Company NameGenie Sp Developments Limited
DirectorArkish Patel
Company StatusActive
Company Number06029727
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arkish Patel
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJanay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa
Harrow
Middlesex
HA1 2BY
Director NameMr Narendra Jayantilal Savjani
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thorpeville
Moulton
Northampton
Northamptonshire
NN3 7TR
Secretary NameMr Narendra Jayantilal Savjani
NationalityBritish
StatusResigned
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thorpeville
Moulton
Northampton
Northamptonshire
NN3 7TR
Director NameMr Bipinkumar Ambalal Patel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2012)
RolePostmaster
Country of ResidenceEngland
Correspondence Address27 Hertford Court
Northampton
Northamptonshire
NN3 9TD
Director NameMr Manoj Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Briscoe Close
Boughton Green
Northampton
Northamptonshire
NN2 8XH
Director NameMr Tarun Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(5 years after company formation)
Appointment Duration8 years, 10 months (resigned 18 November 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Fletcher Close
Crawley
West Sussex
RH10 6EJ
Director NameJeneesha Tarun Patel
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJanay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa
Harrow
Middlesex
HA1 2BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegeniesp.co.uk
Email address[email protected]

Location

Registered AddressJanay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tarun Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£33,366
Cash£4,782
Current Liabilities£1,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

23 April 2008Delivered on: 1 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 middlemore northampton t/no NN54222 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 March 2008Delivered on: 26 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £187000.00 due or to become due from the company to the chargee.
Particulars: 4 the meadows old stratford milton keynes; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 February 2008Delivered on: 21 February 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: 23 cyril street northampton northamptonshire t/n NN60501 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 September 2007Delivered on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 middlemore southfields northampton.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 December 2022 (7 pages)
21 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
21 August 2023Registration of charge 060297270006, created on 18 August 2023 (4 pages)
21 August 2023Registration of charge 060297270005, created on 18 August 2023 (4 pages)
21 February 2023Notification of Bipesh Patel as a person with significant control on 1 February 2023 (2 pages)
21 February 2023Termination of appointment of Jeneesha Tarun Patel as a director on 1 February 2023 (1 page)
21 February 2023Notification of Arkish Patel as a person with significant control on 1 February 2023 (2 pages)
21 February 2023Cessation of Jeneesha Tarun Patel as a person with significant control on 1 February 2023 (1 page)
28 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
28 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
7 September 2022Appointment of Mr Arkish Patel as a director on 5 September 2022 (2 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (6 pages)
9 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
9 February 2021Cessation of Tarun Patel as a person with significant control on 18 November 2020 (1 page)
9 February 2021Confirmation statement made on 19 November 2020 with updates (5 pages)
9 February 2021Notification of Jeneesha Tarun Patel as a person with significant control on 18 November 2020 (2 pages)
9 February 2021Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1,200
(3 pages)
9 February 2021Appointment of Jeneesha Tarun Patel as a director on 18 November 2020 (2 pages)
9 February 2021Termination of appointment of Tarun Patel as a director on 18 November 2020 (1 page)
1 October 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
30 September 2020Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 30 September 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
17 August 2016Registered office address changed from 16 the Courtyard, East Park Crawley West Sussex RH10 6AG to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 17 August 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
17 August 2016Registered office address changed from 16 the Courtyard, East Park Crawley West Sussex RH10 6AG to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 17 August 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 100
(3 pages)
13 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 100
(3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Termination of appointment of Narendra Savjani as a director (1 page)
2 August 2012Termination of appointment of Manoj Patel as a director (1 page)
2 August 2012Termination of appointment of Narendra Savjani as a secretary (1 page)
2 August 2012Registered office address changed from C/O Nebula 17 Lytham Tamworth Staffordshire B77 4QA England on 2 August 2012 (1 page)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
2 August 2012Registered office address changed from C/O Nebula 17 Lytham Tamworth Staffordshire B77 4QA England on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Manoj Patel as a director (1 page)
2 August 2012Termination of appointment of Bipinkumar Patel as a director (1 page)
2 August 2012Termination of appointment of Bipinkumar Patel as a director (1 page)
2 August 2012Registered office address changed from C/O Nebula 17 Lytham Tamworth Staffordshire B77 4QA England on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Narendra Savjani as a secretary (1 page)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
2 August 2012Termination of appointment of Narendra Savjani as a director (1 page)
30 December 2011Appointment of Mr Tarun Patel as a director (2 pages)
30 December 2011Appointment of Mr Tarun Patel as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Bipin Patel on 1 October 2009 (2 pages)
6 September 2010Registered office address changed from 40 Thorpeville Moulton Northampton Northants NN3 7TR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 40 Thorpeville Moulton Northampton Northants NN3 7TR on 6 September 2010 (1 page)
6 September 2010Director's details changed for Bipin Patel on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Bipin Patel on 1 October 2009 (2 pages)
6 September 2010Registered office address changed from 40 Thorpeville Moulton Northampton Northants NN3 7TR on 6 September 2010 (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Return made up to 11/07/09; full list of members (5 pages)
22 September 2009Return made up to 11/07/09; full list of members (5 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 September 2008Return made up to 11/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 September 2008Return made up to 11/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Registered office changed on 07/12/07 from: c/o a d doshi & co, 101C melton road, leicester leicestershire LE4 6PN (1 page)
7 December 2007Registered office changed on 07/12/07 from: c/o a d doshi & co, 101C melton road, leicester leicestershire LE4 6PN (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 July 2007Ad 02/07/07--------- £ si 99@1 (2 pages)
21 July 2007Ad 02/07/07--------- £ si 99@1 (2 pages)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o a d doshi & co 101 melton road leicester leicestershire LE4 6PN (1 page)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o a d doshi & co 101 melton road leicester leicestershire LE4 6PN (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o elsby & company thistle down barn holcot lane, sywell northamptonshire NN6 0BG (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o elsby & company thistle down barn holcot lane, sywell northamptonshire NN6 0BG (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New secretary appointed;new director appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New secretary appointed;new director appointed (2 pages)
15 December 2006Incorporation (20 pages)
15 December 2006Incorporation (20 pages)