About

Registered Number: 05641835
Date of Incorporation: 01/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 12 Claire Court, Woodside Avenue, London, N12 8TD

 

Generative Design Partnership Ltd was registered on 01 December 2005. We don't know the number of employees at the organisation. The company has 6 directors listed as Dhanak, Jyoti, Dhanak, Darpan Vinodrai, Dhanak, Jyoti Darpan, Pattani, Jyotindra, Pattni, Jyotindra, Soni, Gaurav in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHANAK, Darpan Vinodrai 02 December 2005 - 1
DHANAK, Jyoti Darpan 04 July 2018 - 1
SONI, Gaurav 10 January 2010 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DHANAK, Jyoti 15 April 2007 - 1
PATTANI, Jyotindra 02 December 2005 15 April 2007 1
PATTNI, Jyotindra 14 August 2009 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC01 - N/A 16 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 August 2019
AA01 - Change of accounting reference date 30 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 05 July 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 24 December 2010
CH01 - Change of particulars for director 24 December 2010
CH03 - Change of particulars for secretary 24 December 2010
SH01 - Return of Allotment of shares 27 November 2010
AP01 - Appointment of director 27 November 2010
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
AR01 - Annual Return 29 December 2009
AD01 - Change of registered office address 29 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2009
CH01 - Change of particulars for director 29 December 2009
TM02 - Termination of appointment of secretary 29 December 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 19 August 2009
287 - Change in situation or address of Registered Office 02 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
363s - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.