GENEEN INVESTMENTS (1979) LIMITED

2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU
StatusACTIVE
Company No.01447065
CategoryPrivate Limited Company
Incorporated06 Sep 1979
Age44 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

GENEEN INVESTMENTS (1979) LIMITED is an active private limited company with number 01447065. It was incorporated 44 years, 8 months, 15 days ago, on 06 September 1979. The company address is 2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marilyn Singer

Notification date: 2023-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marilyn Singer

Change date: 2023-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-20

Psc name: Rita Hearn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Held by the Estate of the Late Rita Hearn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rita Hearn

Termination date: 2022-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Rita Hearn

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Jerome Singer

Appointment date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Marilyn Singer

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Mrs Jayne Gabrielle Bentham

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Michael Edward Singer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Edward Singer

Change date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-24

Officer name: Mr Michael Edward Singer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Old address: 13 Station Road Finchley London N3 2SB

Change date: 2015-03-24

New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: 7-10 Chandos Street Cavendish Square London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew hearn

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 14/01/97 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/95; full list of members

Documents

View document PDF

Memorandum articles

Date: 07 Sep 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 1992

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 24/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/09/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/09/87; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CROSSHALL PROPERTIES LIMITED

159 CROSSHALL ROAD,HUNTINGDON,PE19 7GB

Number:03043891
Status:ACTIVE
Category:Private Limited Company

FORRES EVENTS LIMITED

117-121 HIGH STREET,FORRES,IV36 1AB

Number:SC420803
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JSP (ELECTRONIC HOLDINGS) LIMITED

SOUTH GLADE,CARDIFF,CF15 9TS

Number:03259292
Status:ACTIVE
Category:Private Limited Company

KD PUBS LTD

THE BRIDGE INN,AUDLEM,CW3 0DX

Number:11880650
Status:ACTIVE
Category:Private Limited Company

L2P DRIVING SCHOOL LTD

FLAT 48,OADBY,LE2 4AG

Number:10849842
Status:ACTIVE
Category:Private Limited Company

MACAAE NO 2 LIMITED

1-3 LOWER GARFIELD STREET,BELFAST,BT1 1FP

Number:NI650773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source