Company NameGeneration Financial Services Ltd
Company StatusActive
Company Number06572193
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Shailesh Patel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Secretary NameMr Shailesh Patel
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Andrew Waller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Jeff Scripps
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Fabian Alexander David Ohlin
Date of BirthOctober 1995 (Born 28 years ago)
NationalitySwedish
StatusCurrent
Appointed21 November 2023(15 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBox 7785 Se-103 96
Stockholm
Sweden
Director NameMr Marc Barnes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address67 Centre Drive
Newmarket
Suffolk
CB8 8AW
Director NameMr Alan David Webb
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE

Contact

Websitewww.generationfs.co.uk/
Telephone020 73972930
Telephone regionLondon

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mr Andrew Waller
50.00%
Ordinary C
5k at £1Mr Shailesh Patel
50.00%
Ordinary B

Financials

Year2014
Net Worth£54,829
Cash£3,956
Current Liabilities£65,055

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 Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Charges

29 March 2012Delivered on: 5 April 2012
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: Right title and interest in bsp and the benefit of all rights under the members' agreement see image for full details.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 April 2020Director's details changed for Mr Andrew Waller on 27 April 2020 (2 pages)
27 April 2020Change of details for Mr Shailesh Patel as a person with significant control on 27 April 2020 (2 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 April 2020Change of details for Mr Andrew Waller as a person with significant control on 27 April 2020 (2 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 June 2019Director's details changed for Mr Shailesh Patel on 27 June 2019 (2 pages)
28 June 2019Secretary's details changed for Mr Shailesh Patel on 27 June 2019 (1 page)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Director's details changed for Mr Andrew Waller on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Andrew Waller on 27 April 2017 (2 pages)
18 April 2017Termination of appointment of Alan David Webb as a director on 1 April 2017 (1 page)
18 April 2017Termination of appointment of Alan David Webb as a director on 1 April 2017 (1 page)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(7 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(7 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(7 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(7 pages)
7 May 2014Director's details changed for Mr Andrew Waller on 20 April 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Shailesh Patel on 20 April 2014 (1 page)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(7 pages)
7 May 2014Director's details changed for Mr Shailesh Patel on 20 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Shailesh Patel on 20 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Alan David Webb on 20 April 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Shailesh Patel on 20 April 2014 (1 page)
7 May 2014Director's details changed for Mr Alan David Webb on 20 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Andrew Waller on 20 April 2014 (2 pages)
19 March 2014Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom on 19 March 2014 (1 page)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 July 2013Purchase of own shares. (3 pages)
29 July 2013Statement of capital following an allotment of shares on 5 March 2009
  • GBP 15,000
(2 pages)
29 July 2013Statement of capital following an allotment of shares on 5 March 2009
  • GBP 15,000
(2 pages)
29 July 2013Particulars of variation of rights attached to shares (2 pages)
29 July 2013Particulars of variation of rights attached to shares (2 pages)
29 July 2013Purchase of own shares. (3 pages)
29 July 2013Statement of capital following an allotment of shares on 5 March 2009
  • GBP 15,000
(2 pages)
26 July 2013Resolutions
  • RES13 ‐ Dividend 18/07/2013
(2 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Statement of capital following an allotment of shares on 3 May 2011
  • GBP 15,000
(4 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Resolutions
  • RES13 ‐ Contract 18/07/2013
(6 pages)
26 July 2013Statement of capital following an allotment of shares on 3 May 2011
  • GBP 15,000
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 3 May 2011
  • GBP 15,000
(4 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Resolutions
  • RES13 ‐ Dividend 18/07/2013
(2 pages)
26 July 2013Resolutions
  • RES13 ‐ Contract 18/07/2013
(6 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
24 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
18 July 2013Termination of appointment of Marc Barnes as a director (1 page)
18 July 2013Termination of appointment of Marc Barnes as a director (1 page)
4 March 2013Appointment of Mr Alan David Webb as a director (2 pages)
4 March 2013Appointment of Mr Alan David Webb as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 August 2012Registered office address changed from C/O Challis & Co 61 High Street Green Street Green Orpington Kent BR6 6BQ England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from C/O Challis & Co 61 High Street Green Street Green Orpington Kent BR6 6BQ England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from C/O Challis & Co 61 High Street Green Street Green Orpington Kent BR6 6BQ England on 8 August 2012 (1 page)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
19 May 2011Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 19 May 2011 (1 page)
27 April 2011Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ England on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ England on 27 April 2011 (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Director's details changed for Mr Shailesh Patel on 21 April 2010 (2 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Shailesh Patel on 21 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Marc Barnes on 21 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Marc Barnes on 21 April 2010 (2 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
24 March 2010Appointment of Mr Andrew Waller as a director (2 pages)
24 March 2010Appointment of Mr Andrew Waller as a director (2 pages)
2 June 2009Return made up to 21/04/09; full list of members (4 pages)
2 June 2009Return made up to 21/04/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Gbp nc 100/10000\05/03/09 (2 pages)
21 May 2009Gbp nc 100/10000\05/03/09 (2 pages)
19 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
21 April 2008Incorporation (13 pages)
21 April 2008Incorporation (13 pages)