GENEEN INVESTMENTS (1979) LIMITED
Status | ACTIVE |
Company No. | 01447065 |
Category | Private Limited Company |
Incorporated | 06 Sep 1979 |
Age | 44 years, 8 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew hearn
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
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
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; full list of members
Documents
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
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
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
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
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
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
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
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
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
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
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
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
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
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
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
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/99; full list of members
Documents
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
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/98; full list of members
Documents
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
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/97; no change of members
Documents
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
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/96; full list of members
Documents
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
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/95; full list of members
Documents
Resolution
Date: 07 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/94; no change of members
Documents
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
Legacy
Date: 14 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/93; full list of members
Documents
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
Legacy
Date: 17 Oct 1992
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/92; no change of members
Documents
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
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
Legacy
Date: 26 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/91; no change of members
Documents
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
Legacy
Date: 21 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 24/08/90; full list of members
Documents
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
Legacy
Date: 12 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/12/89; full list of members
Documents
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
Legacy
Date: 05 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/09/88; full list of members
Documents
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
Legacy
Date: 07 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/09/87; full list of members
Documents
Legacy
Date: 10 Jun 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
159 CROSSHALL ROAD,HUNTINGDON,PE19 7GB
Number: | 03043891 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE BRIDGE INN,AUDLEM,CW3 0DX
Number: | 11880650 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 48,OADBY,LE2 4AG
Number: | 10849842 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 LOWER GARFIELD STREET,BELFAST,BT1 1FP
Number: | NI650773 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |