Caterham
Surrey
CR3 6HY
Director Name | Mr Mark Saso Kecek |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British,Slovenian |
Status | Current |
Appointed | 01 November 2009(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Harestone Valley Road Caterham Surrey CR3 6HY |
Secretary Name | Sawhney & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2024(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | Apartment 104 Britannic Park Yew Tree Road Moseley Birmingham B13 8NF |
Director Name | Jacqueline Lesley Collins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Lawyer Compliance Officer |
Correspondence Address | 80 Wellesley Street Shelton Stoke On Trent Staffordshire ST1 4NW |
Director Name | Mr Robert Owen Safford |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 9 Galahad House Knights Place Noke Drive Redhill Surrey RH1 4AZ |
Secretary Name | Joseph Anthony Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW |
Secretary Name | Miss Angelina Yvette Hall |
---|---|
Status | Resigned |
Appointed | 14 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Victoria House Harestone Valley Road Caterham Surrey CR3 6HY |
Secretary Name | Mr Ryan Paul Salisbury |
---|---|
Status | Resigned |
Appointed | 22 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Victoria House Harestone Valley Road Caterham Surrey CR3 6HY |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | genistar.co.uk |
---|---|
Telephone | 020 33725085 |
Telephone region | London |
Registered Address | Victoria House Harestone Valley Road Caterham Surrey CR3 6HY |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40k at £1 | Jeffrey Scott Lestz 50.00% Ordinary A |
---|---|
40k at £1 | Robert Owen Safford Jnr 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £86,879 |
Cash | £527,869 |
Current Liabilities | £15,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
9 January 2024 | Termination of appointment of Ryan Paul Salisbury as a secretary on 8 January 2024 (1 page) |
---|---|
2 January 2024 | Appointment of Sawhney & Co Limited as a secretary on 2 January 2024 (2 pages) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
22 September 2022 | Appointment of Mr Ryan Paul Salisbury as a secretary on 22 September 2022 (2 pages) |
25 August 2022 | Cessation of Robert Owen Safford as a person with significant control on 15 April 2022 (1 page) |
25 August 2022 | Confirmation statement made on 14 August 2022 with updates (5 pages) |
25 August 2022 | Notification of Mark Kecek Holdings Limited as a person with significant control on 15 April 2022 (2 pages) |
10 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 May 2022 | Sub-division of shares on 14 April 2022 (4 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 February 2020 | Change of details for Mr Jeffrey Scott Lestz as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Jeffrey Scott Lestz on 6 February 2020 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Termination of appointment of Robert Owen Safford as a director on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Robert Owen Safford as a director on 26 May 2017 (1 page) |
20 October 2016 | Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016 (1 page) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 April 2016 | Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016 (2 pages) |
26 April 2016 | Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016 (2 pages) |
30 March 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
30 March 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
14 August 2015 | Director's details changed for Mark Saso Kecek on 1 January 2014 (2 pages) |
14 August 2015 | Director's details changed for Mark Saso Kecek on 1 January 2014 (2 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mark Saso Kecek on 1 January 2014 (2 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 February 2015 | Registered office address changed from Lomard House 2 Purley Way Croydon Surrey CR0 3JP to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from Lomard House 2 Purley Way Croydon Surrey CR0 3JP to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015 (1 page) |
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
8 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
21 August 2012 | Annual return made up to 14 August 2012 (15 pages) |
21 August 2012 | Annual return made up to 14 August 2012 (15 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
13 September 2011 | Registered office address changed from Lombard Business Park 2 Purley Way Croydon CR0 3JP on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from Lombard Business Park 2 Purley Way Croydon CR0 3JP on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (15 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
22 March 2011 | Termination of appointment of Joseph Usher as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Joseph Usher as a secretary (2 pages) |
18 February 2011 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 18 February 2011 (2 pages) |
19 October 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
19 October 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
18 October 2010 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
18 October 2010 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 18 May 2010 (2 pages) |
18 May 2010 | Appointment of Joseph Anthony Usher as a secretary (3 pages) |
18 May 2010 | Appointment of Joseph Anthony Usher as a secretary (3 pages) |
18 May 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 18 May 2010 (2 pages) |
21 April 2010 | Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Jacqueline Collins as a director (2 pages) |
16 April 2010 | Termination of appointment of Jacqueline Collins as a director (2 pages) |
16 April 2010 | Appointment of Mark Saso Kecek as a director (3 pages) |
16 April 2010 | Appointment of Mark Saso Kecek as a director (3 pages) |
11 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 July 2008 | Director's change of particulars / robert safford / 17/07/2008 (1 page) |
29 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / robert safford / 17/07/2008 (1 page) |
29 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
6 March 2008 | Director appointed robert owen safford (2 pages) |
6 March 2008 | Director appointed robert owen safford (2 pages) |
6 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
6 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
16 October 2007 | Ad 11/10/07--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
16 October 2007 | Ad 11/10/07--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (2 pages) |
17 July 2007 | Incorporation (11 pages) |
17 July 2007 | Incorporation (11 pages) |