Caterham
Surrey
CR3 6HY
Director Name | Mr Jeffrey Scott Lestz |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2012(same day as company formation) |
Role | Director/Owner |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Harestone Valley Road Caterham Surrey CR3 6HY |
Secretary Name | Sawhney & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2024(11 years, 3 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 | Mr Robert Owen Safford |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Director/Owner |
Country of Residence | United States |
Correspondence Address | Victoria House Harestone Valley Road Caterham Surrey CR3 6HY |
Secretary Name | Miss Angelina Yvette Hall |
---|---|
Status | Resigned |
Appointed | 14 April 2016(3 years, 7 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(10 years 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 |
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 |
5m at £0.0001 | Jeffrey Scott Lestz 50.00% Ordinary |
---|---|
5m at £0.0001 | Robert Owen Safford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,048 |
Cash | £2,048 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 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) |
13 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 November 2022 | Cessation of Robert Owen Safford as a person with significant control on 15 April 2022 (1 page) |
28 November 2022 | Notification of Mark Kecek Holdings Limited as a person with significant control on 15 April 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
22 September 2022 | Appointment of Mr Ryan Paul Salisbury as a secretary on 22 September 2022 (2 pages) |
10 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 February 2020 | Change of details for Mr Jeffrey Scott Lestz as a person with significant control on 6 February 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (7 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) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 12 September 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 small company accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 February 2015 | Registered office address changed from Lombard House 2 Purley Way Croydon 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 Lombard House 2 Purley Way Croydon CR0 3JP to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015 (1 page) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
20 May 2014 | Amended accounts made up to 31 December 2013 (11 pages) |
20 May 2014 | Amended accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
12 May 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
26 September 2012 | Company name changed genistar affiliate LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Company name changed genistar affiliate LIMITED\certificate issued on 26/09/12
|
17 September 2012 | Change of name notice (2 pages) |
17 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|