Geneen Investments (london) Limited LONDON


Geneen Investments (london) started in year 1983 as Private Limited Company with registration number 01690911. The Geneen Investments (london) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

The firm has 3 directors, namely Scott S., Jayne B. and Marilyn S.. Of them, Marilyn S. has been with the company the longest, being appointed on 7 April 1997 and Scott S. and Jayne B. have been with the company for the least time - from 10 May 2021. As of 23 April 2024, there were 4 ex directors - Rita H., Michael S. and others listed below. There were no ex secretaries.

Geneen Investments (london) Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01690911
Date of Incorporation Thu, 13th Jan 1983
Industry Development of building projects
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Scott S.

Position: Director

Appointed: 10 May 2021

Jayne B.

Position: Director

Appointed: 10 May 2021

Marilyn S.

Position: Director

Appointed: 07 April 1997

Rita H.

Position: Director

Resigned: 22 July 2022

Michael S.

Position: Director

Appointed: 24 July 2016

Resigned: 08 December 2019

Sidney H.

Position: Director

Appointed: 20 August 1991

Resigned: 28 February 1995

Andrew H.

Position: Director

Appointed: 20 August 1991

Resigned: 16 April 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Marilyn S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rita H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marilyn S.

Notified on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rita H.

Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 197 443874 881834 686820 093      
Balance Sheet
Cash Bank On Hand   25 28230 65229 46720 68816 93616 83518 893
Current Assets881 333577 962527 850454 182449 352441 856460 431431 875423 802406 219
Debtors843 817534 371496 698428 900418 700412 389439 743414 939406 967387 326
Other Debtors   418 395408 195393 680412 834414 939406 967387 326
Property Plant Equipment   25222119   
Cash Bank In Hand37 51643 59131 15225 282      
Tangible Fixed Assets562 534562 531562 528562 525      
Reserves/Capital
Called Up Share Capital2 5012 5012 5012 501      
Profit Loss Account Reserve424 528101 96661 77147 178      
Shareholder Funds1 197 443874 881834 686820 093      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 3241 3271 3281 3301 3491 349 
Amounts Owed To Group Undertakings   223 588222 483226 643174 184181 127179 909179 909
Average Number Employees During Period      3223
Creditors   233 864242 436246 956200 318189 143191 243191 249
Fixed Assets599 784599 781599 778599 775599 772599 771599 769599 750599 750599 750
Increase From Depreciation Charge For Year Property Plant Equipment    32219  
Investment Property   562 500562 500562 500562 500562 500562 500562 500
Investment Property Fair Value Model     562 500562 500562 500562 500 
Investments Fixed Assets37 25037 25037 25037 25037 25037 25037 25037 25037 25037 250
Investments In Group Undertakings Participating Interests      37 25037 25037 25037 250
Net Current Assets Liabilities597 659275 100234 908220 318206 916194 900260 113242 732232 559214 970
Number Shares Issued Fully Paid    2 5012 501    
Other Creditors   8 44818 12618 12624 0028 01611 33411 340
Other Taxation Social Security Payable   1 8281 8272 1872 132   
Par Value Share 11111    
Property Plant Equipment Gross Cost   1 3491 3491 3491 3491 3491 349 
Total Assets Less Current Liabilities1 197 443874 881834 686820 093806 688794 671859 882842 482832 309814 720
Trade Debtors Trade Receivables   10 50510 50518 70926 909   
Creditors Due Within One Year283 674302 862292 942233 864      
Number Shares Allotted 2 5012 5012 501      
Revaluation Reserve525 485525 485525 485525 485      
Share Capital Allotted Called Up Paid2 5012 5012 5012 501      
Share Premium Account244 929244 929244 929244 929      
Tangible Fixed Assets Cost Or Valuation 563 849563 849563 849      
Tangible Fixed Assets Depreciation1 3151 3181 3211 324      
Tangible Fixed Assets Depreciation Charged In Period 333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 1st, November 2023
Free Download (8 pages)

Company search

Advertisements