Company NameActive Generation Limited
DirectorClaudia Arpick Der Calousdian
Company StatusActive - Proposal to Strike off
Company Number03815960
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Claudia Arpick Der Calousdian
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle 76 Wimbledon Park Side
London
SW19 5NP
Secretary NameDenise Calus
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Clyde Crescent
Upminster
Essex
RM14 1SS
Secretary NameEddie Leo Minasians
NationalityBritish
StatusResigned
Appointed20 November 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address40 Delta Road
Worcester Park
Surrey
KT4 7HW
Director NameAlbert Calus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 February 2003)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address9 Clyde Crescent
Upminster
Essex
RM14 1SS
Secretary NameAlfret Der Calusdian
NationalityIranian
StatusResigned
Appointed09 January 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2012)
RoleConsultant
Correspondence Address35 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameMr Christopher Armen Minasians
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 September 2023)
RoleTechnology Writer And Reviewer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dancastle Court, 14 Arcadia Avenue, London
London
N3 2JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteecoledesbenjamins.com

Location

Registered Address35 Albemarle
76 Wimbledon Park Side
London
SW19 5NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

2 at £1Claudia Arpick Der Calousdian
100.00%
Ordinary

Financials

Year2014
Net Worth£80,875
Cash£159,419
Current Liabilities£104,054

Accounts

Latest Accounts29 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

17 August 2012Delivered on: 21 August 2012
Satisfied on: 6 February 2015
Persons entitled: The Council of the Borough of Guildford

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A cash deposit sum of £6,250.00 see image for full details.
Fully Satisfied
18 February 2008Delivered on: 5 February 2009
Satisfied on: 6 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 185 kingston road london with f/h t/no TGL142540.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 6 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 September 2023Termination of appointment of Christopher Armen Minasians as a director on 2 September 2023 (1 page)
21 August 2023Current accounting period extended from 30 April 2023 to 31 October 2023 (1 page)
15 July 2023Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 15 July 2023 (1 page)
14 April 2023Confirmation statement made on 14 April 2023 with updates (3 pages)
3 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
22 April 2022Director's details changed for Mr Christopher Armen Minasians on 1 April 2022 (2 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 April 2022Director's details changed for Mr Christopher Armen Minasians on 1 April 2022 (2 pages)
21 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
1 May 2021Confirmation statement made on 22 April 2021 with updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
30 April 2020Confirmation statement made on 22 April 2020 with updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
22 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 May 2016Director's details changed for Mr. Christopher Armen Minasians on 4 January 2016 (2 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Director's details changed for Mr. Christopher Armen Minasians on 4 January 2016 (2 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
11 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 May 2015Director's details changed for Mr. Christopher Armen Minasians on 1 April 2015 (2 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Director's details changed for Mr. Christopher Armen Minasians on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr. Christopher Armen Minasians on 1 April 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 April 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
28 April 2015Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
28 April 2015Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
16 March 2015Appointment of Mr. Christopher Armen Minasians as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr. Christopher Armen Minasians as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr. Christopher Armen Minasians as a director on 1 March 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 February 2015Director's details changed for Mrs Claudia Arpick Der Calousdian on 26 February 2015 (2 pages)
27 February 2015Director's details changed for Mrs Claudia Arpick Der Calousdian on 26 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 February 2015Satisfaction of charge 3 in full (1 page)
6 February 2015Satisfaction of charge 3 in full (1 page)
28 November 2014Director's details changed for Mrs Claudia Arpick Der Calousdian on 18 November 2014 (2 pages)
28 November 2014Director's details changed for Mrs Claudia Arpick Der Calousdian on 18 November 2014 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 March 2014Satisfaction of charge 1 in full (1 page)
6 March 2014Satisfaction of charge 2 in full (1 page)
6 March 2014Satisfaction of charge 2 in full (1 page)
6 March 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Director's details changed for Mrs Claudia Arpick Der Calousdian on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mrs Claudia Arpick Der Calousdian on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mrs Claudia Arpick Der Calousdian on 1 January 2014 (2 pages)
12 July 2013Director's details changed for Mrs Claudia Arpick Der Calousdian on 8 July 2013 (2 pages)
12 July 2013Director's details changed for Mrs Claudia Arpick Der Calousdian on 8 July 2013 (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Director's details changed for Mrs Claudia Arpick Der Calousdian on 8 July 2013 (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Director's details changed for Mrs Claudia Arpick Der Calousdian on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Mrs Claudia Arpick Der Calousdian on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Mrs Claudia Arpick Der Calousdian on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Mrs Claudia Arpick Der Calousdian on 31 May 2013 (2 pages)
6 February 2013Termination of appointment of Alfret Der Calusdian as a secretary (1 page)
6 February 2013Termination of appointment of Alfret Der Calusdian as a secretary (1 page)
16 October 2012Registered office address changed from C/O Mr. Andrew Kaye Fca Fcca, Director Harford Michaels Kaye Limited 250 Hendon Way London NW4 3NL United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from C/O Mr. Andrew Kaye Fca Fcca, Director Harford Michaels Kaye Limited 250 Hendon Way London NW4 3NL United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 40 Delta Road Worcester Park Surrey KT4 7HW on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 40 Delta Road Worcester Park Surrey KT4 7HW on 16 October 2012 (1 page)
21 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 December 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
30 December 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 August 2010Director's details changed for Mrs Claudia Arpick Der Calousdian on 11 July 2010 (2 pages)
18 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mrs Claudia Arpick Der Calousdian on 11 July 2010 (2 pages)
18 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2009Appointment terminated secretary eddie minasians (1 page)
24 July 2009Appointment terminated secretary eddie minasians (1 page)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
5 February 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
5 February 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
26 August 2008Return made up to 11/07/08; full list of members (3 pages)
26 August 2008Return made up to 11/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
1 September 2007Return made up to 11/07/07; no change of members (6 pages)
1 September 2007Return made up to 11/07/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Return made up to 11/07/06; full list of members (6 pages)
3 August 2006Return made up to 11/07/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 11/07/05; full list of members (6 pages)
20 July 2005Return made up to 11/07/05; full list of members (6 pages)
14 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
21 July 2004Return made up to 29/07/04; full list of members (6 pages)
21 July 2004Return made up to 29/07/04; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
8 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
8 August 2003Return made up to 29/07/03; full list of members (6 pages)
8 August 2003Return made up to 29/07/03; full list of members (6 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
13 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
5 August 2002Return made up to 29/07/02; full list of members (6 pages)
5 August 2002Return made up to 29/07/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
25 February 2002Total exemption full accounts made up to 31 July 2000 (10 pages)
25 February 2002Total exemption full accounts made up to 31 July 2000 (10 pages)
4 September 2001Return made up to 29/07/01; full list of members (6 pages)
4 September 2001Return made up to 29/07/01; full list of members (6 pages)
28 September 2000Return made up to 29/07/00; full list of members (6 pages)
28 September 2000Return made up to 29/07/00; full list of members (6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
29 July 1999Incorporation (17 pages)
29 July 1999Incorporation (17 pages)