Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS RECRUITMENT AGENCY LIMITED
Company Information for

GENESIS RECRUITMENT AGENCY LIMITED

1ST FLOOR, 21 STATION ROAD, WATFORD, HERTS, WD17 1AP,
Company Registration Number
04110030
Private Limited Company
Liquidation

Company Overview

About Genesis Recruitment Agency Ltd
GENESIS RECRUITMENT AGENCY LIMITED was founded on 2000-11-17 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Genesis Recruitment Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GENESIS RECRUITMENT AGENCY LIMITED
 
Legal Registered Office
1ST FLOOR
21 STATION ROAD
WATFORD
HERTS
WD17 1AP
Other companies in NW10
 
Filing Information
Company Number 04110030
Company ID Number 04110030
Date formed 2000-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 16:56:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS RECRUITMENT AGENCY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CH LONDON LIMITED   J CHEUNG LIMITED   NUMBERS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENESIS RECRUITMENT AGENCY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH DOSWORA
Director 2000-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD THOMAS TUDOR
Company Secretary 2008-04-03 2009-08-10
BETSY ANN MBABAZI
Director 2003-02-01 2009-08-10
GARIKAYI KURAUONE MUSHAMBADUPE
Director 2004-06-01 2008-07-01
BETSY ANN MBABAZI
Company Secretary 2004-07-06 2008-03-20
SARAH KIGOZI
Director 2003-03-13 2007-12-10
TERRENCE TICHAONA NGORIMA
Director 2003-02-01 2007-12-10
PHILIP ZWIDZAYI MUSKWE
Company Secretary 2003-02-01 2004-07-06
VIOLET NYANDORE
Company Secretary 2000-11-18 2003-02-17
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2000-11-17 2000-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14Notice to Registrar of Companies of Notice of disclaimer
2023-06-14Notice to Registrar of Companies of Notice of disclaimer
2023-06-13Notice to Registrar of Companies of Notice of disclaimer
2023-05-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-17Voluntary liquidation Statement of affairs
2023-05-16Appointment of a voluntary liquidator
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM Unit 36 Park Royal Business Centre 9-17 Park Royal Road London NW10 7LQ
2023-01-12Memorandum articles filed
2023-01-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-21APPOINTMENT TERMINATED, DIRECTOR KENNETH DOSWORA
2022-12-19DIRECTOR APPOINTED MR SHELTON DOSWORA
2022-10-14S125 court order
2022-10-14OCS125 court order
2021-11-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-03DISS40Compulsory strike-off action has been discontinued
2017-11-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0117/11/13 ANNUAL RETURN FULL LIST
2013-12-02CH01Director's details changed for Kenneth Doswora on 2013-05-10
2013-07-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-25AR0117/11/12 ANNUAL RETURN FULL LIST
2012-10-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0117/11/11 ANNUAL RETURN FULL LIST
2011-05-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/11 FROM , 23 Park Royal Road, London, NW10 7JH
2010-12-03AR0117/11/10 ANNUAL RETURN FULL LIST
2010-10-05AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-12AR0117/11/09 ANNUAL RETURN FULL LIST
2009-09-08AA30/11/08 TOTAL EXEMPTION FULL
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY EDWARD TUDOR
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR BETSY MBABAZI
2009-03-16288bAPPOINTMENT TERMINATE, DIRECTOR GARIKAYI KURAUONE MUSHAMBADUPE LOGGED FORM
2008-11-28363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-22AA30/11/07 TOTAL EXEMPTION FULL
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR GARIKAYI MUSHAMBADUPE
2008-04-11363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-04-11288aSECRETARY APPOINTED EDWARD THOMAS TUDOR
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BETSY MBABAZI
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-08-13288aNEW SECRETARY APPOINTED
2004-07-22288bSECRETARY RESIGNED
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-02-14363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-04-08288bSECRETARY RESIGNED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW SECRETARY APPOINTED
2003-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 17/11/02; NO CHANGE OF MEMBERS
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-10363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-21288bSECRETARY RESIGNED
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to GENESIS RECRUITMENT AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-09
Resolution2023-05-09
Fines / Sanctions
No fines or sanctions have been issued against GENESIS RECRUITMENT AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 133,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESIS RECRUITMENT AGENCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 206,796
Current Assets 2011-12-01 £ 425,529
Debtors 2011-12-01 £ 209,857
Fixed Assets 2011-12-01 £ 75,369
Shareholder Funds 2011-12-01 £ 367,528
Stocks Inventory 2011-12-01 £ 8,876
Tangible Fixed Assets 2011-12-01 £ 54,369

