Generator Hostels Ltd LONDON


Generator Hostels Ltd is a private limited company that can be found at Macnaughton House Generator Hostels Ltd, Compton Place, London WC1H 9SD. Incorporated on 1996-04-30, this 27-year-old company is run by 3 directors.
Director Herve D., appointed on 01 March 2022. Director Jueane T., appointed on 12 August 2019. Director Alastair T., appointed on 13 July 2017.
The company is categorised as "hotels and similar accommodation" (Standard Industrial Classification: 55100). According to CH records there was a change of name on 2008-10-20 and their previous name was The Generator (Hostels) Ltd.
The last confirmation statement was filed on 2023-03-23 and the deadline for the next filing is 2024-04-06. Additionally, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Generator Hostels Ltd Address / Contact

Office Address Macnaughton House Generator Hostels Ltd
Office Address2 Compton Place
Town London
Post code WC1H 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03192617
Date of Incorporation Tue, 30th Apr 1996
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Herve D.

Position: Director

Appointed: 01 March 2022

Jueane T.

Position: Director

Appointed: 12 August 2019

Alastair T.

Position: Director

Appointed: 13 July 2017

Sharn G.

Position: Director

Appointed: 12 August 2019

Resigned: 07 September 2020

Jonathan M.

Position: Director

Appointed: 12 August 2019

Resigned: 23 October 2020

Andre G.

Position: Director

Appointed: 13 July 2017

Resigned: 01 February 2022

Paul S.

Position: Director

Appointed: 05 May 2017

Resigned: 10 October 2018

Jon K.

Position: Director

Appointed: 18 June 2015

Resigned: 12 May 2017

Paul H.

Position: Director

Appointed: 24 November 2014

Resigned: 13 June 2017

Hugo M.

Position: Director

Appointed: 24 April 2014

Resigned: 14 November 2014

Carl M.

Position: Director

Appointed: 24 April 2014

Resigned: 18 June 2015

Justin M.

Position: Secretary

Appointed: 09 August 2007

Resigned: 20 August 2017

Eric V.

Position: Director

Appointed: 25 April 2007

Resigned: 27 December 2012

Marion B.

Position: Director

Appointed: 25 April 2007

Resigned: 18 June 2015

Christopher H.

Position: Secretary

Appointed: 11 April 2007

Resigned: 09 August 2007

Louise D.

Position: Director

Appointed: 01 June 2003

Resigned: 09 August 2007

Willem T.

Position: Secretary

Appointed: 08 January 2003

Resigned: 30 April 2007

Kingsley D.

Position: Director

Appointed: 29 November 2001

Resigned: 09 August 2007

Alberto G.

Position: Secretary

Appointed: 03 October 1998

Resigned: 08 January 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 April 1996

Resigned: 30 April 1996

Matthew D.

Position: Director

Appointed: 30 April 1996

Resigned: 31 July 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1996

Resigned: 30 April 1996

Bryan D.

Position: Director

Appointed: 30 April 1996

Resigned: 09 August 2007

Matthew D.

Position: Secretary

Appointed: 30 April 1996

Resigned: 31 July 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Queensgate Generator Holding Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Queensgate Generator Holding Limited

Macnaughton House Off 37 Tavistock Place, London, WC1H 9SD, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06310592
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Generator (hostels) October 20, 2008
Mbi Mbo Hotels November 14, 2001
The Abbey Court Hotel March 31, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, November 2023
Free Download (29 pages)

Company search

Advertisements