Genua Limited LONDON


Founded in 1993, Genua, classified under reg no. 02787900 is an active company. Currently registered at 523 Caledonian Road N7 9RH, London the company has been in the business for 31 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

At present there are 4 directors in the the company, namely Min L., Smiti N. and Christopher M. and others. In addition one secretary - Charles G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Genua Limited Address / Contact

Office Address 523 Caledonian Road
Town London
Post code N7 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787900
Date of Incorporation Mon, 8th Feb 1993
Industry Residents property management
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Min L.

Position: Director

Appointed: 06 April 2021

Smiti N.

Position: Director

Appointed: 09 February 2021

Charles G.

Position: Secretary

Appointed: 16 July 2011

Christopher M.

Position: Director

Appointed: 16 July 2011

Charles G.

Position: Director

Appointed: 10 April 1999

Shamila J.

Position: Director

Appointed: 10 December 2016

Resigned: 06 February 2021

John R.

Position: Director

Appointed: 11 September 2012

Resigned: 06 December 2016

Christopher S.

Position: Director

Appointed: 29 March 2005

Resigned: 10 October 2019

Eloise S.

Position: Director

Appointed: 25 October 2001

Resigned: 29 February 2012

Nathan F.

Position: Director

Appointed: 25 October 2001

Resigned: 22 February 2006

Sandy H.

Position: Director

Appointed: 01 February 2001

Resigned: 29 March 2005

Jane S.

Position: Director

Appointed: 22 November 1999

Resigned: 01 February 2001

Anne O.

Position: Secretary

Appointed: 20 February 1999

Resigned: 16 July 2011

Anne O.

Position: Director

Appointed: 12 November 1998

Resigned: 16 July 2011

Trudie H.

Position: Director

Appointed: 09 October 1998

Resigned: 11 October 2001

Alexandra F.

Position: Director

Appointed: 10 February 1997

Resigned: 23 December 1998

Charles W.

Position: Director

Appointed: 14 April 1993

Resigned: 07 December 1998

Karen S.

Position: Director

Appointed: 12 February 1993

Resigned: 16 March 1999

Andrea S.

Position: Director

Appointed: 12 February 1993

Resigned: 20 February 1996

Robert D.

Position: Secretary

Appointed: 12 February 1993

Resigned: 07 December 1998

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 08 February 1993

Resigned: 12 February 1993

Ccs Directors Limited

Position: Nominee Director

Appointed: 08 February 1993

Resigned: 12 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-28
Balance Sheet
Net Assets Liabilities-22-35
Other
Average Number Employees During Period  
Creditors2235
Net Current Assets Liabilities-22-35
Total Assets Less Current Liabilities-22-35

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements