Company NameGenel Limited
DirectorGerry Kenel
Company StatusActive
Company Number05715404
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Gerry Kenel
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(13 years, 1 month after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameRobert Kenel
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2006(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 25 December 2012)
RoleExecutive
Country of ResidenceGermany
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Dimitri Ioannou
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2012(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Marlo House
Truro Road
London
N22 8EJ
Director NameR L Nominee(Directors)Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameR L Nominee (Secretaries) Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Kenel
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,514
Cash£30,531
Current Liabilities£41,189

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
22 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
6 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
1 July 2022Micro company accounts made up to 30 November 2021 (4 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 30 November 2020 (4 pages)
21 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 April 2019Micro company accounts made up to 30 November 2018 (4 pages)
11 April 2019Appointment of Mr Gerry Kenel as a director on 11 April 2019 (2 pages)
11 April 2019Termination of appointment of Dimitri Ioannou as a director on 11 April 2019 (1 page)
7 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
27 June 2018Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
14 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
9 December 2015Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
9 December 2015Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
13 April 2015Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 13 April 2015 (1 page)
13 April 2015Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 13 April 2015 (1 page)
13 April 2015Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 13 April 2015 (1 page)
13 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 13 April 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 January 2013Termination of appointment of Robert Kenel as a director (1 page)
12 January 2013Termination of appointment of Robert Kenel as a director (1 page)
12 January 2013Appointment of Mr Dimitri Ioannou as a director (2 pages)
12 January 2013Appointment of Mr Dimitri Ioannou as a director (2 pages)
16 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for R L Nominee (Secretaries) Ltd on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Robert Kenel on 25 February 2010 (2 pages)
17 March 2010Secretary's details changed for R L Nominee (Secretaries) Ltd on 25 February 2010 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Robert Kenel on 25 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages)
7 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Return made up to 20/02/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2009Return made up to 20/02/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Return made up to 20/02/08; full list of members (3 pages)
22 December 2008Return made up to 20/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Return made up to 20/02/07; full list of members (2 pages)
15 August 2007Return made up to 20/02/07; full list of members (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Incorporation (18 pages)
20 February 2006Incorporation (18 pages)