Company NameGenie9 Ltd
DirectorMuayyad Fahed Shehadeh
Company StatusActive
Company Number08669198
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMuayyad Fahed Shehadeh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityJordanian
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shortlands
Huddle
London
W6 8DA
Director NameMr Anwar Azzam Anwar Al Daoud
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityJordanian
StatusResigned
Appointed11 June 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodstock Grove
Shepherds Bush
London
W12 8LE
Secretary NameProfessional Company Secretary Ltd (Corporation)
StatusResigned
Appointed30 August 2013(same day as company formation)
Correspondence AddressInternational Suite 3
Adams Court
Knutsford
Cheshire
WA16 6BA

Contact

Websitezoolz.com

Location

Registered Address3 Shortlands
Huddle
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Muayyad Fahed Shehadeh
100.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£50,387
Current Liabilities£60,773

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

18 June 2020Delivered on: 1 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 December 2018Delivered on: 4 January 2019
Persons entitled: CROWD2FUND Limited

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 29 July 2017
Persons entitled: CROWD2FUND LTD as Trustee for the Lenders

Classification: A registered charge
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
24 August 2022Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 3 Shortlands Huddle London W6 8DA on 24 August 2022 (1 page)
27 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
6 April 2021Registered office address changed from 128 Shepherds Bush Road Genie9 (Wework) London W6 7NL England to 184 Shepherds Bush Road London W6 7NL on 6 April 2021 (1 page)
5 April 2021Registered office address changed from C/O Jaffer & Co Chartered Accountants 32 Woodstock Grove Shepherds Bush London W12 8LE England to 128 Shepherds Bush Road Genie9 (Wework) London W6 7NL on 5 April 2021 (1 page)
1 July 2020Registration of charge 086691980003, created on 18 June 2020 (24 pages)
12 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 May 2020Satisfaction of charge 086691980001 in full (1 page)
15 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
4 January 2019Registration of charge 086691980002, created on 18 December 2018 (67 pages)
12 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Anwar Azzam Anwar Al Daoud as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Anwar Azzam Anwar Al Daoud as a director on 4 September 2017 (1 page)
29 July 2017Registration of charge 086691980001, created on 18 July 2017 (52 pages)
29 July 2017Registration of charge 086691980001, created on 18 July 2017 (52 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 November 2016Registered office address changed from C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA England to 32 Woodstock Grove Shepherds Bush London W12 8LE on 6 November 2016 (1 page)
6 November 2016Registered office address changed from C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA England to 32 Woodstock Grove Shepherds Bush London W12 8LE on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE England to C/O Jaffer & Co Chartered Accountants 32 Woodstock Grove Shepherds Bush London W12 8LE on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE England to C/O Jaffer & Co Chartered Accountants 32 Woodstock Grove Shepherds Bush London W12 8LE on 6 November 2016 (1 page)
24 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 September 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
12 September 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
12 September 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
31 August 2016Director's details changed for Muayyad Fahed Shehadeh on 1 March 2016 (2 pages)
31 August 2016Director's details changed for Mr Anwar Azzam Anwar Al Daoud on 1 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Anwar Azzam Anwar Al Daoud on 1 August 2016 (2 pages)
31 August 2016Director's details changed for Muayyad Fahed Shehadeh on 1 March 2016 (2 pages)
24 August 2016Registered office address changed from C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA England to C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA England to C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA on 24 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 September 2015Registered office address changed from C/O Muayyad PO Box 63 26 - 28 Hammersmith Grove London W6 7BA England to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page)
6 September 2015Registered office address changed from C/O Muayyad PO Box 63 26 - 28 Hammersmith Grove London W6 7BA England to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page)
6 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page)
6 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page)
6 September 2015Registered office address changed from C/O Muayyad PO Box 63 26 - 28 Hammersmith Grove London W6 7BA England to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page)
6 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 February 2015Director's details changed for Mr Anwar Azzam Anwar Al Daoud on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Anwar Azzam Anwar Al Daoud on 24 February 2015 (2 pages)
23 February 2015Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 February 2015 (1 page)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
4 August 2014Director's details changed for Muayyad Fahed Shehadeh on 31 May 2014 (2 pages)
4 August 2014Director's details changed for Muayyad Fahed Shehadeh on 31 May 2014 (2 pages)
11 June 2014Appointment of Mr Anwar Al Daoud as a director (2 pages)
11 June 2014Appointment of Mr Anwar Al Daoud as a director (2 pages)
27 May 2014Termination of appointment of Professional Company Secretary Ltd as a secretary (1 page)
27 May 2014Termination of appointment of Professional Company Secretary Ltd as a secretary (1 page)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1,000
(27 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1,000
(27 pages)