Company NameGenistar Asset Protection Ltd
DirectorsMark Saso Kecek and Jeffrey Scott Lestz
Company StatusActive
Company Number09276266
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Saso Kecek
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish,Slovenian
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr Jeffrey Scott Lestz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican,British
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleDirector/Owner
Country of ResidenceEngland
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameSawhney & Co Limited (Corporation)
StatusCurrent
Appointed02 January 2024(9 years, 2 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
Appointed22 October 2014(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited States
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameMiss Angelina Yvette Hall
StatusResigned
Appointed14 April 2016(1 year, 5 months 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(7 years, 11 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

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 Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
17 November 2022Notification of Mark Kecek Holdings Limited as a person with significant control on 15 April 2022 (2 pages)
17 November 2022Cessation of Robert Owen Safford as a person with significant control on 15 April 2022 (1 page)
17 November 2022Confirmation statement made on 22 October 2022 with updates (4 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)
24 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 February 2020Change of details for Mr Jeffrey Scott Lestz as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Jeffrey Scott Lestz on 6 February 2020 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (5 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)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 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)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
25 February 2015Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP United Kingdom 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 United Kingdom to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015 (1 page)
27 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)