Company NameGeneration Estates Limited
DirectorsGareth James Davies and Alan Norman Artus
Company StatusActive
Company Number04302421
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Gareth James Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(11 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMr Alan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(11 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Ave
London
N3 2FG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 12 June 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Wimpole Street
Marylebone
London
W1G 6LG
Secretary NameMr Gareth James Davies
NationalityBritish
StatusResigned
Appointed12 September 2002(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 12 June 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawcett Street
London
SW10 9HN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2002(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 September 2002)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed12 September 2002(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 September 2002)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 10 June 2004)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed09 June 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2007)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitegenerationestates.co.uk
Email address[email protected]

Location

Registered Address1st Floor Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

26 at £1Alan Norman Artus
26.00%
Ordinary
25 at £1Gareth James Davies
25.00%
Ordinary
25 at £1Katie Jane Davies
25.00%
Ordinary
24 at £1Charlotte Suzanne Artus
24.00%
Ordinary

Financials

Year2014
Net Worth£1,706
Cash£10,357
Current Liabilities£901,595

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

21 June 2004Delivered on: 6 July 2004
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
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: The deposit balance from time to time standing to the credit of the deposit account into which the sum of £4,113.00 plus vat was paid. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2021Satisfaction of charge 1 in full (1 page)
7 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Alan Norman Artus as a person with significant control on 23 May 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Alan Norman Artus as a person with significant control on 23 May 2017 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(3 pages)
30 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(3 pages)
30 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(3 pages)
10 February 2015Director's details changed for Alan Norman Artus on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Alan Norman Artus on 10 February 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Director's details changed for Alan Norman Artus on 21 May 2014 (2 pages)
2 June 2014Director's details changed for Alan Norman Artus on 21 May 2014 (2 pages)
23 May 2014Director's details changed for Gareth James Davies on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Gareth James Davies on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Gareth James Davies on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Director's details changed for Gareth James Davies on 1 December 2012 (2 pages)
16 April 2013Director's details changed for Gareth James Davies on 1 December 2012 (2 pages)
16 April 2013Director's details changed for Gareth James Davies on 1 December 2012 (2 pages)
10 April 2013Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages)
10 April 2013Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages)
10 April 2013Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Registered office address changed from 82 St John Street London EC1M 4JN on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 82 St John Street London EC1M 4JN on 17 September 2010 (1 page)
14 June 2010Resolutions
  • RES13 ‐ Situational conflict 03/06/2010
(3 pages)
14 June 2010Resolutions
  • RES13 ‐ Situational conflict 03/06/2010
(3 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Return made up to 01/04/09; full list of members (4 pages)
14 May 2009Return made up to 01/04/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
1 August 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
17 April 2008Return made up to 01/04/08; full list of members (4 pages)
17 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 10/10/07; full list of members (3 pages)
24 October 2007Return made up to 10/10/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
13 November 2006Return made up to 10/10/06; full list of members (6 pages)
13 November 2006Return made up to 10/10/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 10/10/05; full list of members (3 pages)
27 February 2006Return made up to 10/10/05; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
2 December 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
2 December 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 November 2004Return made up to 10/10/04; full list of members (6 pages)
18 November 2004Return made up to 10/10/04; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Ad 17/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2004Registered office changed on 14/07/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
14 July 2004Registered office changed on 14/07/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Ad 17/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Secretary resigned (1 page)
6 July 2004Particulars of mortgage/charge (7 pages)
6 July 2004Particulars of mortgage/charge (7 pages)
17 November 2003Return made up to 10/10/03; full list of members (5 pages)
17 November 2003Return made up to 10/10/03; full list of members (5 pages)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 70 conduit street london W1S 2GF (1 page)
11 November 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 70 conduit street london W1S 2GF (1 page)
8 August 2003Return made up to 10/10/02; full list of members; amend (6 pages)
8 August 2003Return made up to 10/10/02; full list of members; amend (6 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2003Director resigned (1 page)
11 July 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2003Return made up to 10/10/02; full list of members (7 pages)
26 March 2003Return made up to 10/10/02; full list of members (7 pages)
22 October 2002Company name changed picnic LIMITED\certificate issued on 22/10/02 (3 pages)
22 October 2002Company name changed picnic LIMITED\certificate issued on 22/10/02 (3 pages)
14 October 2002New secretary appointed;new director appointed (3 pages)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed;new director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Memorandum and Articles of Association (5 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Memorandum and Articles of Association (5 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 October 2001Incorporation (16 pages)
10 October 2001Incorporation (16 pages)