Company NameFourth Generation Limited
DirectorsGregory Scott Landa and Philip Hoffman Pontius
Company StatusActive
Company Number05055540
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Gregory Scott Landa
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2024(19 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCEO
Country of ResidenceUnited States
Correspondence Address3500 Air Center Cove
Memphis
Tn38118
Director NameMr Philip Hoffman Pontius
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2024(19 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3500 Air Center Cove
Memphis
Tn38118
Director NameMr Robert Anthony Hurlocker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameLaura Hurlocker
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Unicorn House Station Close
Potters Bar
EN6 1TL
Director NameMrs Laura Hurlocker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 10 months after company formation)
Appointment Duration11 years (resigned 18 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor Unicorn House Station Close
Potters Bar
EN6 1TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefourthgenerationltd.com
Telephone01582 562162
Telephone regionLuton

Location

Registered Address2nd Floor Unicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Laura Hurlocker
50.00%
Ordinary
5 at £1Robert Anthony Hurlocker
50.00%
Ordinary

Financials

Year2014
Net Worth£288,534
Cash£929
Current Liabilities£141,065

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

3 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (3 pages)
16 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 April 2019Secretary's details changed for Laura Hurlocker on 19 March 2019 (1 page)
2 April 2019Director's details changed for Mr Robert Anthony Hurlocker on 19 March 2019 (2 pages)
2 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mrs Laura Hurlocker on 19 March 2019 (2 pages)
19 March 2019Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England to 2nd Floor Unicorn House Station Close Potters Bar EN6 1TL on 19 March 2019 (1 page)
19 March 2019Change of details for Mrs Laura Hurlocker as a person with significant control on 19 March 2019 (2 pages)
19 March 2019Change of details for Mr Robert Anthony Hurlocker as a person with significant control on 19 March 2019 (2 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
10 April 2018Notification of Laura Hurlocker as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Notification of Robert Anthony Hurlocker as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
30 October 2017Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW on 30 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 July 2016Secretary's details changed for Laura Hurlocker on 18 July 2016 (1 page)
21 July 2016Director's details changed for Mrs Laura Hurlocker on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Robert Anthony Hurlocker on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Robert Anthony Hurlocker on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mrs Laura Hurlocker on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Secretary's details changed for Laura Hurlocker on 18 July 2016 (1 page)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(5 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(5 pages)
25 February 2015Director's details changed for Robert Anthony Hurlocker on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(5 pages)
25 February 2015Director's details changed for Robert Anthony Hurlocker on 25 February 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(5 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Appointment of Mrs Laura Hurlocker as a director (2 pages)
16 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
16 May 2013Appointment of Mrs Laura Hurlocker as a director (2 pages)
13 May 2013Director's details changed for Robert Anthony Hurlocker on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Laura Hurlocker on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Robert Anthony Hurlocker on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Laura Hurlocker on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Robert Anthony Hurlocker on 1 January 2013 (2 pages)
13 May 2013Secretary's details changed for Laura Hurlocker on 1 January 2013 (2 pages)
7 March 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 7 March 2013 (1 page)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 25/02/09; full list of members (3 pages)
25 March 2009Return made up to 25/02/09; full list of members (3 pages)
13 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
13 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from lawford house albert place finchley london N3 1QA (1 page)
2 October 2008Registered office changed on 02/10/2008 from lawford house albert place finchley london N3 1QA (1 page)
31 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 April 2007Return made up to 25/02/07; full list of members (2 pages)
25 April 2007Return made up to 25/02/07; full list of members (2 pages)
15 June 2006Ad 01/12/05--------- £ si 9@1 (2 pages)
15 June 2006Ad 01/12/05--------- £ si 9@1 (2 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 March 2006Return made up to 25/02/06; full list of members (2 pages)
21 March 2006Return made up to 25/02/06; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 March 2005Return made up to 25/02/05; full list of members (2 pages)
21 March 2005Return made up to 25/02/05; full list of members (2 pages)
27 September 2004New director appointed (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New secretary appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
25 February 2004Incorporation (18 pages)
25 February 2004Incorporation (18 pages)