About

Registered Number: 02777622
Date of Incorporation: 06/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Grand Union Estate Abbey Road, Park Royal, London, NW10 7UL

 

Established in 1993, Genesis 1:3 Ltd have registered office in London. There are no directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Genesis 1:3 Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 15 January 2020
AA01 - Change of accounting reference date 24 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 January 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 January 2017
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 22 February 2016
AD04 - Change of location of company records to the registered office 22 February 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 01 October 2014
RESOLUTIONS - N/A 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 01 November 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 18 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 18 April 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 18 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
225 - Change of Accounting Reference Date 04 July 2006
MEM/ARTS - N/A 04 April 2006
123 - Notice of increase in nominal capital 04 April 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
123 - Notice of increase in nominal capital 20 March 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 20 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 April 2004
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
123 - Notice of increase in nominal capital 28 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 10 May 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 08 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 01 February 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 26 March 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 28 March 1995
395 - Particulars of a mortgage or charge 19 September 1994
287 - Change in situation or address of Registered Office 09 May 1994
363s - Annual Return 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1993
288 - N/A 12 January 1993
NEWINC - New incorporation documents 06 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 2009 Outstanding

N/A

Guarantee & debenture 26 September 2003 Outstanding

N/A

Mortgage debenture 13 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.