GENESIS 1:3 LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7UL

Company number 02777622
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address UNIT 8 GRAND UNION ESTATE ABBEY ROAD, PARK ROYAL, LONDON, NW10 7UL
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of GENESIS 1:3 LIMITED are www.genesis13.co.uk, and www.genesis-1-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Brentford Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.6 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis 1 3 Limited is a Private Limited Company. The company registration number is 02777622. Genesis 1 3 Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Genesis 1 3 Limited is Unit 8 Grand Union Estate Abbey Road Park Royal London Nw10 7ul. . MASLO, Meyer is a Secretary of the company. MASLO, Elisheba is a Director of the company. MASLO, Meyer is a Director of the company. SCHIMMEL, Jacob is a Director of the company. WEILER, Irwin Leo is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SCHIMMEL, Abraham Moses has been resigned. Director SCHIMMEL, Anna has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
MASLO, Meyer
Appointed Date: 06 January 1993

Director
MASLO, Elisheba
Appointed Date: 30 November 2006
61 years old

Director
MASLO, Meyer
Appointed Date: 06 January 1993
61 years old

Director
SCHIMMEL, Jacob
Appointed Date: 06 January 1993
62 years old

Director
WEILER, Irwin Leo
Appointed Date: 18 September 2014
61 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Nominee Director
NOTEHURST LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Director
SCHIMMEL, Abraham Moses
Resigned: 01 March 2010
Appointed Date: 06 January 1993
61 years old

Director
SCHIMMEL, Anna
Resigned: 31 March 2015
Appointed Date: 18 September 2014
91 years old

Persons With Significant Control

Mr Meyer Maslo
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENESIS 1:3 LIMITED Events

14 Feb 2017
Confirmation statement made on 6 January 2017 with updates
09 Jan 2017
Full accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
22 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000

22 Feb 2016
Register(s) moved to registered office address Unit 8 Grand Union Estate Abbey Road Park Royal London NW10 7UL
...
... and 81 more events
28 Apr 1994
Return made up to 06/01/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

13 May 1993
Ad 06/01/93--------- £ si 98@1=98 £ ic 2/100
13 May 1993
Accounting reference date notified as 31/03

12 Jan 1993
New secretary appointed
06 Jan 1993
Incorporation

GENESIS 1:3 LIMITED Charges

6 February 2009
Legal mortgage
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south side of cross green way leeds t/no…
26 September 2003
Guarantee & debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1994
Mortgage debenture
Delivered: 19 September 1994
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…