About

Registered Number: 06009491
Date of Incorporation: 24/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 22 Leythe Road, Acton, London, W3 8AW

 

Genco Male Emporium Ltd was founded on 24 November 2006 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Parmar, Pui Ling, Parmar, Bharatkumar Chandrakant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Bharatkumar Chandrakant 24 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PARMAR, Pui Ling 24 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 27 September 2019
AD04 - Change of location of company records to the registered office 12 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 December 2018
AA01 - Change of accounting reference date 28 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 08 December 2016
MR04 - N/A 05 October 2016
AA - Annual Accounts 27 September 2016
MR01 - N/A 14 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 23 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2014
AA - Annual Accounts 14 July 2014
SH01 - Return of Allotment of shares 13 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 August 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AR01 - Annual Return 24 January 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
MG01 - Particulars of a mortgage or charge 15 November 2011
AA - Annual Accounts 15 July 2011
AA01 - Change of accounting reference date 11 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
287 - Change in situation or address of Registered Office 20 December 2006
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

Rent deposit deed 24 January 2012 Outstanding

N/A

Debenture 14 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.