Harrow
Middlesex
HA1 2BY
Director Name | Mr Narendra Jayantilal Savjani |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thorpeville Moulton Northampton Northamptonshire NN3 7TR |
Secretary Name | Mr Narendra Jayantilal Savjani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thorpeville Moulton Northampton Northamptonshire NN3 7TR |
Director Name | Mr Bipinkumar Ambalal Patel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2012) |
Role | Postmaster |
Country of Residence | England |
Correspondence Address | 27 Hertford Court Northampton Northamptonshire NN3 9TD |
Director Name | Mr Manoj Patel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Briscoe Close Boughton Green Northampton Northamptonshire NN2 8XH |
Director Name | Mr Tarun Patel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(5 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 November 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fletcher Close Crawley West Sussex RH10 6EJ |
Director Name | Jeneesha Tarun Patel |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa Harrow Middlesex HA1 2BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | geniesp.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tarun Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,366 |
Cash | £4,782 |
Current Liabilities | £1,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
23 April 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
27 December 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
21 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
21 August 2023 | Registration of charge 060297270006, created on 18 August 2023 (4 pages) |
21 August 2023 | Registration of charge 060297270005, created on 18 August 2023 (4 pages) |
21 February 2023 | Notification of Bipesh Patel as a person with significant control on 1 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Jeneesha Tarun Patel as a director on 1 February 2023 (1 page) |
21 February 2023 | Notification of Arkish Patel as a person with significant control on 1 February 2023 (2 pages) |
21 February 2023 | Cessation of Jeneesha Tarun Patel as a person with significant control on 1 February 2023 (1 page) |
28 December 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
28 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
7 September 2022 | Appointment of Mr Arkish Patel as a director on 5 September 2022 (2 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
9 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
9 February 2021 | Cessation of Tarun Patel as a person with significant control on 18 November 2020 (1 page) |
9 February 2021 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
9 February 2021 | Notification of Jeneesha Tarun Patel as a person with significant control on 18 November 2020 (2 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 18 November 2020
|
9 February 2021 | Appointment of Jeneesha Tarun Patel as a director on 18 November 2020 (2 pages) |
9 February 2021 | Termination of appointment of Tarun Patel as a director on 18 November 2020 (1 page) |
1 October 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
30 September 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
17 August 2016 | Registered 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 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
17 August 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-13
|
13 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-13
|
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Termination of appointment of Narendra Savjani as a director (1 page) |
2 August 2012 | Termination of appointment of Manoj Patel as a director (1 page) |
2 August 2012 | Termination of appointment of Narendra Savjani as a secretary (1 page) |
2 August 2012 | Registered office address changed from C/O Nebula 17 Lytham Tamworth Staffordshire B77 4QA England on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Registered office address changed from C/O Nebula 17 Lytham Tamworth Staffordshire B77 4QA England on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Manoj Patel as a director (1 page) |
2 August 2012 | Termination of appointment of Bipinkumar Patel as a director (1 page) |
2 August 2012 | Termination of appointment of Bipinkumar Patel as a director (1 page) |
2 August 2012 | Registered office address changed from C/O Nebula 17 Lytham Tamworth Staffordshire B77 4QA England on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Narendra Savjani as a secretary (1 page) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Termination of appointment of Narendra Savjani as a director (1 page) |
30 December 2011 | Appointment of Mr Tarun Patel as a director (2 pages) |
30 December 2011 | Appointment of Mr Tarun Patel as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Bipin Patel on 1 October 2009 (2 pages) |
6 September 2010 | Registered office address changed from 40 Thorpeville Moulton Northampton Northants NN3 7TR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 40 Thorpeville Moulton Northampton Northants NN3 7TR on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Bipin Patel on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Bipin Patel on 1 October 2009 (2 pages) |
6 September 2010 | Registered office address changed from 40 Thorpeville Moulton Northampton Northants NN3 7TR on 6 September 2010 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
22 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Return made up to 11/07/08; full list of members
|
1 September 2008 | Return made up to 11/07/08; full list of members
|
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: c/o a d doshi & co, 101C melton road, leicester leicestershire LE4 6PN (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: c/o a d doshi & co, 101C melton road, leicester leicestershire LE4 6PN (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Ad 02/07/07--------- £ si 99@1 (2 pages) |
21 July 2007 | Ad 02/07/07--------- £ si 99@1 (2 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o a d doshi & co 101 melton road leicester leicestershire LE4 6PN (1 page) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o a d doshi & co 101 melton road leicester leicestershire LE4 6PN (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o elsby & company thistle down barn holcot lane, sywell northamptonshire NN6 0BG (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o elsby & company thistle down barn holcot lane, sywell northamptonshire NN6 0BG (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New secretary appointed;new director appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New secretary appointed;new director appointed (2 pages) |
15 December 2006 | Incorporation (20 pages) |
15 December 2006 | Incorporation (20 pages) |