Tunbridge Wells
Kent
TN2 5JQ
Director Name | Mr John Taylor Garratt |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Chartered Insurance Practition |
Country of Residence | England |
Correspondence Address | 12 Muirfield Close Fulwood Preston PR2 7EA |
Director Name | Keith Druid Amor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 The Colliers Maldon Essex CM9 4SE |
Secretary Name | Keith Druid Amor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 The Colliers Maldon Essex CM9 4SE |
Director Name | Mr Leslie Harry Maurice Judd |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Church Road Bengeo Hertford Hertfordshire SG14 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | genesisib.co.uk |
---|
Registered Address | 1 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Keith Druid Amor 9.09% Ordinary |
---|---|
30k at £2 | David Dansie 54.55% Preference |
37.5k at £1 | David Harry Dansie 34.09% Ordinary |
1.3k at £1 | John Taylor Garratt 1.14% Ordinary |
1.3k at £1 | Richard Mark Garratt 1.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,952 |
Cash | £28,342 |
Current Liabilities | £204,758 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
3 February 2021 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT England to 1 Cornhill London EC3V 3nd on 3 February 2021 (1 page) |
---|---|
26 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 January 2020 | Termination of appointment of Keith Druid Amor as a secretary on 16 January 2020 (1 page) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Keith Druid Amor as a director on 16 January 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 June 2018 | Termination of appointment of John Taylor Garratt as a director on 31 May 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 July 2016 | Registered office address changed from Rathmore House, 56 High Street Hoddesdon Hertfordshire EN11 8EX to 148 Leadenhall Street London EC3V 4QT on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Rathmore House, 56 High Street Hoddesdon Hertfordshire EN11 8EX to 148 Leadenhall Street London EC3V 4QT on 11 July 2016 (1 page) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
3 April 2012 | Director's details changed for Mr John Taylor Garratt on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr John Taylor Garratt on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr John Taylor Garratt on 3 April 2012 (2 pages) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Register inspection address has been changed (1 page) |
24 January 2012 | Register inspection address has been changed (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Director's details changed for Keith Druid Amor on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Taylor Garratt on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Taylor Garratt on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Keith Druid Amor on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Keith Druid Amor on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Taylor Garratt on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for David Harry Dansie on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for David Harry Dansie on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for David Harry Dansie on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
21 January 2009 | Capitals not rolled up (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 August 2008 | Ad 18/08/08\gbp si 25000@1=25000\gbp ic 25000/50000\ (2 pages) |
19 August 2008 | Ad 18/08/08\gbp si 25000@1=25000\gbp ic 25000/50000\ (2 pages) |
3 July 2008 | Appointment terminated director leslie judd (1 page) |
3 July 2008 | Appointment terminated director leslie judd (1 page) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members
|
1 February 2007 | Return made up to 16/01/07; full list of members
|
11 April 2006 | Nc inc already adjusted 16/03/06 (1 page) |
11 April 2006 | Ad 16/03/06--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages) |
11 April 2006 | Ad 16/03/06--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Nc inc already adjusted 16/03/06 (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (17 pages) |
16 January 2006 | Incorporation (17 pages) |