London
W1B 5AN
Director Name | Miss Lisa Anderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Air Street London W1B 5AN |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Peter Malcolm Harris |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | generationim.com |
---|
Registered Address | 20 Air Street London W1B 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Damon Guirdman 3.85% Ordinary Redeemable J |
---|---|
50 at £1 | Mark Coniston Mills 3.85% Ordinary Redeemable I |
50 at £1 | Peter Malcolm Harris 3.85% Ordinary Redeemable H |
200 at £1 | Colin Mark Le Duc 15.38% Ordinary Redeemable A |
200 at £1 | Mark Ferguson 15.38% Ordinary Redeemable B |
150 at £1 | Colin Mark Le Duc 11.54% Ordinary Redeemable C |
150 at £1 | Mark Ferguson 11.54% Ordinary Redeemable D |
150 at £1 | Miguel Roger Nogales 11.54% Ordinary Redeemable G |
150 at £1 | Peter Malcolm Harris 11.54% Ordinary Redeemable E |
150 at £1 | Peter Malcolm Harris 11.54% Ordinary Redeemable F |
Year | 2014 |
---|---|
Net Worth | £52,113 |
Cash | £960 |
Current Liabilities | £8,250 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
20 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
---|---|
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Resolutions
|
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
25 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 January 2014 | Director's details changed for David Wayland Blood on 1 January 2013 (2 pages) |
15 January 2014 | Director's details changed for David Wayland Blood on 1 January 2013 (2 pages) |
2 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 October 2013 | Withdraw the company strike off application (2 pages) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Application to strike the company off the register (3 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page) |
12 June 2012 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 12 June 2012 (1 page) |
16 December 2011 | Director's details changed for David Wayland Blood on 14 November 2011 (2 pages) |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Director's details changed for Peter Malcolm Harris on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Peter Malcolm Harris on 6 December 2010 (2 pages) |
25 November 2010 | Director's details changed for David Wayland Blood on 15 August 2010 (2 pages) |
8 October 2010 | Director's details changed for David Wayland Blood on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for David Wayland Blood on 8 October 2010 (2 pages) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 February 2010 (1 page) |
22 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
20 January 2010 | Appointment of David Wayland Blood as a director (3 pages) |
14 January 2010 | Appointment of Peter Malcolm Harris as a director (3 pages) |
14 January 2010 | Termination of appointment of David Pudge as a director (3 pages) |
14 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
14 January 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
23 December 2009 | Memorandum and Articles of Association (41 pages) |
18 December 2009 | Change of name notice (2 pages) |
18 December 2009 | Company name changed hurricanebridge LIMITED\certificate issued on 18/12/09
|
9 November 2009 | Incorporation (50 pages) |