UKBizDB.co.uk

GENESIS 1:3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genesis 1:3 Limited. The company was founded 31 years ago and was given the registration number 02777622. The firm's registered office is in LONDON. You can find them at Unit 8 Grand Union Estate Abbey Road, Park Royal, London, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:GENESIS 1:3 LIMITED
Company Number:02777622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Unit 8 Grand Union Estate Abbey Road, Park Royal, London, NW10 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Bridge Lane, London, NW11 0EE

Secretary06 January 1993Active
93, Bridge Lane, London, United Kingdom, NW11 0EE

Director30 November 2006Active
93 Bridge Lane, London, NW11 0EE

Director06 January 1993Active
6, Oakfields Road, London, England, NW11 0HY

Director06 January 1993Active
Unit 8 Grand Union Estate, Abbey Road, Park Royal, London, NW10 7UL

Director18 September 2014Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary06 January 1993Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director06 January 1993Active
17 Highfield Gardens, London, NW11 9HD

Director06 January 1993Active
Unit 8 Grand Union Estate, Abbey Road, Park Royal, London, NW10 7UL

Director18 September 2014Active

People with Significant Control

Mr Meyer Maslo
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 8 Grand Union Estate, Abbey Road, London, NW10 7UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-05-25Change of name

Certificate change of name company.

Download
2023-05-25Change of name

Certificate change of name company.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-09-14Accounts

Change account reference date company previous shortened.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.