Genesta Bathrooms Limited LONDON


Genesta Bathrooms started in year 1950 as Private Limited Company with registration number 00485334. The Genesta Bathrooms company has been functioning successfully for 74 years now and its status is active. The firm's office is based in London at Regent House. Postal code: W1F 9NZ. Since 9th December 2011 Genesta Bathrooms Limited is no longer carrying the name Genesta Estates.

At the moment there are 3 directors in the the firm, namely Alistair D., Robert C. and Peter W.. In addition one secretary - Nicholas P. - is with the company. As of 28 May 2024, there were 20 ex directors - Christopher L., Robert W. and others listed below. There were no ex secretaries.

Genesta Bathrooms Limited Address / Contact

Office Address Regent House
Office Address2 41 Great Pulteney Street
Town London
Post code W1F 9NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00485334
Date of Incorporation Sat, 12th Aug 1950
Industry Dormant Company
End of financial Year 31st March
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Alistair D.

Position: Director

Appointed: 01 December 2023

Robert C.

Position: Director

Appointed: 01 July 2019

Peter W.

Position: Director

Appointed: 27 January 2011

Nicholas P.

Position: Secretary

Appointed: 18 September 2000

Christopher L.

Position: Director

Appointed: 29 March 2012

Resigned: 01 December 2023

Robert W.

Position: Director

Appointed: 22 November 2011

Resigned: 31 July 2023

Robert D.

Position: Director

Appointed: 22 November 2011

Resigned: 21 November 2019

Malcolm R.

Position: Director

Appointed: 03 October 2001

Resigned: 27 January 2011

Evan T.

Position: Director

Appointed: 29 October 1998

Resigned: 31 March 2012

Robert P.

Position: Director

Appointed: 22 January 1998

Resigned: 18 September 2000

Ronald L.

Position: Director

Appointed: 01 August 1995

Resigned: 18 September 2000

Alexander G.

Position: Director

Appointed: 05 June 1995

Resigned: 18 September 2000

Neville C.

Position: Director

Appointed: 20 April 1995

Resigned: 30 September 1997

Jerimiah W.

Position: Director

Appointed: 20 April 1995

Resigned: 18 September 2000

John H.

Position: Director

Appointed: 01 July 1994

Resigned: 29 October 1998

Alan J.

Position: Director

Appointed: 30 March 1993

Resigned: 18 September 2000

Peter G.

Position: Director

Appointed: 19 December 1991

Resigned: 03 October 2001

James S.

Position: Director

Appointed: 19 December 1991

Resigned: 18 September 2000

John F.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 1995

Martin R.

Position: Director

Appointed: 19 December 1991

Resigned: 23 January 1998

Horace W.

Position: Director

Appointed: 19 December 1991

Resigned: 01 July 1994

Simon B.

Position: Director

Appointed: 19 December 1991

Resigned: 03 October 2001

Barry S.

Position: Director

Appointed: 19 December 1991

Resigned: 18 September 2000

Bernard L.

Position: Director

Appointed: 19 December 1991

Resigned: 31 July 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Sir Richard Sutton Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sir Richard Sutton Limited

14 Bolton Street, London, W1J 8BF, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk Register Of Companies
Registration number 346359
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Genesta Estates December 9, 2011
Shires Uk September 13, 2000
Shires April 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 3rd, November 2023
Free Download (7 pages)

Company search