GENERATOR HOSTEL LONDON LTD

GENERATOR HOSTEL LONDON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGENERATOR HOSTEL LONDON LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02799205
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENERATOR HOSTEL LONDON LTD?

    • Youth hostels (55202) / Accommodation and food service activities

    Where is GENERATOR HOSTEL LONDON LTD located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERATOR HOSTEL LONDON LTD?

    Previous Company Names
    Company NameFromUntil
    THE GENERATOR (LONDON) LTDJan 25, 1995Jan 25, 1995
    LODESTAR SYSTEMS LIMITEDMar 12, 1993Mar 12, 1993

    What are the latest accounts for GENERATOR HOSTEL LONDON LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GENERATOR HOSTEL LONDON LTD?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for GENERATOR HOSTEL LONDON LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Generator London Limited Macnaughton House Compton Place London WC1H 9SD to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Oct 09, 2025

    1 pagesAD01

    Termination of appointment of Jueane Thiessen as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Michael Eugene O'mahoney as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Benedict Tobias Annable as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Mr Thomas James Gatenby as a director on Jul 31, 2025

    2 pagesAP01

    Satisfaction of charge 027992050009 in full

    1 pagesMR04

    Satisfaction of charge 027992050010 in full

    1 pagesMR04

    Registration of charge 027992050011, created on Aug 05, 2025

    57 pagesMR01

    Registration of charge 027992050012, created on Aug 05, 2025

    50 pagesMR01

    Change of details for Queensgate Generator Properties Limited as a person with significant control on Jul 31, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Bernhard Thomann as a director on Jan 20, 2025

    1 pagesTM01

    Appointment of Mr Michael Eugene O'mahoney as a director on Jan 20, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Herve Olivier Arnaud Deligny as a director on Aug 06, 2024

    1 pagesTM01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Registration of charge 027992050010, created on Nov 02, 2023

    54 pagesMR01

    Registration of charge 027992050009, created on Nov 02, 2023

    49 pagesMR01

    Satisfaction of charge 027992050008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    26 pagesAA

