Company NameGenistar Limited
DirectorsJeffrey Scott Lestz and Mark Saso Kecek
Company StatusActive
Company Number06315485
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeffrey Scott Lestz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican,British
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr Mark Saso Kecek
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish,Slovenian
StatusCurrent
Appointed01 November 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameSawhney & Co Limited (Corporation)
StatusCurrent
Appointed02 January 2024(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressApartment 104 Britannic Park Yew Tree Road
Moseley
Birmingham
B13 8NF
Director NameJacqueline Lesley Collins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleLawyer Compliance Officer
Correspondence Address80 Wellesley Street
Shelton
Stoke On Trent
Staffordshire
ST1 4NW
Director NameMr Robert Owen Safford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address9 Galahad House Knights Place
Noke Drive
Redhill
Surrey
RH1 4AZ
Secretary NameJoseph Anthony Usher
NationalityBritish
StatusResigned
Appointed12 May 2010(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 March 2011)
RoleCompany Director
Correspondence AddressRobert Denholm House Bletchingley Road
Nutfield
Surrey
RH1 4HW
Secretary NameMiss Angelina Yvette Hall
StatusResigned
Appointed14 April 2016(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameMr Ryan Paul Salisbury
StatusResigned
Appointed22 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitegenistar.co.uk
Telephone020 33725085
Telephone regionLondon

Location

Registered AddressVictoria House
Harestone Valley Road
Caterham
Surrey
CR3 6HY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Jeffrey Scott Lestz
50.00%
Ordinary A
40k at £1Robert Owen Safford Jnr
50.00%
Ordinary A

Financials

Year2014
Net Worth£86,879
Cash£527,869
Current Liabilities£15,391

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

9 January 2024Termination of appointment of Ryan Paul Salisbury as a secretary on 8 January 2024 (1 page)
2 January 2024Appointment of Sawhney & Co Limited as a secretary on 2 January 2024 (2 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
22 September 2022Appointment of Mr Ryan Paul Salisbury as a secretary on 22 September 2022 (2 pages)
25 August 2022Cessation of Robert Owen Safford as a person with significant control on 15 April 2022 (1 page)
25 August 2022Confirmation statement made on 14 August 2022 with updates (5 pages)
25 August 2022Notification of Mark Kecek Holdings Limited as a person with significant control on 15 April 2022 (2 pages)
10 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 May 2022Sub-division of shares on 14 April 2022 (4 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 February 2020Change of details for Mr Jeffrey Scott Lestz as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Jeffrey Scott Lestz on 6 February 2020 (2 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 May 2017Termination of appointment of Robert Owen Safford as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Robert Owen Safford as a director on 26 May 2017 (1 page)
20 October 2016Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016 (1 page)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 April 2016Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016 (2 pages)
26 April 2016Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016 (2 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 August 2015Director's details changed for Mark Saso Kecek on 1 January 2014 (2 pages)
14 August 2015Director's details changed for Mark Saso Kecek on 1 January 2014 (2 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80,000
(5 pages)
14 August 2015Director's details changed for Mark Saso Kecek on 1 January 2014 (2 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80,000
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 February 2015Registered 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 2015Registered 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 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 80,000
(5 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 80,000
(5 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
8 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 80,000
(15 pages)
8 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 80,000
(15 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
21 August 2012Annual return made up to 14 August 2012 (15 pages)
21 August 2012Annual return made up to 14 August 2012 (15 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
13 September 2011Registered office address changed from Lombard Business Park 2 Purley Way Croydon CR0 3JP on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from Lombard Business Park 2 Purley Way Croydon CR0 3JP on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (15 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (15 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
22 March 2011Termination of appointment of Joseph Usher as a secretary (2 pages)
22 March 2011Termination of appointment of Joseph Usher as a secretary (2 pages)
18 February 2011Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 18 February 2011 (2 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
18 October 2010Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
18 October 2010Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
18 May 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 18 May 2010 (2 pages)
18 May 2010Appointment of Joseph Anthony Usher as a secretary (3 pages)
18 May 2010Appointment of Joseph Anthony Usher as a secretary (3 pages)
18 May 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 18 May 2010 (2 pages)
21 April 2010Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
16 April 2010Termination of appointment of Jacqueline Collins as a director (2 pages)
16 April 2010Termination of appointment of Jacqueline Collins as a director (2 pages)
16 April 2010Appointment of Mark Saso Kecek as a director (3 pages)
16 April 2010Appointment of Mark Saso Kecek as a director (3 pages)
11 September 2009Return made up to 17/07/09; full list of members (4 pages)
11 September 2009Return made up to 17/07/09; full list of members (4 pages)
29 April 2009Full accounts made up to 31 December 2008 (16 pages)
29 April 2009Full accounts made up to 31 December 2008 (16 pages)
29 July 2008Director's change of particulars / robert safford / 17/07/2008 (1 page)
29 July 2008Return made up to 17/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / robert safford / 17/07/2008 (1 page)
29 July 2008Return made up to 17/07/08; full list of members (4 pages)
6 March 2008Director appointed robert owen safford (2 pages)
6 March 2008Director appointed robert owen safford (2 pages)
6 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
6 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
16 October 2007Ad 11/10/07--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
16 October 2007Ad 11/10/07--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
17 July 2007Incorporation (11 pages)
17 July 2007Incorporation (11 pages)