Company NameGenesis Health & Fitness Limited
Company StatusDissolved
Company Number07180344
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesEciffo Services 01 Limited and Brantwood Glovers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanne Thomas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(4 days after company formation)
Appointment Duration10 years, 8 months (closed 17 November 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood House
7 Glovers Great Leighs
Chelmsford
Essex
CM3 1PY
Director NameMr Graham Wesley Thomas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2020)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood House 7 Glovers
Great Leighs
Chelmsford
CM3 1PY
Director NameMr Graham Wesley Thomas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood House 7 Glovers
Greatleighs
Chelmsford
Essex
CM3 1PY

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Graham Wesley Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£658,516
Cash£7,202
Current Liabilities£30,766

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 March 2012Delivered on: 5 April 2012
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: Right title and interest in bsp and the benefit of all rights under the members' agreement see image for full details.
Outstanding

Filing History

8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
23 February 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
31 December 2014Change of name notice (2 pages)
31 December 2014Company name changed brantwood glovers LIMITED\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 May 2010Company name changed eciffo services 01 LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
19 May 2010Change of name notice (2 pages)
17 May 2010Register inspection address has been changed (1 page)
29 March 2010Termination of appointment of Graham Thomas as a director (1 page)
29 March 2010Appointment of Mrs Joanne Thomas as a director (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)