London
N3 2FG
Director Name | Mr Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 12 June 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Upper Wimpole Street Marylebone London W1G 6LG |
Secretary Name | Mr Gareth James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 12 June 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fawcett Street London SW10 9HN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2002) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2002) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 10 June 2004) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2007) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2008) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | generationestates.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
26 at £1 | Alan Norman Artus 26.00% Ordinary |
---|---|
25 at £1 | Gareth James Davies 25.00% Ordinary |
25 at £1 | Katie Jane Davies 25.00% Ordinary |
24 at £1 | Charlotte Suzanne Artus 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,706 |
Cash | £10,357 |
Current Liabilities | £901,595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
21 June 2004 | Delivered 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 |
---|
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 January 2021 | Satisfaction of charge 1 in full (1 page) |
7 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Alan Norman Artus as a person with significant control on 23 May 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Alan Norman Artus as a person with significant control on 23 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
10 February 2015 | Director's details changed for Alan Norman Artus on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Alan Norman Artus on 10 February 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Director's details changed for Alan Norman Artus on 21 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Alan Norman Artus on 21 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Director's details changed for Gareth James Davies on 1 December 2012 (2 pages) |
16 April 2013 | Director's details changed for Gareth James Davies on 1 December 2012 (2 pages) |
16 April 2013 | Director's details changed for Gareth James Davies on 1 December 2012 (2 pages) |
10 April 2013 | Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
10 April 2013 | Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
10 April 2013 | Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 17 September 2010 (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
17 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
13 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 10/10/05; full list of members (3 pages) |
27 February 2006 | Return made up to 10/10/05; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
2 December 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
2 December 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Ad 17/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Ad 17/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
17 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 70 conduit street london W1S 2GF (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 70 conduit street london W1S 2GF (1 page) |
8 August 2003 | Return made up to 10/10/02; full list of members; amend (6 pages) |
8 August 2003 | Return made up to 10/10/02; full list of members; amend (6 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2003 | Return made up to 10/10/02; full list of members (7 pages) |
26 March 2003 | Return made up to 10/10/02; full list of members (7 pages) |
22 October 2002 | Company name changed picnic LIMITED\certificate issued on 22/10/02 (3 pages) |
22 October 2002 | Company name changed picnic LIMITED\certificate issued on 22/10/02 (3 pages) |
14 October 2002 | New secretary appointed;new director appointed (3 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Memorandum and Articles of Association (5 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Memorandum and Articles of Association (5 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 October 2001 | Incorporation (16 pages) |
10 October 2001 | Incorporation (16 pages) |