Company NameG. & R. Group Limited
DirectorsAlexander Steven Valentino and Rodolfo Amedeo Valentino
Company StatusActive
Company Number01285899
CategoryPrivate Limited Company
Incorporation Date11 November 1976(47 years, 5 months ago)
Previous NameG & R Laundromat & Maintenance Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Steven Valentino
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address102 Lee High Road
London
SE13 5PT
Director NameMr Rodolfo Amedeo Valentino
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address102 Lee High Road
London
SE13 5PT
Secretary NameMr Rodolfo Amedeo Valentino
NationalityBritish
StatusCurrent
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Lee High Road
London
SE13 5PT
Director NameMrs Idelma Valentino
Date of BirthApril 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2009)
RoleHousewife
Correspondence Address87 Merriman Road
Blackheath
London
SE3 8SB

Location

Registered Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Alexander Valentino
9.09%
Ordinary B
80 at £1Rodolfo Amedeo Valentino
72.73%
Ordinary
20 at £1Alessandro Steven Valentino
18.18%
Ordinary

Financials

Year2014
Net Worth£303
Cash£11,904
Current Liabilities£376,554

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

29 October 2003Delivered on: 31 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and g & r spares limited to the chargee on any account whatsoever.
Particulars: F/H property 87 camberwell road london t/n SGL170530. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 2003Delivered on: 30 September 2003
Persons entitled: Hsbc 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
31 May 1990Delivered on: 7 June 1990
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 November 1989Delivered on: 4 November 1989
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H properties nos 326 lee high road lewisham london & 117 grove lane southwark london & the proceeds of any insurance tog with the goodwill, by way of floating charge all the undertaking and all propery and assets.
Outstanding
9 October 1989Delivered on: 9 October 1989
Persons entitled: Exeter Trust Limited

Classification: Equitable charge by way of deposit of title deeds, without written instruments.
Secured details: £120,000 due or to become due from the company to the chargee.
Particulars: 326, lee high road, lewisham, london SE13. 117, grove lane, southwark, london, SE5. And the goodwill of any business carried on thereat.
Outstanding
5 January 1988Delivered on: 14 January 1988
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: 270 lee high road london title no ln 96071 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 March 1987Delivered on: 20 March 1987
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: 87. camberwell road london borough of southwark title no: sgl. 170530. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 April 1977Delivered on: 20 April 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property located at: 52, camberwell church street, SE5 london bor. Of southwark.
Outstanding

Filing History

29 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 July 2020Change of details for Mr Rodolfo Amedeo Valentino as a person with significant control on 1 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Rodolfo Amedeo Valentino on 1 July 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 March 2019Director's details changed for Alexander Steven Valentino on 28 February 2019 (2 pages)
1 March 2019Secretary's details changed for Mr Rodolfo Amedeo Valentino on 28 February 2019 (1 page)
1 March 2019Director's details changed for Mr Rodolfo Amedeo Valentino on 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 January 2019Director's details changed for Alexander Steven Valentino on 1 January 2019 (2 pages)
28 September 2018Satisfaction of charge 2 in full (1 page)
28 September 2018Satisfaction of charge 5 in full (1 page)
28 September 2018Satisfaction of charge 6 in full (1 page)
28 September 2018Satisfaction of charge 3 in full (1 page)
28 September 2018Satisfaction of charge 1 in full (1 page)
28 September 2018Satisfaction of charge 8 in full (2 pages)
28 September 2018Satisfaction of charge 4 in full (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
1 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 August 2016Registered office address changed from 102 Lee High Road London SE13 5PT to 102 Lee High Road London SE13 5PT on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 102 Lee High Road London SE13 5PT to 102 Lee High Road London SE13 5PT on 9 August 2016 (1 page)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 110
(6 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 110
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 110
(6 pages)
4 March 2015Director's details changed for Alexander Steven Valentino on 29 January 2015 (2 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 110
(6 pages)
4 March 2015Director's details changed for Alexander Steven Valentino on 29 January 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
10 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
26 March 2014Particulars of variation of rights attached to shares (2 pages)
26 March 2014Statement of company's objects (2 pages)
26 March 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 110
(4 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
26 March 2014Statement of company's objects (2 pages)
26 March 2014Particulars of variation of rights attached to shares (2 pages)
26 March 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 110
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
17 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 March 2012Director's details changed for Alessandro Steven Valentino on 28 February 2012 (2 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Alessandro Steven Valentino on 28 February 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Alessandro Steven Valentino on 28 February 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Alessandro Steven Valentino on 28 February 2010 (2 pages)
22 October 2009Termination of appointment of Idelma Valentino as a director (1 page)
22 October 2009Termination of appointment of Idelma Valentino as a director (1 page)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 June 2006Return made up to 28/02/06; full list of members (7 pages)
13 June 2006Return made up to 28/02/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 March 2005Return made up to 28/02/05; full list of members (3 pages)
22 March 2005Return made up to 28/02/05; full list of members (3 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 February 2004Return made up to 28/02/04; full list of members (7 pages)
27 February 2004Return made up to 28/02/04; full list of members (7 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 February 2001Return made up to 28/02/01; full list of members (7 pages)
28 February 2001Return made up to 28/02/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
9 March 2000Return made up to 28/02/00; full list of members (7 pages)
9 March 2000Return made up to 28/02/00; full list of members (7 pages)
12 October 1999Secretary's particulars changed;director's particulars changed (1 page)
12 October 1999Secretary's particulars changed;director's particulars changed (1 page)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
24 February 1999Return made up to 28/02/99; no change of members (4 pages)
24 February 1999Return made up to 28/02/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
15 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 August 1997Full accounts made up to 30 November 1996 (13 pages)
28 August 1997Full accounts made up to 30 November 1996 (13 pages)
24 February 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1996Full accounts made up to 30 November 1995 (13 pages)
31 July 1996Full accounts made up to 30 November 1995 (13 pages)
23 April 1996Return made up to 28/02/96; full list of members (6 pages)
23 April 1996Return made up to 28/02/96; full list of members (6 pages)
25 August 1995Full accounts made up to 30 November 1994 (14 pages)
25 August 1995Full accounts made up to 30 November 1994 (14 pages)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 November 1976Incorporation (13 pages)
11 November 1976Incorporation (13 pages)