Company NameGenial Systems Limited
Company StatusActive
Company Number08981575
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Previous NameBBK Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Mukesh Vallabh Khatri
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Ciaran McIntyre
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NamePraful Gosai
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mukesh Khatri
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

3 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
3 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
21 December 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
24 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
10 July 2014Appointment of Praful Gosai as a director (4 pages)
10 July 2014Appointment of Ciaran Mcintyre as a director on 1 July 2014
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed from the public register on 17TH September 2104 as it was factually inaccurate.
(3 pages)
10 July 2014Appointment of Ciaran Mcintyre as a director on 1 July 2014
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed from the public register on 17TH September 2104 as it was factually inaccurate.
(3 pages)
10 July 2014Appointment of Praful Gosai as a director (4 pages)
10 July 2014Appointment of Ciaran Mcintyre as a director on 1 July 2014
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed from the public register on 17TH September 2104 as it was factually inaccurate.
(3 pages)
3 July 2014Change of name notice (2 pages)
3 July 2014Company name changed bbk property LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
3 July 2014Change of name notice (2 pages)
3 July 2014Company name changed bbk property LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
15 April 2014Appointment of Ciaran Mcintyre as a director (3 pages)
15 April 2014Appointment of Mukesh Vallabh Khatri as a director (3 pages)
15 April 2014Appointment of Mukesh Vallabh Khatri as a director (3 pages)
15 April 2014Appointment of Ciaran Mcintyre as a director (3 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 April 2014Termination of appointment of Graham Cowan as a director (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
7 April 2014Termination of appointment of Graham Cowan as a director (1 page)