Leigh-On-Sea
Essex
SS9 2AB
Secretary Name | Yvonne Marie Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | generiq.co.uk |
---|
Registered Address | 315 London Road Westcliff-On-Sea SS0 7BX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | P.l. Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,841 |
Cash | £8,633 |
Current Liabilities | £14,163 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
28 November 1996 | Delivered on: 4 December 1996 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder. See the mortgage charge document for full details. Outstanding |
---|
11 April 2024 | Micro company accounts made up to 31 December 2023 (7 pages) |
---|---|
20 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
13 August 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
29 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
28 October 2022 | Company name changed generiq LIMITED\certificate issued on 28/10/22
|
26 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
31 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 3 October 2020 with updates (3 pages) |
30 June 2020 | Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to 315 London Road Westcliff-on-Sea SS0 7BX on 30 June 2020 (1 page) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
26 September 2018 | Secretary's details changed for Yvonne Marie Shaw on 26 September 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 September 2018 | Director's details changed for Mr Peter Leonard Shaw on 17 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 March 2010 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 March 2010 (1 page) |
21 October 2009 | Director's details changed for Peter Leonard Shaw on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Peter Leonard Shaw on 20 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
9 February 2009 | Return made up to 03/10/08; full list of members (3 pages) |
9 February 2009 | Return made up to 03/10/08; full list of members (3 pages) |
1 December 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
22 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
17 January 2007 | Return made up to 03/10/06; full list of members (2 pages) |
17 January 2007 | Return made up to 03/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 April 2005 | Return made up to 03/10/04; full list of members (6 pages) |
11 April 2005 | Return made up to 03/10/04; full list of members (6 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
11 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: thames house 1528 london road leigh on sea essex SS9 2QG (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: thames house 1528 london road leigh on sea essex SS9 2QG (1 page) |
8 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
13 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
13 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
25 November 1999 | Return made up to 03/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 03/10/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
28 April 1999 | Return made up to 03/10/98; full list of members
|
28 April 1999 | Return made up to 03/10/98; full list of members
|
12 April 1999 | Registered office changed on 12/04/99 from: 10 tudor gardens leigh on sea essex SS9 3AF (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 10 tudor gardens leigh on sea essex SS9 3AF (1 page) |
28 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
27 October 1997 | Return made up to 03/10/97; full list of members
|
27 October 1997 | Return made up to 03/10/97; full list of members
|
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Ad 04/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 October 1996 | Ad 04/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (2 pages) |
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Incorporation (13 pages) |
3 October 1996 | Incorporation (13 pages) |