London
EC2R 5BJ
Secretary Name | Mr Shailesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Andrew Waller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Jeff Scripps |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Fabian Alexander David Ohlin |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 November 2023(15 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Box 7785 Se-103 96 Stockholm Sweden |
Director Name | Mr Marc Barnes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 67 Centre Drive Newmarket Suffolk CB8 8AW |
Director Name | Mr Alan David Webb |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Website | www.generationfs.co.uk/ |
---|---|
Telephone | 020 73972930 |
Telephone region | London |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Mr Andrew Waller 50.00% Ordinary C |
---|---|
5k at £1 | Mr Shailesh Patel 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £54,829 |
Cash | £3,956 |
Current Liabilities | £65,055 |
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 | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
29 March 2012 | Delivered 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 |
---|
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 April 2020 | Director's details changed for Mr Andrew Waller on 27 April 2020 (2 pages) |
27 April 2020 | Change of details for Mr Shailesh Patel as a person with significant control on 27 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 April 2020 | Change of details for Mr Andrew Waller as a person with significant control on 27 April 2020 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 June 2019 | Director's details changed for Mr Shailesh Patel on 27 June 2019 (2 pages) |
28 June 2019 | Secretary's details changed for Mr Shailesh Patel on 27 June 2019 (1 page) |
3 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Director's details changed for Mr Andrew Waller on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Andrew Waller on 27 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Alan David Webb as a director on 1 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Alan David Webb as a director on 1 April 2017 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Andrew Waller on 20 April 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Shailesh Patel on 20 April 2014 (1 page) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Shailesh Patel on 20 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Shailesh Patel on 20 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Alan David Webb on 20 April 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Shailesh Patel on 20 April 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Alan David Webb on 20 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Andrew Waller on 20 April 2014 (2 pages) |
19 March 2014 | Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom on 19 March 2014 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
29 July 2013 | Purchase of own shares. (3 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 5 March 2009
|
29 July 2013 | Statement of capital following an allotment of shares on 5 March 2009
|
29 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2013 | Purchase of own shares. (3 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 5 March 2009
|
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 3 May 2011
|
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Statement of capital following an allotment of shares on 3 May 2011
|
26 July 2013 | Statement of capital following an allotment of shares on 3 May 2011
|
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
24 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
24 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Termination of appointment of Marc Barnes as a director (1 page) |
18 July 2013 | Termination of appointment of Marc Barnes as a director (1 page) |
4 March 2013 | Appointment of Mr Alan David Webb as a director (2 pages) |
4 March 2013 | Appointment of Mr Alan David Webb as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 19 May 2011 (1 page) |
27 April 2011 | Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ England on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ England on 27 April 2011 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Director's details changed for Mr Shailesh Patel on 21 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Shailesh Patel on 21 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Marc Barnes on 21 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Marc Barnes on 21 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Appointment of Mr Andrew Waller as a director (2 pages) |
24 March 2010 | Appointment of Mr Andrew Waller as a director (2 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Gbp nc 100/10000\05/03/09 (2 pages) |
21 May 2009 | Gbp nc 100/10000\05/03/09 (2 pages) |
19 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
21 April 2008 | Incorporation (13 pages) |
21 April 2008 | Incorporation (13 pages) |