South Croydon
Surrey
CR2 9LU
Director Name | Mr Paulin Dushkaj |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Mr Steven Norman Victor Kemp |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(7 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Charles Barnham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Property Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coombe Road Kingston Upon Thames Surrey KT2 7BA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Adrian McIvor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Coombe Road Kingston Upon Thames Surrey KT2 7BA |
Director Name | Adrian McIvor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Coombe Road Kingston Upon Thames Surrey KT2 7BA |
Director Name | Mr Jonathan Charles Payne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Coombe Road Kingston Upon Thames Surrey KT2 7BA |
Director Name | Mr Neil Armstrong Hayden |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Ervis Dushkaj |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coombe Road Kingston Upon Thames Surrey KT2 7BA |
Website | www.generaterenewableenergies.com |
---|---|
Telephone | 07 770871447 |
Telephone region | Mobile |
Registered Address | 222 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
861 at £1 | Mrs Kate Louise Hayden 86.10% Ordinary |
---|---|
139 at £1 | Mr Martin Dushkaj 13.90% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 October 2019 | Previous accounting period shortened from 30 November 2019 to 30 September 2019 (1 page) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
7 December 2017 | Termination of appointment of Neil Armstrong Hayden as a director on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Neil Armstrong Hayden as a director on 7 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Steven Norman Victor Kemp as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Steven Norman Victor Kemp as a director on 4 December 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
31 August 2017 | Director's details changed for Mr Paulin Dushkaj on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Paulin Dushkaj as a person with significant control on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Paulin Dushkaj on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Paulin Dushkaj as a person with significant control on 30 August 2017 (2 pages) |
31 August 2017 | Cessation of Kate Louise Hayden as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Kate Louise Hayden as a person with significant control on 31 August 2017 (1 page) |
24 August 2017 | Director's details changed for Mr Paulin Dushkaj on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Paulin Dushkaj on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Paulin Dushraj on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Paulin Dushraj as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Paulin Dushraj as a director on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Paulin Dushraj on 23 August 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 November 2016 | Director's details changed for Neil Armstrong Hayden on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Neil Armstrong Hayden on 24 November 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
2 September 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 2 September 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2013 (18 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2012 (16 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2012 (16 pages) |
14 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2013 (18 pages) |
11 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders
|
5 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders
|
19 November 2012 | Termination of appointment of Adrian Mcivor as a director (1 page) |
19 November 2012 | Termination of appointment of Adrian Mcivor as a director (1 page) |
19 November 2012 | Termination of appointment of Adrian Mcivor as a director (1 page) |
19 November 2012 | Termination of appointment of Jonathan Payne as a director (1 page) |
19 November 2012 | Termination of appointment of Adrian Mcivor as a director (1 page) |
19 November 2012 | Termination of appointment of Jonathan Payne as a director (1 page) |
15 November 2012 | Appointment of Mr Martin Dushkaj as a director (2 pages) |
15 November 2012 | Appointment of Mr Martin Dushkaj as a director (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
4 April 2012 | Termination of appointment of Ervis Dushkaj as a director (2 pages) |
4 April 2012 | Termination of appointment of Ervis Dushkaj as a director (2 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (16 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (16 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
26 July 2011 | Appointment of Ervis Dushkaj as a director (3 pages) |
26 July 2011 | Appointment of Ervis Dushkaj as a director (3 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
14 December 2010 | Appointment of Adrian Mcivor as a director (3 pages) |
14 December 2010 | Appointment of Neil Armstrong Hayden as a director (3 pages) |
14 December 2010 | Appointment of Neil Armstrong Hayden as a director (3 pages) |
14 December 2010 | Appointment of Adrian Mcivor as a director (2 pages) |
14 December 2010 | Appointment of Neil Armstrong Hayden as a director
|
14 December 2010 | Appointment of Neil Armstrong Hayden as a director
|
14 December 2010 | Appointment of Adrian Mcivor as a director (3 pages) |
14 December 2010 | Appointment of Adrian Mcivor as a director (2 pages) |
13 December 2010 | Termination of appointment of Charles Barnham as a director (2 pages) |
13 December 2010 | Termination of appointment of Charles Barnham as a director (2 pages) |
7 December 2010 | Appointment of Jonathan Charles Payne as a director (3 pages) |
7 December 2010 | Appointment of Jonathan Charles Payne as a director (3 pages) |
7 December 2010 | Appointment of Charles Barnham as a director (3 pages) |
7 December 2010 | Appointment of Charles Barnham as a director (3 pages) |
22 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|