About

Registered Number: 05477652
Date of Incorporation: 10/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Having been setup in 2005, The Great Generation have registered office in Watford, Hertfordshire, it's status is listed as "Active". The current directors of the company are listed as Gowler, Suzanne Karen, Gregory-hood, Carolyn Jane, Schreiber, Piers Alexander Aiden, Gowler, Suzanne Karen, Knowles, Henry James, Cornes, Dianne Ruth Hambleton, Salmon, Jonathan Bryant in the Companies House registry. We don't know the number of employees at The Great Generation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWLER, Suzanne Karen 31 May 2011 - 1
GREGORY-HOOD, Carolyn Jane 05 February 2019 - 1
SCHREIBER, Piers Alexander Aiden 05 February 2019 - 1
CORNES, Dianne Ruth Hambleton 10 June 2005 23 February 2007 1
SALMON, Jonathan Bryant 10 June 2005 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
GOWLER, Suzanne Karen 10 June 2005 23 January 2007 1
KNOWLES, Henry James 31 July 2011 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC08 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 29 October 2018
AAMD - Amended Accounts 26 October 2018
AAMD - Amended Accounts 26 October 2018
CS01 - N/A 04 July 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
AA - Annual Accounts 18 January 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
PSC01 - N/A 05 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 06 April 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 04 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 27 June 2013
AP03 - Appointment of secretary 27 June 2013
RT01 - Application for administrative restoration to the register 27 June 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
RP04 - N/A 25 January 2012
RP04 - N/A 21 November 2011
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA01 - Change of accounting reference date 15 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 01 May 2007
RESOLUTIONS - N/A 20 March 2007
MEM/ARTS - N/A 20 March 2007
CERTNM - Change of name certificate 15 March 2007
GAZ1 - First notification of strike-off action in London Gazette 28 November 2006
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.