    legacy

    1 pagesAGREEMENT2

    Who are the officers of GENERATOR HOSTEL LONDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNABLE, Benedict Tobias
    1 Canada Square
    E14 5AA London
    Level 25
    England
    Director
    1 Canada Square
    E14 5AA London
    Level 25
    England
    United KingdomBritish228970180002
    GATENBY, Thomas James
    1 Canada Square
    E14 5AA London
    Level 25
    England
    Director
    1 Canada Square
    E14 5AA London
    Level 25
    England
    United KingdomBritish307505640001
    DOLPHIN, Matthew Stjohn
    Navah
    76a School Lane
    CM1 7DS Broomfield
    Essex
    Secretary
    Navah
    76a School Lane
    CM1 7DS Broomfield
    Essex
    British112253570001
    DUFFY, Christina Elizabeth Maria
    Dane End House
    Dane End
    SG12 0LR Ware
    Hertfordshire
    Secretary
    Dane End House
    Dane End
    SG12 0LR Ware
    Hertfordshire
    British23735250001
    GIL, Alberto Manuel
    5 Ernest Close
    BR3 3JE Beckenham
    Kent
    Secretary
    5 Ernest Close
    BR3 3JE Beckenham
    Kent
    British60384080001
    HOURY, Christopher
    39 Fyfield Drive
    South Ockendon
    RM15 5QE Thurrock
    Essex
    Secretary
    39 Fyfield Drive
    South Ockendon
    RM15 5QE Thurrock
    Essex
    British127045220001
    MACK, Justin
    160 Bridge Road
    KT9 2EY Chessington
    Surrey
    Secretary
    160 Bridge Road
    KT9 2EY Chessington
    Surrey
    British123864430001
    TYSTERMAN, Willem
    173 Honey Lane
    EN9 3AX Waltham Abbey
    Essex
    Secretary
    173 Honey Lane
    EN9 3AX Waltham Abbey
    Essex
    British87146240001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARMITAGE, Alison
    29 Gambier House
    Mora Street
    EC1V 8EH London
    Director
    29 Gambier House
    Mora Street
    EC1V 8EH London
    EnglandBritish123864440001
    BRAEUER, Marion
    Bundesallee 110
    FOREIGN Berlin
    D 12161
    Germany
    Director
    Bundesallee 110
    FOREIGN Berlin
    D 12161
    Germany
    GermanyGerman123864450002
    DELIGNY, Herve Olivier Arnaud
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    Director
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    EnglandFrench218183360001
    DOLPHIN, Matthew Stjohn
    Navah
    76a School Lane
    CM1 7DS Broomfield
    Essex
    Director
    Navah
    76a School Lane
    CM1 7DS Broomfield
    Essex
    British112253570001
    DUFFY, Bryan Scott Alan
    Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    Director
    Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    British9252920002
    DUFFY, Kingsley Scott Bryan
    57 Clare Court
    Judd Street
    WC1H 9QW London
    Director
    57 Clare Court
    Judd Street
    WC1H 9QW London
    British78857130002
    DUFFY, Louise
    26 Bloomsbury Mansions 13-16 Russell
    Square
    WC1B 5ER London
    Director
    26 Bloomsbury Mansions 13-16 Russell
    Square
    WC1B 5ER London
    United KingdomBritish90729650001
    GIL, Alberto Manuel
    23 Clarence Road
    CR0 2EN Croydon
    Director
    23 Clarence Road
    CR0 2EN Croydon
    British60384080002
    GILL, Sharn
    Hill Street
    W1J 5NG London
    8
    England
    Director
    Hill Street
    W1J 5NG London
    8
    England
    EnglandBritish261430490001
    GUETTOUCHE, Andre
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    Director
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    United KingdomGerman235732790001
    HARRIES, Paul Ronayne
    Compton Place
    Off 37 Tavistock Place
    WC1H 9SE London
    Mcnaughton House
    United Kingdom
    Director
    Compton Place
    Off 37 Tavistock Place
    WC1H 9SE London
    Mcnaughton House
    United Kingdom
    United KingdomBritish73866740002
    KORALLUS, Jon Fredrik
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    Director
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    United KingdomSwedish199056300001
    MACK, Justin
    160 Bridge Road
    KT9 2EY Chessington
    Surrey
    Director
    160 Bridge Road
    KT9 2EY Chessington
    Surrey
    United KingdomBritish123864430001
    MCNESTRY, Hugo
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    Director
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    United KingdomIrish172972200001
    MICHEL, Carl Heinrich
    Compton Place
    WC1H 9SD London
    Macnaughton House
    Director
    Compton Place
    WC1H 9SD London
    Macnaughton House
    EnglandBritish107791560001
    MILLET, Jonathan James
    Hill Street
    W1J 5NG London
    8
    England
    Director
    Hill Street
    W1J 5NG London
    8
    England
    EnglandBritish261432020001
    O'MAHONEY, Michael Eugene
    184 Shepherds Bush Road
    W6 7NL London
    C/O Generator Hostels Ltd
    England
    Director
    184 Shepherds Bush Road
    W6 7NL London
    C/O Generator Hostels Ltd
    England
    EnglandBritish193901330001
    SLIMMING, Paul Richard
    Hill Street
    W1J 5NG London
    8
    Greater London
    United Kingdom
    Director
    Hill Street
    W1J 5NG London
    8
    Greater London
    United Kingdom
    United KingdomBritish205844390001
    THIESSEN, Jueane
    Hill Street
    W1J 5NG London
    8
    England
    Director
    Hill Street
    W1J 5NG London
    8
    England
    EnglandBritish192171850002
    THOMANN, Alastair Bernhard
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    Director
    The Generator London Limited
    Macnaughton House
    WC1H 9SD Compton Place
    London
    United KingdomBritish235504360001
    VAN DIJK, Eric
    Matthiasstrasse
    FOREIGN Berlin
    5
    D10249
    Germany
    Director
    Matthiasstrasse
    FOREIGN Berlin
    5
    D10249
    Germany
    GermanyDutch177984550001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of GENERATOR HOSTEL LONDON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queensgate Generator Properties Limited
    Compton Place
    WC1H 9SD London
    Mcnaughton House
    United Kingdom
    Apr 06, 2016
    Compton Place
    WC1H 9SD London
    Mcnaughton House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number06310563
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GENERATOR HOSTEL LONDON LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017Mar 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0