages)