London
W12 0NS
Secretary Name | Mrs Jacqueline Lavinia Bevan |
---|---|
Status | Current |
Appointed | 16 June 2010(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 436-438 Uxbridge Road London W12 0NS |
Director Name | Mrs Jacqueline Lavinia Bevan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 436-438 Uxbridge Road London W12 0NS |
Director Name | Mrs Jennifer Louise Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(19 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 The Croft South Ruislip Ruislip Middlesex HA4 0SF |
Director Name | Amanda Jayne Beecham |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Administrator |
Correspondence Address | 34 Goulds Green Hillingdon Uxbridge Middlesex UB8 3DG |
Director Name | Andrew John Bevan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Builders Merchant |
Correspondence Address | 2 Clyfford Road Ruislip Gardens Ruislip Middlesex HA4 6PS |
Director Name | Iris Rosetta Livett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 1997) |
Role | Administrator |
Correspondence Address | 15 Oakbank Avenue Walton On Thames Surrey KT12 3QY |
Secretary Name | Mrs Jennifer Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Croft South Ruislip Ruislip Middlesex HA4 0SF |
Website | groupb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87493616 |
Telephone region | London |
Registered Address | 436-438 Uxbridge Road London W12 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Group B Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,299,580 |
Cash | £125,009 |
Current Liabilities | £483,202 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
19 December 2012 | Delivered on: 8 January 2013 Persons entitled: Adam Musikant Classification: Mortgage of rent deposit Secured details: £6,000 and all other monies due or to become due. Particulars: The account under a lease. Outstanding |
---|---|
20 August 2007 | Delivered on: 23 August 2007 Persons entitled: Padraic Gerard O'sullivan Classification: Rent deposit deed Secured details: £6,250.00 due or to become due from the company to. Particulars: Rent deposit of £6,250 held in a separate designated account by the chargee's solicitors. Outstanding |
12 August 2002 | Delivered on: 14 August 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 April 2002 | Delivered on: 30 April 2002 Satisfied on: 21 September 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 October 1985 | Delivered on: 9 October 1985 Satisfied on: 16 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 438 uxbridge road london borough of hammersmith and fulham t/n 239523 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1985 | Delivered on: 9 October 1985 Satisfied on: 16 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 436 uxbridge road, london borough of hammersmith t/n 436150 and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 2020 | Satisfaction of charge 4 in full (1 page) |
---|---|
9 December 2020 | Satisfaction of charge 6 in full (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 November 2020 | Satisfaction of charge 5 in full (1 page) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
21 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 June 2014 | Appointment of Mrs Jacqueline Lavinia Bevan as a director (2 pages) |
12 June 2014 | Appointment of Mrs Jacqueline Lavinia Bevan as a director (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
6 October 2010 | Director's details changed for Mr David John Bevan on 28 April 2010 (2 pages) |
6 October 2010 | Termination of appointment of Jennifer Jones as a director (1 page) |
6 October 2010 | Director's details changed for Mr David John Bevan on 28 April 2010 (2 pages) |
6 October 2010 | Termination of appointment of Jennifer Jones as a director (1 page) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Appointment of Mrs Jacqueline Lavinia Bevan as a secretary (1 page) |
16 June 2010 | Termination of appointment of Jennifer Jones as a secretary (1 page) |
16 June 2010 | Termination of appointment of Jennifer Jones as a secretary (1 page) |
16 June 2010 | Appointment of Mrs Jacqueline Lavinia Bevan as a secretary (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 February 2009 | Return made up to 30/06/08; full list of members (3 pages) |
26 February 2009 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 January 2008 | Return made up to 30/06/07; full list of members (7 pages) |
3 January 2008 | Return made up to 30/06/07; full list of members (7 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 June 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
23 June 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 September 2002 | Return made up to 30/06/02; full list of members
|
5 September 2002 | Return made up to 30/06/02; full list of members
|
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (11 pages) |
30 April 2002 | Particulars of mortgage/charge (11 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 August 1999 | Return made up to 30/06/99; no change of members
|
24 August 1999 | Return made up to 30/06/99; no change of members
|
26 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
31 July 1997 | Return made up to 30/06/97; full list of members
|
31 July 1997 | Return made up to 30/06/97; full list of members
|
26 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
29 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
28 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
30 June 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
30 June 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
20 July 1992 | Return made up to 30/06/92; full list of members
|
20 July 1992 | Return made up to 30/06/92; full list of members
|
31 October 1991 | Accounts for a small company made up to 31 August 1990 (6 pages) |
31 October 1991 | Accounts for a small company made up to 31 August 1990 (6 pages) |
12 July 1983 | Accounts made up to 31 August 1981 (6 pages) |
12 July 1983 | Accounts made up to 31 August 1981 (6 pages) |
14 July 1982 | Annual return made up to 14/06/82 (4 pages) |
14 July 1982 | Annual return made up to 14/06/82 (4 pages) |
10 August 1971 | Incorporation (19 pages) |
10 August 1971 | Incorporation (19 pages) |