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENESIS RECRUITMENT AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS RECRUITMENT AGENCY LIMITED
Trademarks
We have not found any records of GENESIS RECRUITMENT AGENCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GENESIS RECRUITMENT AGENCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £23,738 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2017-1 GBP £28,654 AGENCY STAFF
London Borough of Barking and Dagenham Council 2016-12 GBP £1,159 AGENCY STAFF
London Borough of Barking and Dagenham Council 2016-11 GBP £45,136 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-10 GBP £27,423 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-9 GBP £35,216 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-8 GBP £32,339 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-7 GBP £31,740 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-6 GBP £33,223 AGENCY STAFF
London Borough of Barking and Dagenham Council 2016-5 GBP £53,719 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-4 GBP £9,515 AGENCY STAFF
London Borough of Barking and Dagenham Council 2016-3 GBP £47,857 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-2 GBP £19,089 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-1 GBP £22,968 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2015-12 GBP £24,526 PHYSICAL SUPPORT
London Borough of Barking and Dagenham Council 2015-11 GBP £27,099 PHYSICAL SUPPORT
London Borough of Barking and Dagenham Council 2015-10 GBP £23,779 PHYSICAL SUPPORT
London Borough of Barking and Dagenham Council 2015-9 GBP £25,666 PHYSICAL SUPPORT
London Borough of Barking and Dagenham Council 2015-8 GBP £20,091 PHYSICAL SUPPORT
London Borough of Barking and Dagenham Council 2015-6 GBP £57,986 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2015-5 GBP £1,065 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2015-4 GBP £90,080 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2015-2 GBP £27,933 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2015-1 GBP £71,046 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2014-12 GBP £358 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-11 GBP £56,975 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-10 GBP £41,178 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-9 GBP £72,800 SECTION 17 - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-7 GBP £42,220
London Borough of Barking and Dagenham Council 2014-6 GBP £44,216
London Borough of Barking and Dagenham Council 2014-5 GBP £43,972
London Borough of Barking and Dagenham Council 2014-4 GBP £51,389
London Borough of Barking and Dagenham Council 2014-3 GBP £36,118
London Borough of Barking and Dagenham Council 2014-2 GBP £41,809
London Borough of Barking and Dagenham Council 2014-1 GBP £91,621
London Borough of Ealing 2013-12 GBP £113,903
London Borough of Barking and Dagenham Council 2013-12 GBP £88,846
London Borough of Ealing 2013-11 GBP £223,325
London Borough of Barking and Dagenham Council 2013-11 GBP £393
London Borough of Barking and Dagenham Council 2013-10 GBP £84,512
London Borough of Barking and Dagenham Council 2013-9 GBP £1,241
London Borough of Barking and Dagenham Council 2013-8 GBP £74,944
London Borough of Barking and Dagenham Council 2013-7 GBP £55,124
London Borough of Barking and Dagenham Council 2013-6 GBP £57,066
London Borough of Barking and Dagenham Council 2013-5 GBP £105,114
London Borough of Barking and Dagenham Council 2013-3 GBP £60,688
London Borough of Barking and Dagenham Council 2013-2 GBP £78,730
London Borough of Barking and Dagenham Council 2013-1 GBP £57,985
London Borough of Havering 2011-1 GBP £1,493
London Borough of Ealing 2010-6 GBP £40,203
London Borough of Ealing 2010-4 GBP £30,406
London Borough of Ealing 2010-3 GBP £14,738

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GENESIS RECRUITMENT AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGENESIS RECRUITMENT AGENCY LIMITEDEvent Date2023-05-09
Name of Company: GENESIS RECRUITMENT AGENCY LIMITED Company Number: 04110030 Nature of Business: Other human health activities Registered office: Unit 36 Park Royal Business Centre, 9-17 Park Royal Ro…
 
Initiating party Event TypeResolution
Defending partyGENESIS RECRUITMENT AGENCY LIMITEDEvent Date2023-05-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS RECRUITMENT AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESIS RECRUITMENT AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1