Background WavePink WaveYellow Wave

GENERATOR (EASTGATE STREET) LTD (13048881)

GENERATOR (EASTGATE STREET) LTD (13048881) is an active UK company. incorporated on 27 November 2020. with registered office in Enfield. The company operates in the Construction sector, engaged in development of building projects. GENERATOR (EASTGATE STREET) LTD has been registered for 5 years. Current directors include ISAACS, Paul Samuel, MALTON, Gerald Anthony, ORR, Edward Paul Robert and 1 others.

Company Number
13048881
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
50 Lancaster Road, Enfield, EN2 0BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISAACS, Paul Samuel, MALTON, Gerald Anthony, ORR, Edward Paul Robert, WILLIAMS, Robert Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATOR (EASTGATE STREET) LTD

GENERATOR (EASTGATE STREET) LTD is an active company incorporated on 27 November 2020 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in development of building projects. GENERATOR (EASTGATE STREET) LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13048881

LTD Company

Age

5 Years

Incorporated 27 November 2020

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 13 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

50 Lancaster Road Enfield, EN2 0BY,

Previous Addresses

Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL England
From: 27 November 2020To: 29 March 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 16 Mar 2021

ISAACS, Paul Samuel

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963
Director
Appointed 27 Nov 2020

MALTON, Gerald Anthony

Active
Lancaster Road, EnfieldEN2 0BY
Born December 1960
Director
Appointed 16 Mar 2021

ORR, Edward Paul Robert

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born March 1982
Director
Appointed 27 Nov 2020

WILLIAMS, Robert Kenneth

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1964
Director
Appointed 16 Mar 2021

EMMERSON, Matthew John

Resigned
27-29 Townfield Street, ChelmsfordCM1 1QL
Secretary
Appointed 27 Nov 2020
Resigned 16 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Lancaster Road, EnfieldEN2 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
27-29 Townfield Street, ChelmsfordCM1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2020
NEWINCIncorporation