Groby
Leicester
Leicestershire
LE6 0YS
Director Name | Mr Mark Bateman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2024(13 years, 2 months after company formation) |
Appointment Duration | 5 days |
Role | Engineering Technical Trainer |
Country of Residence | England |
Correspondence Address | C/O Barosa Property Limited 33 Thistlecroft Garden Stanmore HA7 1PJ |
Secretary Name | Barosa Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
Director Name | Mr Sandeep Goenka |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Geneva Court 2 Rookery Way London NW9 6GA |
Director Name | Mr Danny Edwards |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 July 2019) |
Role | Computer Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52 Geneva Court 2 Rookery Way London NW9 6GA |
Director Name | Mr Mauricio Galeano |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 August 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 48 Geneva Court 2rookery Way London NW9 6GA |
Director Name | Mr Gianni Andreatta |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2013) |
Role | Head Porter |
Country of Residence | England |
Correspondence Address | Flat 33 Geneva Court 2 Rookery Way London NW9 6GA |
Director Name | Mr Sandeep Goenka |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Sam Fongho |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden London NW1 9QS |
Director Name | Robert Gerard Stirrup |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 July 2019) |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden London NW1 9QS |
Director Name | Mr Sandeep Goenka |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
Director Name | Mr Stuart Nyman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 2019) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Ms Roberta Joy Riesel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 May 2019) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Chirag Sunil Sanghani |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2022) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 31 Marsh Lane London NW7 4QJ |
Director Name | Mrs Asma Azam |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2022) |
Role | Speech And Language Therapist |
Country of Residence | England |
Correspondence Address | Flat 56 Geneva Court 2 Rookery Way London NW9 6GB |
Director Name | Mr Mohammad Yaqoob Alvi |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 September 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Flat 56 Geneva Court Rookery Way London NW9 6GB |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 2019) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Website | www.genevacourt.co.uk/ |
---|
Registered Address | C/O Barosa Property Limited 33 Thistlecroft Gardens Stanmore HA7 1PJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,500 |
Current Liabilities | £2,500 |
Latest Accounts | 29 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
14 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
---|---|
22 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
17 February 2021 | Director's details changed for Mrs Asma Azam on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mrs Asma Azam on 17 February 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Chirag Sunil Sanghani on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Chirag Sunil Sanghani on 4 January 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 March 2020 | Previous accounting period extended from 16 February 2020 to 29 February 2020 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Sandeep Goenka as a director on 29 November 2019 (1 page) |
20 November 2019 | Appointment of Ms Roberta Joy Riesel as a director on 16 November 2019 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 16 February 2019 (3 pages) |
16 October 2019 | Appointment of Mr Sandeep Goenka as a director on 15 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from 33 Thistlecroft Gardens Stanmore HA7 1PJ England to C/O Barosa Property Limited 33 Thistlecroft Gardens Stanmore HA71PJ on 14 October 2019 (1 page) |
28 September 2019 | Appointment of Barosa Property Limited as a secretary on 27 August 2019 (2 pages) |
28 September 2019 | Registered office address changed from C/O Ringley 349 Royal College Street London NW1 9QS to 33 Thistlecroft Gardens Stanmore HA71PJ on 28 September 2019 (1 page) |
12 September 2019 | Resolutions
|
28 August 2019 | Termination of appointment of Sandeep Goenka as a director on 28 August 2019 (1 page) |
8 August 2019 | Appointment of Mrs Asma Azam as a director on 8 August 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Sandeep Goenka on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Sandeep Goenka on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Chirag Sanghani on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Sandeep Goenka on 25 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Ringley Limited as a secretary on 19 July 2019 (1 page) |
6 July 2019 | Appointment of Mr Chirag Sanghani as a director on 6 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Danny Edwards as a director on 4 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Robert Gerard Stirrup as a director on 4 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Stuart Nyman as a director on 4 July 2019 (1 page) |
24 May 2019 | Termination of appointment of Roberta Joy Riesel as a director on 24 May 2019 (1 page) |
8 April 2019 | Appointment of Mr Stuart Nyman as a director on 21 March 2019 (2 pages) |
