Tolpits Lane
Watford
WD18 9SS
Director Name | Mr Keith Nickson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Gables Bishop Meadow Road Loughborough Leics. LE11 5RE |
Director Name | Mr Sanjiv Puri |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Gables Bishop Meadow Road Loughborough Leics. LE11 5RE |
Director Name | Mr Aman Madan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE |
Director Name | Mr Dennis Bastas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2018) |
Role | Executive Chairman |
Country of Residence | Australia |
Correspondence Address | 15 - 17 Chapel Street Cremorne Victoria, 3121 Australia |
Director Name | Ms Susan Morgan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2018) |
Role | General Legal Manager |
Country of Residence | Australia |
Correspondence Address | 15-17 Chapel Street Cremorne Victoria, 3121 Australia |
Director Name | Mr Mohana Kumar Pillai |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2018(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Krishnan Tirucherai Parthasarathy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2018(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Unit 4 Metro Centre Tolpits Lane Watford WD18 9SS |
Director Name | Mr Chia Loo Wai (Xie Ruwei) |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 September 2020(8 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 39b Lorong J Telok Kurau Singapore 425822 Singapore |
Website | genericpartners.com |
---|
Registered Address | Unit 4 Metro Centre Tolpits Lane Watford WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Generic Partners Holding Pty LTD 95.00% Ordinary |
---|---|
5 at £1 | Mr Keith Nickson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£326,266 |
Cash | £85,742 |
Current Liabilities | £1,321,504 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
21 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
30 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
23 September 2020 | Appointment of Mr Chia Loo Wai (Xie Ruwei) as a director on 22 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Mohana Kumar Pillai as a director on 22 September 2020 (1 page) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
4 March 2019 | Amended accounts for a small company made up to 31 March 2018 (9 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
11 December 2018 | Notification of a person with significant control statement (2 pages) |
11 December 2018 | Withdrawal of a person with significant control statement on 11 December 2018 (2 pages) |
11 December 2018 | Cessation of Sanjiv Puri as a person with significant control on 29 September 2018 (1 page) |
23 November 2018 | Termination of appointment of Aman Madan as a director on 25 September 2018 (1 page) |
23 November 2018 | Termination of appointment of Susan Morgan as a director on 25 September 2018 (1 page) |
23 November 2018 | Termination of appointment of Dennis Bastas as a director on 25 September 2018 (1 page) |
23 November 2018 | Appointment of Mr Krishnan Tirucherai Parthasarathy as a director on 25 September 2018 (2 pages) |
23 November 2018 | Appointment of Mr Mohana Kumar Pillai as a director on 25 September 2018 (2 pages) |
23 November 2018 | Termination of appointment of Sanjiv Puri as a director on 25 September 2018 (1 page) |
8 November 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
9 October 2017 | Notification of Sanjiv Puri as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Sanjiv Puri as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
27 February 2017 | Registered office address changed from 1 Doughty Street London WC1N 2PH England to 1 Doughty Street London WC1N2PH on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 1 Doughty Street London WC1N 2PH England to 1 Doughty Street London WC1N2PH on 27 February 2017 (1 page) |
17 February 2017 | Registered office address changed from The Gables Bishop Meadow Road Loughborough Leics. LE11 5RE to 1 Doughty Street London WC1N 2PH on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from The Gables Bishop Meadow Road Loughborough Leics. LE11 5RE to 1 Doughty Street London WC1N 2PH on 17 February 2017 (1 page) |
13 February 2017 | Auditor's resignation (1 page) |
13 February 2017 | Auditor's resignation (1 page) |
6 February 2017 | Auditor's resignation (1 page) |
6 February 2017 | Auditor's resignation (1 page) |
9 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 November 2016 | Appointment of Mr Aman Madan as a director on 1 July 2016 (2 pages) |
4 November 2016 | Appointment of Mr Aman Madan as a director on 1 July 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
27 September 2016 | Appointment of Ms Susan Morgan as a director on 10 August 2016 (2 pages) |
27 September 2016 | Appointment of Ms Susan Morgan as a director on 10 August 2016 (2 pages) |
26 September 2016 | Appointment of Mr Dennis Bastas as a director on 10 August 2016 (2 pages) |
26 September 2016 | Appointment of Mr Dennis Bastas as a director on 10 August 2016 (2 pages) |
3 May 2016 | Termination of appointment of Keith Nickson as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Keith Nickson as a director on 3 May 2016 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Mr Keith Nickson on 12 June 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Keith Nickson on 12 June 2015 (2 pages) |
28 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
12 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (4 pages) |
3 June 2014 | Appointment of Mr Sanjiv Puri as a director (2 pages) |
3 June 2014 | Appointment of Mr Sanjiv Puri as a director (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Director's details changed for Mr Keith Nickson on 5 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Keith Nickson on 5 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Keith Nickson on 5 September 2013 (2 pages) |
19 December 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
19 December 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
3 December 2012 | Termination of appointment of Sanjiv Puri as a director (1 page) |
3 December 2012 | Termination of appointment of Sanjiv Puri as a director (1 page) |
29 November 2012 | Registered office address changed from 28 Sutton View Temple Normanton Chesterfield Derbyshire S425ER England on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 28 Sutton View Temple Normanton Chesterfield Derbyshire S425ER England on 29 November 2012 (1 page) |
5 September 2012 | Incorporation
|
5 September 2012 | Incorporation
|