Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERATION ESTATES LIMITED
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 Overview

About Generation Estates Ltd
GENERATION ESTATES LIMITED was founded on 2001-10-10 and has its registered office in London. The organisation's status is listed as "Active". Generation Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENERATION ESTATES LIMITED
 
Legal Registered Office
1ST FLOOR GALLERY COURT
28 ARCADIA AVE
LONDON
N3 2FG
Other companies in EC4A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERATION ESTATES 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.
Companies with same name GENERATION ESTATES LIMITED
The following companies were found which have the same name as GENERATION ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GENERATION ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALAN NORMAN ARTUS
Director 2002-09-12
GARETH JAMES DAVIES
Director 2002-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
VANTIS SECRETARIES LIMITED
Company Secretary 2007-05-15 2008-07-31
FRIARS SECRETARIAT LIMITED
Company Secretary 2004-06-09 2007-05-15
DWS SECRETARIES LIMITED
Nominated Secretary 2003-06-12 2004-06-10
GARETH JAMES DAVIES
Company Secretary 2002-09-12 2003-06-12
TREVOR OSBORNE
Director 2002-09-12 2003-06-12
IRENE LESLEY HARRISON
Nominated Secretary 2001-10-10 2002-09-12
HERTS SECRETARIAT LIMITED
Company Secretary 2002-09-12 2002-09-12
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-10-10 2002-09-12
HERTS NOMINEES LIMITED
Director 2002-09-12 2002-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN NORMAN ARTUS GENERATION (DUBLIN) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2016-01-19
ALAN NORMAN ARTUS BURLINGTON CAPITAL ASSETS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2017-09-05
ALAN NORMAN ARTUS GENERATION ESTATES MANAGEMENT LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
GARETH JAMES DAVIES EG BOURNEMOUTH 1 STUDENT LIMITED Director 2018-01-24 CURRENT 2017-11-30 Active
GARETH JAMES DAVIES EG OXFORD 1 STUDENT LIMITED Director 2018-01-24 CURRENT 2017-11-30 Active
GARETH JAMES DAVIES EG NEWCASTLE 1 STUDENT LIMITED Director 2018-01-24 CURRENT 2017-11-30 Active
GARETH JAMES DAVIES EG ABERDEEN 1 STUDENT LIMITED Director 2018-01-24 CURRENT 2017-11-30 Active
GARETH JAMES DAVIES EG BATH 1 STUDENT LIMITED Director 2018-01-24 CURRENT 2017-11-30 Active
GARETH JAMES DAVIES EG SHEFF 1 STUDENT LIMITED Director 2018-01-24 CURRENT 2017-12-04 Active
GARETH JAMES DAVIES GENERATION (DUBLIN) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2016-01-19
GARETH JAMES DAVIES BURLINGTON CAPITAL ASSETS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2017-09-05
GARETH JAMES DAVIES GENERATION ESTATES MANAGEMENT LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
GARETH JAMES DAVIES CORK STREET CAPITAL PARTNERS LIMITED Director 2007-08-07 CURRENT 2007-08-07 Dissolved 2015-03-17

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
2023-04-21CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Mr Alan Norman Artus on 2022-04-11
2022-01-1231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NORMAN ARTUS
2017-08-15PSC09Withdrawal of a person with significant control statement on 2017-08-15
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-30AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-10CH01Director's details changed for Alan Norman Artus on 2015-02-10
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02CH01Director's details changed for Alan Norman Artus on 2014-05-21
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NORMAN ARTUS / 01/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES DAVIES / 01/05/2014
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM 66 Chiltern Street London W1U 4JT United Kingdom
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Gareth James Davies on 2012-12-01
2013-04-10CH01Director's details changed for Alan Norman Artus on 2012-12-01
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0101/04/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0101/04/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2010-06-14RES13SITUATIONAL CONFLICT 03/06/2010
2010-04-08AR0101/04/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED
2008-04-17363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-29288cSECRETARY'S PARTICULARS CHANGED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-01-11353LOCATION OF REGISTER OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ
2006-11-13363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-11-18363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14288aNEW SECRETARY APPOINTED
2004-07-14288bSECRETARY RESIGNED
2004-07-1488(2)RAD 17/06/04--------- £ SI 2@1=2 £ IC 2/4
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-17363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-11-11ELRESS366A DISP HOLDING AGM 22/10/03
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 70 CONDUIT STREET LONDON W1S 2GF
2003-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-11-11ELRESS252 DISP LAYING ACC 22/10/03
2003-08-08363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS; AMEND
2003-07-11288bSECRETARY RESIGNED
2003-07-11288aNEW SECRETARY APPOINTED
2003-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-11288bDIRECTOR RESIGNED
2003-07-1188(2)RAD 12/06/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-26363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-22CERTNMCOMPANY NAME CHANGED PICNIC LIMITED CERTIFICATE ISSUED ON 22/10/02
2002-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to GENERATION ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-07-28
Petitions to Wind Up (Companies)2010-09-23
Petitions to Wind Up (Companies)2009-12-31
Fines / Sanctions
No fines or sanctions have been issued against GENERATION ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-07-06 Outstanding THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of GENERATION ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERATION ESTATES LIMITED
Trademarks
We have not found any records of GENERATION ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERATION ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as GENERATION ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENERATION ESTATES 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 TypePetitions to Wind Up (Companies)
Defending partyGENERATION ESTATES LIMITEDEvent Date2011-06-20
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 TypePetitions to Wind Up (Companies)
Defending partyGENERATION ESTATES LIMITEDEvent Date2010-08-02
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 TypePetitions to Wind Up (Companies)
Defending partyGENERATION ESTATES LIMITEDEvent Date2009-11-12
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERATION ESTATES 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 GENERATION ESTATES 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.