About

Registered Number: 05699481
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 23a Eastbury Road, Northwood, Middlesex, HA6 3AJ

 

Gencoe Properties Ltd was founded on 06 February 2006, it's status is listed as "Active". We don't know the number of employees at this company. This business has 3 directors listed as Vithlani, Dipak Kumar Jamnadas, Nathwani, Sanjita, Varsani, Dahyalal Karsan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARSANI, Dahyalal Karsan 16 March 2006 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
VITHLANI, Dipak Kumar Jamnadas 01 May 2006 - 1
NATHWANI, Sanjita 16 March 2006 01 May 2006 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 February 2020
CS01 - N/A 15 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 02 November 2018
AA - Annual Accounts 30 November 2017
PSC01 - N/A 17 November 2017
CS01 - N/A 16 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 06 February 2012
AAMD - Amended Accounts 24 November 2011
AD01 - Change of registered office address 20 October 2011
AAMD - Amended Accounts 12 August 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 18 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 05 February 2008
287 - Change in situation or address of Registered Office 05 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
363s - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2006 Outstanding

N/A

Debenture 05 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.