GENERATOR HOSTEL LONDON LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewSatisfaction of charge 027992050010 in full

View Document

22/08/2522 August 2025 NewSatisfaction of charge 027992050009 in full

View Document

12/08/2512 August 2025 NewRegistration of charge 027992050012, created on 2025-08-05

View Document

12/08/2512 August 2025 NewRegistration of charge 027992050011, created on 2025-08-05

View Document

04/08/254 August 2025 NewChange of details for Queensgate Generator Properties Limited as a person with significant control on 2025-07-31

View Document

10/04/2510 April 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Alastair Bernhard Thomann as a director on 2025-01-20

View Document

27/01/2527 January 2025 Appointment of Mr Michael Eugene O'mahoney as a director on 2025-01-20

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

10/11/2310 November 2023 Registration of charge 027992050010, created on 2023-11-02

View Document

09/11/239 November 2023 Registration of charge 027992050009, created on 2023-11-02

View Document

08/11/238 November 2023 Satisfaction of charge 027992050008 in full

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/11/2222 November 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

04/03/224 March 2022 Appointment of Mr Herve Olivier Arnaud Deligny as a director on 2022-03-01

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2019-12-31

View Document

07/02/227 February 2022 Termination of appointment of Andre Guettouche as a director on 2022-02-01

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

07/10/197 October 2019 SECOND FILING OF AP01 FOR JUEANE THIESSEN

View Document

11/09/1911 September 2019 SECOND FILING OF AP01 FOR SHARN GILL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS SHARN GILL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS JUEANE THIESSEN

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JONATHAN JAMES MILLET

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/10/1818 October 2018 TERMINATE DIR APPOINTMENT

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SLIMMING

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027992050007

View Document

08/01/188 January 2018 ADOPT ARTICLES 01/12/2017

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027992050008

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEENSGATE GENERATOR PROPERTIES LIMITED

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MACK

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GUETTOUCHE / 18/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BERNHARD THOMANN / 18/08/2017

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY JUSTIN MACK

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ANDRE GUETTOUCHE

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR ALASTAIR BERNHARD THOMANN

View Document

20/06/1720 June 2017 SECOND FILING OF AP01 FOR PAUL RICHARD SLIMMING

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JON KORALLUS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PAUL RICHARD SLIMMING

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR JON FREDRIK KORALLUS

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BRAEUER

View Document

13/04/1513 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR PAUL RONAYNE HARRIES

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR HUGO MCNESTRY

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027992050007

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC VAN DIJK

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR HUGO MCNESTRY

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 SECOND FILING WITH MUD 18/03/12 FOR FORM AR01

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON ARMITAGE

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR CARL HEINRICH MICHEL

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MACK / 01/01/2011

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ARMITAGE / 01/12/2007

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED THE GENERATOR (LONDON) LTD CERTIFICATE ISSUED ON 20/10/08

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/10/0710 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0726 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: DANE END HOUSE, DANE END, WARE, HERTFORDSHIRE. SG12 0LR

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED LODESTAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/01/95

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

18/03/9418 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9418 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

18/03/9418 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 ALTER MEM AND ARTS 14/12/93

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/09/9310 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/08/9318 August 1993 NEW SECRETARY APPOINTED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 REGISTERED OFFICE CHANGED ON 11/08/93 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

11/08/9311 August 1993 SECRETARY RESIGNED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 RE/SHARES/SECTION 80 27/07/93

View Document

30/07/9330 July 1993 £ NC 1000/750000 27/07/93

View Document

12/03/9312 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company