The Generator Business Center
Mitcham
Surrey
CR4 3FH
Secretary Name | Mr Mohammad Khaled |
---|---|
Status | Current |
Appointed | 01 June 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Suite 13 95 Miles Road The Generator Business Center Mitcham Surrey CR4 3FH |
Director Name | Hannan Miah |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Restaurteur |
Country of Residence | United Kingdom |
Correspondence Address | 55 Verney Avenue High Wycombe Buckinghamshire HP12 3ND |
Director Name | Mr Kazi Md Zahirul Islam |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 2 Bridle Gate High Wycombe Buckinghamshire HP11 2JH |
Secretary Name | Hannan Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Verney Avenue High Wycombe Buckinghamshire HP12 3ND |
Director Name | Mr Sobuj Patwary |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 May 2007(2 years after company formation) |
Appointment Duration | 12 years (resigned 01 June 2019) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridle Gate High Wycombe Buckinghamshire HP11 2JH |
Secretary Name | Mr Sobuj Patwary |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 May 2007(2 years after company formation) |
Appointment Duration | 12 years (resigned 01 June 2019) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridle Gate High Wycombe Buckinghamshire HP11 2JH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Suite 13 95 Miles Road The Generator Business Center Mitcham Surrey CR4 3FH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£38,823 |
Cash | £286 |
Current Liabilities | £64,853 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
11 April 2007 | Delivered on: 26 April 2007 Persons entitled: Grangekeep Limited Classification: Rent deposit deed Secured details: £10,500 due or to become due from the company to the chargee. Particulars: Charges its interest in the deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
---|---|
3 October 2005 | Delivered on: 18 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at aylesbury end beaconsfield buckinghamshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 August 2005 | Delivered on: 1 September 2005 Persons entitled: Lloyds Tsb 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. Outstanding |
4 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 November 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
4 June 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
4 June 2020 | Registered office address changed from 913a London Road Loudwater High Wycombe Buckinghamshire HP10 9TB England to Suite 13 95 Miles Road the Generator Business Center Mitcham Surrey CR4 3FH on 4 June 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Termination of appointment of Sobuj Patwary as a director on 1 June 2019 (1 page) |
26 July 2019 | Termination of appointment of Sobuj Patwary as a secretary on 1 June 2019 (1 page) |
26 July 2019 | Appointment of Mr Mohammad Khaled as a director on 1 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
26 July 2019 | Appointment of Mr Mohammad Khaled as a secretary on 1 June 2019 (2 pages) |
26 July 2019 | Cessation of Md Sobuj Patwary as a person with significant control on 1 January 2019 (1 page) |
26 July 2019 | Notification of Mohammad Khaled as a person with significant control on 1 June 2019 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 March 2016 | Registered office address changed from 2 Bridle Gate High Wycombe Buckinghamshire Hp11 22Jh to 913a London Road Loudwater High Wycombe Buckinghamshire HP10 9TB on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 2 Bridle Gate High Wycombe Buckinghamshire Hp11 22Jh to 913a London Road Loudwater High Wycombe Buckinghamshire HP10 9TB on 10 March 2016 (1 page) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2015 | Termination of appointment of Kazi Md Zahirul Islam as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Kazi Md Zahirul Islam as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Kazi Md Zahirul Islam as a director on 1 March 2015 (1 page) |
12 February 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
12 February 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
26 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
11 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Sobuj Patwary on 27 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Sobuj Patwary on 27 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
17 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 July 2008 | Secretary appointed mr sobuj patwary (1 page) |
16 July 2008 | Appointment terminated secretary hannan miah (1 page) |
16 July 2008 | Secretary appointed mr sobuj patwary (1 page) |
16 July 2008 | Appointment terminated secretary hannan miah (1 page) |
6 September 2007 | Return made up to 27/04/07; full list of members (7 pages) |
6 September 2007 | Return made up to 27/04/07; full list of members (7 pages) |
5 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
18 October 2005 | Particulars of mortgage/charge (5 pages) |
18 October 2005 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
29 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Incorporation (13 pages) |
27 April 2005 | Incorporation (13 pages) |