Company NameGeneral Consolidated Limited
DirectorMichael James Augousti
Company StatusIn Administration
Company Number09518135
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Michael James Augousti
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chandlers House,Hampton Mews 191-195 Sparrows He
Bushey
Hertfordshire
WD23 1FL

Location

Registered Address3 Chandlers House,Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2022 (2 years ago)
Next Return Due13 April 2023 (overdue)

Charges

30 April 2021Delivered on: 6 May 2021
Persons entitled: Wsl-Cyan Limited

Classification: A registered charge
Outstanding
30 November 2020Delivered on: 18 December 2020
Persons entitled: Wsl-Cyan Limited

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 7 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 gordon street coventry.
Outstanding
30 November 2015Delivered on: 7 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 100 king edward street coventry.
Outstanding
10 November 2015Delivered on: 12 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 December 2020Registration of charge 095181350004, created on 30 November 2020 (19 pages)
16 April 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
23 January 2020Satisfaction of charge 095181350002 in full (1 page)
23 January 2020Satisfaction of charge 095181350003 in full (1 page)
23 January 2020Satisfaction of charge 095181350001 in full (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
7 December 2015Registration of charge 095181350002, created on 30 November 2015 (76 pages)
7 December 2015Registration of charge 095181350002, created on 30 November 2015 (76 pages)
7 December 2015Registration of charge 095181350003, created on 30 November 2015 (40 pages)
7 December 2015Registration of charge 095181350003, created on 30 November 2015 (40 pages)
12 November 2015Registration of charge 095181350001, created on 10 November 2015 (42 pages)
12 November 2015Registration of charge 095181350001, created on 10 November 2015 (42 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)