GENZIANI DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8LE

Company number 04803706
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address C/O TOBIN ASSOCIATES, 4TH FLOOR, LONDON, EC1N 8LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 1 . The most likely internet sites of GENZIANI DEVELOPMENTS LIMITED are www.genzianidevelopments.co.uk, and www.genziani-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genziani Developments Limited is a Private Limited Company. The company registration number is 04803706. Genziani Developments Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Genziani Developments Limited is C O Tobin Associates 4th Floor London Ec1n 8le. The company`s financial liabilities are £240.83k. It is £19.41k against last year. The cash in hand is £14.76k. It is £14.76k against last year. And the total assets are £15.07k, which is £14.76k against last year. GENZIANI, Carlo Giovanni is a Secretary of the company. GENZIANI, Carlo Giovanni is a Director of the company. GENZIANI, Judith Claire is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


genziani developments Key Finiance

LIABILITIES £240.83k
+8%
CASH £14.76k
TOTAL ASSETS £15.07k
+4625%
All Financial Figures

Current Directors

Secretary
GENZIANI, Carlo Giovanni
Appointed Date: 18 June 2003

Director
GENZIANI, Carlo Giovanni
Appointed Date: 18 June 2003
66 years old

Director
GENZIANI, Judith Claire
Appointed Date: 18 June 2003
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

GENZIANI DEVELOPMENTS LIMITED Events

20 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1

17 Jun 2016
Total exemption small company accounts made up to 30 June 2015
28 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

21 Apr 2015
Amended total exemption small company accounts made up to 30 June 2013
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
26 Aug 2003
New director appointed
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
12 Aug 2003
New secretary appointed;new director appointed
18 Jun 2003
Incorporation

GENZIANI DEVELOPMENTS LIMITED Charges

30 September 2009
Third party legal charge
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: First Property Finance PLC
Description: F/H property k/a 8A firgrove, whitehill, bordon…
28 February 2008
Debenture
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2008
Legal charge
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: 8 firsgrove bordon hampshire.
14 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 1 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2007
Mortgage
Delivered: 16 June 2007
Status: Satisfied on 1 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 firgrove whitehill bordon hampshire t/no HP246694…
13 September 2004
Legal charge
Delivered: 21 September 2004
Status: Satisfied on 30 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 60 chase road linford bordon hampshire t/no…
19 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 30 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…