London
N3 2FG
Director Name | Mr Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
Director Name | Mr Robert Edward Hodges |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Berkeley Square London W1J 6ER |
Director Name | Matthew Joseph Lo Russo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | www.generationestates.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Generation Estates LTD 80.00% Ordinary A |
---|---|
20 at £1 | Generation Estates LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£95,560 |
Cash | £72,796 |
Current Liabilities | £215,540 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2022 | Application to strike the company off the register (3 pages) |
11 April 2022 | Director's details changed for Mr Alan Norman Artus on 11 April 2022 (2 pages) |
20 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
16 June 2021 | Change of details for Generation Estates Limited as a person with significant control on 4 June 2021 (2 pages) |
16 June 2021 | Director's details changed for Mr Alan Norman Artus on 4 June 2021 (2 pages) |
4 June 2021 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 4 June 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page) |
25 June 2015 | Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page) |
25 June 2015 | Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page) |
25 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 February 2015 | Director's details changed for Alan Norman Artus on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Alan Norman Artus on 10 February 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Alan Norman Artus on 21 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Alan Norman Artus on 21 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Alan Norman Artus on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Gareth James Davies on 1 May 2014 (2 pages) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Termination of appointment of Robert Hodges as a director (2 pages) |
18 September 2013 | Termination of appointment of Robert Hodges as a director (2 pages) |
2 September 2013 | Appointment of Matthew Lo Russo as a director (3 pages) |
2 September 2013 | Appointment of Matthew Lo Russo as a director (3 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
10 April 2013 | Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
10 April 2013 | Director's details changed for Alan Norman Artus on 1 December 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
17 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
19 September 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
19 September 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
6 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 23 September 2010 (2 pages) |
17 June 2010 | Appointment of Robert Hodges as a director (3 pages) |
17 June 2010 | Appointment of Robert Hodges as a director (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
14 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
14 June 2010 | Change of share class name or designation (2 pages) |
14 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
14 June 2010 | Change of share class name or designation (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
21 May 2010 | Incorporation (44 pages) |
21 May 2010 | Incorporation (44 pages) |