Background WavePink WaveYellow Wave

GENERATOR HOSTEL LONDON LTD (02799205)

GENERATOR HOSTEL LONDON LTD (02799205) is an active UK company. incorporated on 12 March 1993. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. GENERATOR HOSTEL LONDON LTD has been registered for 33 years. Current directors include ANNABLE, Benedict Tobias, GATENBY, Thomas James.

Company Number
02799205
Status
active
Type
ltd
Incorporated
12 March 1993
Age
33 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
ANNABLE, Benedict Tobias, GATENBY, Thomas James
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATOR HOSTEL LONDON LTD

GENERATOR HOSTEL LONDON LTD is an active company incorporated on 12 March 1993 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. GENERATOR HOSTEL LONDON LTD was registered 33 years ago.(SIC: 55202)

Status

active

Active since 33 years ago

Company No

02799205

LTD Company

Age

33 Years

Incorporated 12 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

THE GENERATOR (LONDON) LTD
From: 25 January 1995To: 20 October 2008
LODESTAR SYSTEMS LIMITED
From: 12 March 1993To: 25 January 1995
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

The Generator London Limited Macnaughton House Compton Place London WC1H 9SD
From: 12 March 1993To: 9 October 2025
Timeline

47 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Jan 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 20
Director Left
Oct 20
Director Left
Feb 22
Director Joined
Mar 22
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

ANNABLE, Benedict Tobias

Active
1 Canada Square, LondonE14 5AA
Born October 1977
Director
Appointed 31 Jul 2025

GATENBY, Thomas James

Active
1 Canada Square, LondonE14 5AA
Born March 1989
Director
Appointed 31 Jul 2025

DOLPHIN, Matthew Stjohn

Resigned
Navah, BroomfieldCM1 7DS
Secretary
Appointed 04 Nov 1994
Resigned 31 Jul 1998

DUFFY, Christina Elizabeth Maria

Resigned
Dane End House, WareSG12 0LR
Secretary
Appointed 03 Jul 1993
Resigned 04 Nov 1994

GIL, Alberto Manuel

Resigned
5 Ernest Close, BeckenhamBR3 3JE
Secretary
Appointed 03 Oct 1998
Resigned 08 Jan 2003

HOURY, Christopher

Resigned
39 Fyfield Drive, ThurrockRM15 5QE
Secretary
Appointed 11 Apr 2007
Resigned 09 Aug 2007

MACK, Justin

Resigned
160 Bridge Road, ChessingtonKT9 2EY
Secretary
Appointed 09 Aug 2007
Resigned 20 Aug 2017

TYSTERMAN, Willem

Resigned
173 Honey Lane, Waltham AbbeyEN9 3AX
Secretary
Appointed 08 Jan 2003
Resigned 11 Apr 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Mar 1993
Resigned 03 Aug 1993

ARMITAGE, Alison

Resigned
29 Gambier House, LondonEC1V 8EH
Born March 1979
Director
Appointed 09 Aug 2007
Resigned 17 Apr 2012

BRAEUER, Marion

Resigned
Bundesallee 110, BerlinFOREIGN
Born September 1958
Director
Appointed 09 Aug 2007
Resigned 18 Jun 2015

DELIGNY, Herve Olivier Arnaud

Resigned
The Generator London Limited, Compton PlaceWC1H 9SD
Born January 1973
Director
Appointed 01 Mar 2022
Resigned 06 Aug 2024

DOLPHIN, Matthew Stjohn

Resigned
Navah, BroomfieldCM1 7DS
Born August 1968
Director
Appointed 01 Jan 1995
Resigned 31 Jul 1998

DUFFY, Bryan Scott Alan

Resigned
Bloomsbury Mansions, LondonWC1B 5ER
Born March 1943
Director
Appointed 03 Aug 1993
Resigned 09 Aug 2007

DUFFY, Kingsley Scott Bryan

Resigned
57 Clare Court, LondonWC1H 9QW
Born May 1971
Director
Appointed 14 Nov 2001
Resigned 09 Aug 2007

DUFFY, Louise

Resigned
26 Bloomsbury Mansions 13-16 Russell, LondonWC1B 5ER
Born August 1975
Director
Appointed 29 Nov 2001
Resigned 09 Aug 2007

GIL, Alberto Manuel

Resigned
23 Clarence Road, CroydonCR0 2EN
Born January 1962
Director
Appointed 14 Nov 2001
Resigned 08 Jan 2003

GILL, Sharn

Resigned
Hill Street, LondonW1J 5NG
Born July 1991
Director
Appointed 12 Aug 2019
Resigned 07 Sept 2020

GUETTOUCHE, Andre

Resigned
The Generator London Limited, Compton PlaceWC1H 9SD
Born November 1973
Director
Appointed 13 Jul 2017
Resigned 01 Feb 2022

HARRIES, Paul Ronayne

Resigned
Compton Place, LondonWC1H 9SE
Born August 1969
Director
Appointed 24 Nov 2014
Resigned 13 Jun 2017

KORALLUS, Jon Fredrik

Resigned
The Generator London Limited, Compton PlaceWC1H 9SD
Born May 1963
Director
Appointed 18 Jun 2015
Resigned 12 May 2017

MACK, Justin

Resigned
160 Bridge Road, ChessingtonKT9 2EY
Born January 1971
Director
Appointed 09 Aug 2007
Resigned 20 Aug 2017

MCNESTRY, Hugo

Resigned
The Generator London Limited, Compton PlaceWC1H 9SD
Born February 1960
Director
Appointed 18 Oct 2012
Resigned 14 Nov 2014

MICHEL, Carl Heinrich

Resigned
Compton Place, LondonWC1H 9SD
Born May 1963
Director
Appointed 17 Apr 2012
Resigned 18 Jun 2015

MILLET, Jonathan James

Resigned
Hill Street, LondonW1J 5NG
Born December 1980
Director
Appointed 12 Aug 2019
Resigned 23 Oct 2020

O'MAHONEY, Michael Eugene

Resigned
184 Shepherds Bush Road, LondonW6 7NL
Born June 1959
Director
Appointed 20 Jan 2025
Resigned 31 Jul 2025

SLIMMING, Paul Richard

Resigned
Hill Street, LondonW1J 5NG
Born September 1977
Director
Appointed 05 May 2017
Resigned 10 Oct 2018

THIESSEN, Jueane

Resigned
Hill Street, LondonW1J 5NG
Born June 1974
Director
Appointed 12 Aug 2019
Resigned 31 Jul 2025

THOMANN, Alastair Bernhard

Resigned
The Generator London Limited, Compton PlaceWC1H 9SD
Born August 1972
Director
Appointed 13 Jul 2017
Resigned 20 Jan 2025

VAN DIJK, Eric

Resigned
Matthiasstrasse, BerlinFOREIGN
Born January 1973
Director
Appointed 09 Aug 2007
Resigned 27 Dec 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Mar 1993
Resigned 03 Aug 1993

Persons with significant control

1

Compton Place, LondonWC1H 9SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 October 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 September 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 June 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Legacy
2 January 2013
MG01MG01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 June 2012
RP04RP04
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2007
155(6)a155(6)a
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Memorandum Articles
26 September 2007
MEM/ARTSMEM/ARTS
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
287Change of Registered Office
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
29 April 1998
288cChange of Particulars
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
18 March 1994
225(1)225(1)
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
88(2)R88(2)R
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
10 September 1993
224224
Legacy
18 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
287Change of Registered Office
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
123Notice of Increase in Nominal Capital
Incorporation Company
12 March 1993
NEWINCIncorporation