Background WavePink WaveYellow Wave

GENERATOR HOSTELS LTD (03192617)

GENERATOR HOSTELS LTD (03192617) is an active UK company. incorporated on 30 April 1996. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GENERATOR HOSTELS LTD has been registered for 29 years. Current directors include ANNABLE, Benedict Tobias, GATENBY, Thomas James.

Company Number
03192617
Status
active
Type
ltd
Incorporated
30 April 1996
Age
29 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ANNABLE, Benedict Tobias, GATENBY, Thomas James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATOR HOSTELS LTD

GENERATOR HOSTELS LTD is an active company incorporated on 30 April 1996 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GENERATOR HOSTELS LTD was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03192617

LTD Company

Age

29 Years

Incorporated 30 April 1996

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 5 August 2025 (7 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

7 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

THE GENERATOR (HOSTELS) LTD
From: 14 November 2001To: 20 October 2008
MBI MBO HOTELS LIMITED
From: 31 March 1998To: 14 November 2001
THE ABBEY COURT HOTEL LIMITED
From: 30 April 1996To: 31 March 1998
Contact
Address

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

Previous Addresses

Macnaughton House Generator Hostels Ltd Compton Place London WC1H 9SD
From: 30 April 1996To: 9 October 2025
Timeline

49 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
Jun 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
Loan Secured
Dec 17
Director Left
Oct 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 20
Director Left
Oct 20
Loan Secured
Feb 21
Director Left
Feb 22
Director Joined
Mar 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
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 Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
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
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 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 30 Apr 1996
Resigned 31 Jul 1998

GIL, Alberto Manuel

Resigned
23 Clarence Road, CroydonCR0 2EN
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
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 30 Apr 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Apr 1996
Resigned 30 Apr 1996

BRAEUER, Marion

Resigned
Havelschanze 59, BerlinFOREIGN
Born September 1958
Director
Appointed 25 Apr 2007
Resigned 18 Jun 2015

DELIGNY, Herve Olivier Arnaud

Resigned
Generator Hostels Ltd, LondonWC1H 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 30 Apr 1996
Resigned 31 Jul 1998

DUFFY, Bryan Scott Alan

Resigned
Dane End House Dane End, WareSG12 0LR
Born March 1943
Director
Appointed 30 Apr 1996
Resigned 09 Aug 2007

DUFFY, Kingsley Scott Bryan

Resigned
Dane End House, WareSG12 0LR
Born May 1971
Director
Appointed 29 Nov 2001
Resigned 09 Aug 2007

DUFFY, Louise

Resigned
26 Bloomsbury Mansions 13-16 Russell, LondonWC1B 5ER
Born August 1975
Director
Appointed 01 Jun 2003
Resigned 09 Aug 2007

GILL, Sharn

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

GUETTOUCHE, Andre

Resigned
Generator Hostels Ltd, LondonWC1H 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
Generator Hostels Ltd, LondonWC1H 9SD
Born May 1963
Director
Appointed 18 Jun 2015
Resigned 12 May 2017

MCNESTRY, Hugo

Resigned
Generator Hostels Ltd, LondonWC1H 9SD
Born February 1960
Director
Appointed 24 Apr 2014
Resigned 14 Nov 2014

MICHEL, Carl Heinrich

Resigned
Generator Hostels Ltd, LondonWC1H 9SD
Born May 1963
Director
Appointed 24 Apr 2014
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
Generator Hostels Ltd, LondonWC1H 9SD
Born August 1972
Director
Appointed 13 Jul 2017
Resigned 20 Jan 2025

VAN DIJK, Eric

Resigned
Matthiasstrasse, BerlinFOREIGN
Born January 1973
Director
Appointed 25 Apr 2007
Resigned 27 Dec 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Apr 1996
Resigned 30 Apr 1996

Persons with significant control

1

Off 37 Tavistock 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

174

Change To A Person With Significant Control
24 November 2025
PSC05Notification that PSC Information has been Withdrawn
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 Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
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
12 October 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
Memorandum Articles
24 November 2023
MAMA
Resolution
24 November 2023
RESOLUTIONSResolutions
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
10 November 2023
MR01Registration of a Charge
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
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
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
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 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
9 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
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
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Resolution
9 October 2017
RESOLUTIONSResolutions
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
19 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
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 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
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
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
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
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
287Change of Registered Office
Legacy
25 June 2009
288cChange of Particulars
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
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
287Change of Registered Office
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
Legacy
19 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 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
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 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
1 June 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
122122
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
173173
Certificate Change Of Name Company
14 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
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
19 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
29 April 1998
288cChange of Particulars
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1997
88(2)R88(2)R
Legacy
8 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
88(2)R88(2)R
Legacy
6 March 1997
88(2)R88(2)R
Legacy
26 June 1996
225Change of Accounting Reference Date
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
287Change of Registered Office
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Incorporation Company
30 April 1996
NEWINCIncorporation