Caterham
Surrey
CR3 6HY
Director Name | Jeffrey Scott Lestz |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 05 March 2013(same day as company formation) |
Role | Co-Ceo |
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(10 years, 10 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 | 05 March 2013(same day as company formation) |
Role | Co-Ceo |
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, 1 month 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(9 years, 6 months 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 | www.genistar.net |
---|
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 Lestz 50.00% Ordinary |
---|---|
5m at £0.0001 | Robert Safford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,068 |
Cash | £3,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks 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) |
11 April 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
25 March 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
28 November 2022 | Notification of Mark Kecek Holdings Limited as a person with significant control on 15 April 2022 (2 pages) |
22 September 2022 | Appointment of Mr Ryan Paul Salisbury as a secretary on 22 September 2022 (2 pages) |
10 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
13 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
10 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 February 2020 | Change of details for Mr Jeffrey Scott Lestz as a person with significant control on 6 February 2020 (2 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 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) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
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) |
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 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 February 2015 | Registered office address changed from Lombard 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 2015 | Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|