Company NameGenistar Mortgages Limited
DirectorsMark Saso Kecek and Scott Lestz
Company StatusActive
Company Number08430007
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Saso Kecek
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish,Slovenian
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameJeffrey Scott Lestz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCo-Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameSawhney & Co Limited (Corporation)
StatusCurrent
Appointed02 January 2024(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressApartment 104 Britannic Park Yew Tree Road
Moseley
Birmingham
B13 8NF
Director NameMr Robert Owen Safford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCo-Ceo
Country of ResidenceUnited States
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameMiss Angelina Yvette Hall
StatusResigned
Appointed14 April 2016(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameMr Ryan Paul Salisbury
StatusResigned
Appointed22 September 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY

Contact

Websitewww.genistar.net

Location

Registered AddressVictoria House
Harestone Valley Road
Caterham
Surrey
CR3 6HY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5m at £0.0001Jeffrey Lestz
50.00%
Ordinary
5m at £0.0001Robert Safford
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,068
Cash£3,432

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

9 January 2024Termination of appointment of Ryan Paul Salisbury as a secretary on 8 January 2024 (1 page)
2 January 2024Appointment of Sawhney & Co Limited as a secretary on 2 January 2024 (2 pages)
11 April 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
25 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
28 November 2022Notification of Mark Kecek Holdings Limited as a person with significant control on 15 April 2022 (2 pages)
22 September 2022Appointment of Mr Ryan Paul Salisbury as a secretary on 22 September 2022 (2 pages)
10 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
13 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
10 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 February 2020Change of details for Mr Jeffrey Scott Lestz as a person with significant control on 6 February 2020 (2 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 May 2017Termination of appointment of Robert Owen Safford as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Robert Owen Safford as a director on 26 May 2017 (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 October 2016Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016 (1 page)
26 April 2016Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016 (2 pages)
26 April 2016Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
25 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)