This company is commonly known as Genus Fashion Limited. The company was founded 15 years ago and was given the registration number 06914677. The firm's registered office is in LONDON. You can find them at 415 Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | GENUS FASHION LIMITED |
---|---|---|
Company Number | : | 06914677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 415 Linen Hall, 162-168 Regent Street, London, W1B 5TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kingly Jones Llp, 414 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE | Director | 18 August 2021 | Active |
C/O Kingly Jones Llp, 414 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE | Director | 17 August 2021 | Active |
C/O Kingly Jones Llp, 414 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE | Director | 16 November 2020 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 26 May 2009 | Active |
Cardross House, Church Road, Ham, Richmond, United Kingdom, TW10 5HG | Director | 31 July 2009 | Active |
Card Ross House, Church Road, Ham, TW10 5HG | Director | 26 May 2009 | Active |
Mr Denis John Martens | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | C/O Kingly Jones Llp, 414 Linen Hall, London, United Kingdom, W1B 5TE |
Nature of control | : |
|
Mr Christian Lawaczeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | German |
Address | : | 415 Linen Hall, 162-168 Regent Street, London, W1B 5TE |
Nature of control | : |
|
Mrs Fiona Lawaczeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | 415 Linen Hall, 162-168 Regent Street, London, W1B 5TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.