Active
Company Information for GENERATION ESTATES LIMITED
1ST FLOOR GALLERY COURT, 28 ARCADIA AVE, LONDON, N3 2FG,
|
Company Registration Number
04302421
Private Limited Company
Active |
Company Name | |
---|---|
GENERATION ESTATES LIMITED | |
Legal Registered Office | |
1ST FLOOR GALLERY COURT 28 ARCADIA AVE LONDON N3 2FG Other companies in EC4A | |
Company Number | 04302421 | |
---|---|---|
Company ID Number | 04302421 | |
Date formed | 2001-10-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB805304073 |
Last Datalog update: | 2024-05-05 10:36:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENERATION ESTATES MANAGEMENT LIMITED | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG | Active - Proposal to Strike off | Company formed on the 2010-05-21 | |
GENERATION ESTATES INC | 9 PENN AVE Richmond STATEN ISLAND NY 10306 | Active | Company formed on the 2017-09-28 |
Officer | Role | Date Appointed |
---|---|---|
ALAN NORMAN ARTUS |
||
GARETH JAMES DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
FRIARS SECRETARIAT LIMITED |
Company Secretary | ||
DWS SECRETARIES LIMITED |
Nominated Secretary | ||
GARETH JAMES DAVIES |
Company Secretary | ||
TREVOR OSBORNE |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
HERTS SECRETARIAT LIMITED |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director | ||
HERTS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERATION (DUBLIN) LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Dissolved 2016-01-19 | |
BURLINGTON CAPITAL ASSETS LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2017-09-05 | |
GENERATION ESTATES MANAGEMENT LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
EG BOURNEMOUTH 1 STUDENT LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-30 | Active | |
EG OXFORD 1 STUDENT LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-30 | Active | |
EG NEWCASTLE 1 STUDENT LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-30 | Active | |
EG ABERDEEN 1 STUDENT LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-30 | Active | |
EG BATH 1 STUDENT LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-30 | Active | |
EG SHEFF 1 STUDENT LIMITED | Director | 2018-01-24 | CURRENT | 2017-12-04 | Active | |
GENERATION (DUBLIN) LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Dissolved 2016-01-19 | |
BURLINGTON CAPITAL ASSETS LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2017-09-05 | |
GENERATION ESTATES MANAGEMENT LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
CORK STREET CAPITAL PARTNERS LIMITED | Director | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan Norman Artus on 2022-04-11 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/21 FROM 6th Floor 25 Farringdon Street London EC4A 4AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NORMAN ARTUS | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-15 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Norman Artus on 2015-02-10 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alan Norman Artus on 2014-05-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN NORMAN ARTUS / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES DAVIES / 01/05/2014 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/14 FROM 66 Chiltern Street London W1U 4JT United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gareth James Davies on 2012-12-01 | |
CH01 | Director's details changed for Alan Norman Artus on 2012-12-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
RES13 | SITUATIONAL CONFLICT 03/06/2010 | |
AR01 | 01/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
363a | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/04 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 17/06/04--------- £ SI 2@1=2 £ IC 2/4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 22/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 70 CONDUIT STREET LONDON W1S 2GF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
ELRES | S252 DISP LAYING ACC 22/10/03 | |
363a | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/06/03--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PICNIC LIMITED CERTIFICATE ISSUED ON 22/10/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-07-28 |
Petitions to Wind Up (Companies) | 2010-09-23 |
Petitions to Wind Up (Companies) | 2009-12-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE POLLEN ESTATE TRUSTEE COMPANY LIMITED |
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 GENERATION ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as GENERATION ESTATES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | GENERATION ESTATES LIMITED | Event Date | 2011-06-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 5354 A Petition to wind up the above-named Company, Registration Number 04302421, of 66 Chiltern Street, London W1U 4JT , presented on 20 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1439635/37/O.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GENERATION ESTATES LIMITED | Event Date | 2010-08-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 06236 A Petition to wind up the above-named Company, Registration Number 04302421, of 82 St John Street, London EC1M 4JN , presented on 2 August 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 October 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 October 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1439635/37/N/IS.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GENERATION ESTATES LIMITED | Event Date | 2009-11-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 20769 A Petition to wind up the above-named Company of 82 St John Street, London EC1M 4JN , presented on 12 November 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 12 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723.(Ref SLR 1439635/37/Z.) : | |||
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. |