Company NameGeneration Cambridge Two Llp
Company StatusDissolved
Company NumberOC353731
CategoryLimited Liability Partnership
Incorporation Date30 March 2010(14 years ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)

Directors

LLP Designated Member NameMr Gareth James Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Ave
London
N3 2FG
LLP Designated Member NameMr Alan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Ave
London
N3 2FG
LLP Member NameMr Jonathan Richard Giles Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodds Manor Farm High Street
Eydon
Daventry
Northamptonshire
NN11 3PP

Location

Registered Address1st Floor Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£967,242
Cash£969,742
Current Liabilities£2,500

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 May 2014Delivered on: 28 May 2014
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Outstanding
21 August 2012Delivered on: 4 September 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Share and receivables pledge agreement
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being the shares the dividends and the receivables see image for full details.
Outstanding
21 August 2012Delivered on: 4 September 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Share and receivables pledge agreement
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being the shares the dividends and the receivables see image for full details.
Outstanding
21 August 2012Delivered on: 4 September 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Share and receivables pledge agreement
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being the shares the dividends and the receivables see image for full details.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 March 2018Notification of Gareth James Davies as a person with significant control on 19 March 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Correction of an LLP member's date of birth incorrectly stated on incorporation / alan norman artus (2 pages)
22 August 2016Correction of an LLP member's date of birth incorrectly stated on incorporation / alan norman artus (2 pages)
17 May 2016Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2016 (13 pages)
17 May 2016Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2016 (13 pages)
21 April 2016Annual return made up to 30 March 2016
  • ANNOTATION Clarification a second filed LLAR01 was registered on 17/05/2016
(5 pages)
21 April 2016Annual return made up to 30 March 2016
  • ANNOTATION Clarification a second filed LLAR01 was registered on 17/05/2016
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 30 March 2015 (3 pages)
1 June 2015Annual return made up to 30 March 2015 (3 pages)
17 March 2015Appointment of Jonathan Richard Giles Walker as a member on 11 July 2012 (3 pages)
17 March 2015Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2013 (12 pages)
17 March 2015Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2013 (12 pages)
17 March 2015Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2014 (12 pages)
17 March 2015Appointment of Jonathan Richard Giles Walker as a member on 11 July 2012 (3 pages)
17 March 2015Second filing of LLAR01 previously delivered to Companies House made up to 30 March 2014 (12 pages)
17 March 2015Change of status notice (2 pages)
17 March 2015Change of status notice (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Registration of charge 3537310004 (28 pages)
28 May 2014Registration of charge 3537310004 (28 pages)
23 May 2014Member's details changed for Alan Norman Artus on 1 May 2014 (2 pages)
23 May 2014Member's details changed for Gareth James Davies on 1 May 2014 (2 pages)
23 May 2014Member's details changed for Gareth James Davies on 1 May 2014 (2 pages)
23 May 2014Member's details changed for Alan Norman Artus on 1 May 2014 (2 pages)
23 May 2014Member's details changed for Alan Norman Artus on 1 May 2014 (2 pages)
23 May 2014Member's details changed for Gareth James Davies on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 30 March 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 17/03/2015.
(4 pages)
13 May 2014Annual return made up to 30 March 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 17/03/2015.
(4 pages)
4 April 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 30 March 2013
  • ANNOTATION Clarification a second filed LLAR01 was registered on 17/03/2015.
(4 pages)
25 April 2013Annual return made up to 30 March 2013
  • ANNOTATION Clarification a second filed LLAR01 was registered on 17/03/2015.
(4 pages)
18 April 2013Member's details changed for Gareth James Davies on 1 December 2012 (2 pages)
18 April 2013Member's details changed for Gareth James Davies on 1 December 2012 (2 pages)
18 April 2013Member's details changed for Gareth James Davies on 1 December 2012 (2 pages)
10 April 2013Member's details changed for Alan Norman Artus on 1 December 2012 (2 pages)
10 April 2013Member's details changed for Alan Norman Artus on 1 December 2012 (2 pages)
10 April 2013Member's details changed for Alan Norman Artus on 1 December 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
4 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
4 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
4 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
4 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
4 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
18 April 2012Annual return made up to 30 March 2012 (3 pages)
18 April 2012Annual return made up to 30 March 2012 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Registered office address changed from , 7 Cork Street, London, W1S 3LH on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from , 7 Cork Street, London, W1S 3LH on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from 7 Cork Street London W1S 3LH on 20 April 2011 (2 pages)
14 April 2011Annual return made up to 30 March 2011 (3 pages)
14 April 2011Annual return made up to 30 March 2011 (3 pages)
30 March 2010Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified Date of birth of member was removed from the public register on 04/07/2016 as it was factually inaccurate or is derived from something factually inaccurate.
(10 pages)
30 March 2010Incorporation of a limited liability partnership (9 pages)
30 March 2010Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified Date of birth of member was removed from the public register on 04/07/2016 as it was factually inaccurate or is derived from something factually inaccurate.
(10 pages)