27 March 2019 | Appointment of Ms Roberta Joy Riesel as a director on 21 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 16 February 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Sam Fongho as a director on 3 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Sam Fongho as a director on 3 November 2017 (1 page) |
3 November 2017 | Total exemption full accounts made up to 16 February 2017 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 16 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 16 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 16 February 2016 (3 pages) |
7 September 2016 | Termination of appointment of Mauricio Galeano as a director on 26 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Mauricio Galeano as a director on 26 August 2016 (1 page) |
19 February 2016 | Appointment of Mr Sandeep Goenka as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Sandeep Goenka as a director on 19 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 17 February 2016 no member list (6 pages) |
17 February 2016 | Annual return made up to 17 February 2016 no member list (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 16 February 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 16 February 2015 (3 pages) |
1 June 2015 | Appointment of Robert Gerard Stirrup as a director on 26 October 2014 (3 pages) |
1 June 2015 | Appointment of Robert Gerard Stirrup as a director on 26 October 2014 (3 pages) |
16 March 2015 | Termination of appointment of Roberta Joy Riesel as a director on 20 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Roberta Joy Riesel as a director on 20 February 2015 (1 page) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (6 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (6 pages) |
23 February 2015 | Termination of appointment of Roberta Joy Riesel as a director on 20 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Roberta Joy Riesel as a director on 20 February 2015 (1 page) |
22 December 2014 | Termination of appointment of Sandeep Goenka as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Sandeep Goenka as a director on 22 December 2014 (1 page) |
10 December 2014 | Appointment of Sam Fongho as a director on 26 October 2014 (3 pages) |
10 December 2014 | Appointment of Sam Fongho as a director on 26 October 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 16 February 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 16 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
17 February 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
29 October 2013 | Accounts for a dormant company made up to 16 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 16 February 2013 (2 pages) |
2 September 2013 | Termination of appointment of Gianni Andreatta as a director (2 pages) |
2 September 2013 | Termination of appointment of Gianni Andreatta as a director (2 pages) |
30 August 2013 | Director's details changed for Mr Sandeep Goenka on 30 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Sandeep Goenka on 30 August 2013 (2 pages) |
18 February 2013 | Annual return made up to 17 February 2013 no member list (7 pages) |
18 February 2013 | Annual return made up to 17 February 2013 no member list (7 pages) |
17 February 2013 | Appointment of Mr Sandeep Goenka as a director (2 pages) |
17 February 2013 | Appointment of Mr Sandeep Goenka as a director (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 16 February 2012 (1 page) |
13 November 2012 | Accounts for a dormant company made up to 16 February 2012 (1 page) |
22 May 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
22 May 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
15 May 2012 | Annual return made up to 17 February 2012 no member list (5 pages) |
15 May 2012 | Annual return made up to 17 February 2012 no member list (5 pages) |
10 February 2012 | Current accounting period shortened from 29 February 2012 to 16 February 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 29 February 2012 to 16 February 2012 (1 page) |
31 December 2011 | Termination of appointment of Sandeep Goenka as a director (1 page) |
31 December 2011 | Termination of appointment of Sandeep Goenka as a director (1 page) |
30 December 2011 | Registered office address changed from Flat 35 Geneva Court 2 Rookery Way London NW9 6GA United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Director's details changed for Mr Gianni Andreatta on 30 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Mr Gianni Andreatta on 30 December 2011 (2 pages) |
30 December 2011 | Registered office address changed from Flat 35 Geneva Court 2 Rookery Way London NW9 6GA United Kingdom on 30 December 2011 (1 page) |
25 November 2011 | Appointment of Mr Gianni Andreatta as a director (2 pages) |
25 November 2011 | Appointment of Mr Gianni Andreatta as a director (2 pages) |
2 June 2011 | Director's details changed for Mr Danny Edwards on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Danny Edwards on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Danny Edwards on 1 June 2011 (2 pages) |
20 May 2011 | Appointment of Mr Mauricio Galeano as a director (2 pages) |
20 May 2011 | Appointment of Mr Mauricio Galeano as a director (2 pages) |
28 March 2011 | Appointment of Mr Danny Edwards as a director (2 pages) |
28 March 2011 | Appointment of Mr Danny Edwards as a director (2 pages) |
25 March 2011 | Appointment of Mrs Roberta Joy Riesel as a director (2 pages) |
25 March 2011 | Appointment of Mrs Roberta Joy Riesel as a director (2 pages) |
17 February 2011 | Incorporation (22 pages) |
17 February 2011 | Incorporation (22 pages) |