Company NameGenus Fashion Limited
Company StatusActive
Company Number06914677
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Timothy James Ryan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address415 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMs Lune Mary Charlotte Martens
Date of BirthMarch 1994 (Born 30 years ago)
NationalityDutch
StatusCurrent
Appointed17 August 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr Wim Joseph Gorissen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed18 August 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address415 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameFiona Jane Maria Lawaczeck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCard Ross House
Church Road
Ham
Surrey
TW10 5HG
Director NameMr Christian Lawaczeck
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2009(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardross House Church Road
Ham
Richmond
Surrey
TW10 5HG

Contact

Telephone020 78517160
Telephone regionLondon

Location

Registered AddressC/O Kingly Jones Llp 414 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Christian Lawaczeck
60.00%
Ordinary
400 at £1Fiona Lawaczeck
40.00%
Ordinary

Financials

Year2014
Net Worth£249,199
Cash£303,018
Current Liabilities£116,736

Accounts

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

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

11 September 2009Delivered on: 18 September 2009
Persons entitled: Blue Clothing Company Limited

Classification: Rent deposit deed
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: The deposit of £15,024.75 and its interest in the account and all monies withdrawn from time to time.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
7 March 2023Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 7 March 2023 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 August 2021Appointment of Mr Wim Joseph Gorissen as a director on 18 August 2021 (2 pages)
17 August 2021Appointment of Ms Lune Mary Charlotte Martens as a director on 17 August 2021 (2 pages)
28 May 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
23 November 2020Notification of Denis John Martens as a person with significant control on 29 October 2020 (2 pages)
23 November 2020Termination of appointment of Christian Lawaczeck as a director on 20 November 2020 (1 page)
23 November 2020Cessation of Christian Lawaczeck as a person with significant control on 29 October 2020 (1 page)
17 November 2020Appointment of Mr Timothy James Ryan as a director on 16 November 2020 (2 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
22 March 2019Cessation of Fiona Lawaczeck as a person with significant control on 28 February 2019 (1 page)
22 March 2019Termination of appointment of Fiona Jane Maria Lawaczeck as a director on 28 February 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
22 September 2016Satisfaction of charge 1 in full (4 pages)
22 September 2016Satisfaction of charge 1 in full (4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Registered office address changed from 415 Linen Hall C/O Kingley Brookes 162-168 Regent Street London W1B 5TE on 29 May 2014 (1 page)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Registered office address changed from 415 Linen Hall C/O Kingley Brookes 162-168 Regent Street London W1B 5TE on 29 May 2014 (1 page)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Fiona Jane Maria Lawaczeck on 26 May 2011 (2 pages)
7 June 2011Director's details changed for Fiona Jane Maria Lawaczeck on 26 May 2011 (2 pages)
15 September 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 15 September 2010 (2 pages)
24 August 2010Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
3 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
3 September 2009Director appointed christian lawaczeck (1 page)
3 September 2009Ad 01/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 September 2009Ad 01/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 September 2009Director appointed christian lawaczeck (1 page)
29 June 2009Director appointed fiona lawaczeck (1 page)
29 June 2009Director appointed fiona lawaczeck (1 page)
28 May 2009Appointment terminated director barbara kahan (1 page)
28 May 2009Appointment terminated director barbara kahan (1 page)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)