GENERIC PROPERTIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/09/2326 September 2023 Registration of charge 031307970027, created on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from 1 Kings Avenue London N21 3NA to 42 Park Road London N8 8TD on 2023-09-26

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

26/05/2126 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031307970025

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EVIE OLIVIA DEMOSTHENOUS / 25/09/2018

View Document

28/09/1828 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MARIA MICHAEL ELEFTHERIOU / 25/09/2018

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/10/168 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 ADOPT ARTICLES 22/07/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

16/10/1516 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 SECRETARY APPOINTED MARIA MICHAEL ELEFTHERIOU

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GEORGALLIS

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE GEORGALLIS

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MISS EVIE OLIVIA DEMOSTHENOUS

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM C/0 FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company