About

Registered Number: 06029727
Date of Incorporation: 15/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY,

 

Genie Sp Developments Ltd was founded on 15 December 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Patel, Bipinkumar Ambalal, Patel, Manoj, Patel, Tarun in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Bipinkumar Ambalal 14 September 2007 01 August 2012 1
PATEL, Manoj 28 November 2007 01 August 2012 1
PATEL, Tarun 15 December 2006 14 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 30 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 17 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AD01 - Change of registered office address 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AP01 - Appointment of director 30 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 27 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
363a - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 23 April 2008 Outstanding

N/A

Mortgage deed 20 March 2008 Outstanding

N/A

Mortgage 15 February 2008 Outstanding

N/A

Legal charge 18 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.