Company NameThe Sales Generator Limited
DirectorPatrick Mark William Rea
Company StatusActive
Company Number02482094
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Mark William Rea
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Huntingfield Road
London
SW15 5EA
Secretary NameSarah Gillian Wood
NationalityBritish
StatusCurrent
Appointed04 March 1996(5 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address87 Huntingfield Road
London
SW15 5EA
Director NameFrancis Alexander Rea
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address27 Kings Drive
Hassocks
West Sussex
BN6 5DX
Secretary NameKenneth Victor Parker
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressCornelius House 178-180 Church Road
Hove
East Sussex
BN3 2DJ
Secretary NameSusan Mary Levene
NationalityBritish
StatusResigned
Appointed26 August 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressSan Simeon 11 Hillcrest Close
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PJ

Contact

Websiterea-tma.co.uk
Telephone020 82659718
Telephone regionLondon

Location

Registered Address87 Huntingfield Road
London
SW15 5EA
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Shareholders

2 at £1P.m.w. Rea
50.00%
Ordinary
2 at £1Sarah G. Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£649
Cash£353
Current Liabilities£8,929

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Director's details changed for Mr Patrick Mark William Rea on 10 November 2014 (2 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Director's details changed for Mr Patrick Mark William Rea on 10 November 2014 (2 pages)
24 March 2015Secretary's details changed for Sarah Gillian Wood on 10 November 2014 (1 page)
24 March 2015Secretary's details changed for Sarah Gillian Wood on 10 November 2014 (1 page)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
24 March 2014Secretary's details changed for Sarah Gillian Wood on 22 March 2014 (1 page)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
24 March 2014Director's details changed for Mr Patrick Mark William Rea on 22 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Patrick Mark William Rea on 22 March 2014 (2 pages)
24 March 2014Secretary's details changed for Sarah Gillian Wood on 22 March 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 16/03/04; full list of members (6 pages)
22 March 2004Return made up to 16/03/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 16/03/03; full list of members (6 pages)
7 May 2003Return made up to 16/03/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 16/03/01; full list of members (6 pages)
12 March 2001Return made up to 16/03/01; full list of members (6 pages)
12 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 March 1999Return made up to 16/03/99; full list of members (5 pages)
25 March 1999Return made up to 16/03/99; full list of members (5 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 July 1998Ad 22/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 1998Ad 22/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 114 lavenham road london SW18 5HF (1 page)
24 May 1998Registered office changed on 24/05/98 from: 114 lavenham road london SW18 5HF (1 page)
20 March 1998Return made up to 16/03/98; no change of members (4 pages)
20 March 1998Return made up to 16/03/98; no change of members (4 pages)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 March 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 June 1996Return made up to 16/03/96; change of members (6 pages)
27 June 1996Registered office changed on 27/06/96 from: broadmead house hassocks west sussex BN6 8AN. (1 page)
27 June 1996Return made up to 16/03/96; change of members (6 pages)
27 June 1996Registered office changed on 27/06/96 from: broadmead house hassocks west sussex BN6 8AN. (1 page)
22 March 1996Secretary resigned (2 pages)
22 March 1996Secretary resigned (2 pages)
22 March 1996New secretary appointed (1 page)
22 March 1996New secretary appointed (1 page)
14 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 March 1995Return made up to 16/03/95; no change of members (4 pages)
20 March 1995Return made up to 16/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 February 1992Company name changed\certificate issued on 26/02/92 (2 pages)
26 February 1992Company name changed\certificate issued on 26/02/92 (2 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
16 March 1990Incorporation (13 pages)
16 March 1990Incorporation (13 pages)