About

Registered Number: 04533807
Date of Incorporation: 12/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: C/O Safe Property Management 21 Romney Court, Shepherds Bush Green, London, W12 8PY,

 

Genesis House Freehold Ltd was setup in 2002, it's status is listed as "Active". The companies directors are listed as Abadi, Kaveh, Cullinan, Mary, Nooranipoor, Omid, Thomson, Iain, Balo, Pat, Daniel, Christopher John, Klaeijsen, Ester, Moodie, Wesley Arthur, O'dwyer, Patrick William Ian, Rogovsky, Nicholas Adam, Sampson, Richard Joseph, Wiles, Andrew Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABADI, Kaveh 09 October 2002 - 1
CULLINAN, Mary 09 October 2002 - 1
NOORANIPOOR, Omid 19 August 2011 - 1
THOMSON, Iain 22 November 2019 - 1
BALO, Pat 09 October 2002 18 December 2006 1
DANIEL, Christopher John 23 August 2012 11 February 2018 1
KLAEIJSEN, Ester 04 July 2005 21 July 2016 1
MOODIE, Wesley Arthur 04 November 2010 19 August 2011 1
O'DWYER, Patrick William Ian 25 November 2010 27 July 2018 1
ROGOVSKY, Nicholas Adam 09 October 2002 30 March 2012 1
SAMPSON, Richard Joseph 09 October 2002 24 August 2007 1
WILES, Andrew Jonathan 12 September 2002 12 August 2005 1

Filing History

Document Type Date
RP04AP01 - N/A 14 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
AP04 - Appointment of corporate secretary 14 November 2019
CH01 - Change of particulars for director 14 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 13 September 2019
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 11 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2016
CS01 - N/A 25 September 2016
TM01 - Termination of appointment of director 25 September 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 05 October 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 05 September 2013
AD01 - Change of registered office address 14 August 2013
TM02 - Termination of appointment of secretary 19 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 20 September 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 22 September 2011
AP04 - Appointment of corporate secretary 02 June 2011
TM02 - Termination of appointment of secretary 14 April 2011
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 25 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
287 - Change in situation or address of Registered Office 27 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 October 2003
225 - Change of Accounting Reference Date 05 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.