Company NameGroup One Properties Limited
DirectorsRoger David Adelman and Joel Samuel Adelman
Company StatusActive
Company Number02441355
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 4 months ago)
Previous NameWestrake Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger David Adelman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(3 years after company formation)
Appointment Duration31 years, 4 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor6, 4 Thomas More Square
London
E1W 1YW
Director NameMr Joel Samuel Adelman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameBarbara Adelman
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration23 years, 4 months (resigned 09 March 2016)
RoleCompany Director
Correspondence Address215 West End Lane
London
NW6 1XJ

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barbara Adelman
50.00%
Ordinary
1 at £1Roger David Adelman
50.00%
Ordinary

Financials

Year2014
Net Worth£46,940
Cash£57,131
Current Liabilities£161,004

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (4 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

16 October 2002Delivered on: 25 October 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 58 grafton rd,kentish town,london NW5; t/no 166775. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 March 2000Delivered on: 6 April 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21 blackheath grove london SE3 odq.t/no.LN185679.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 January 2000Delivered on: 19 January 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 blandford court brondesbury park and garage 5 - NGL322005. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 January 1999Delivered on: 20 January 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 7 sherwood 172/174 willesden lane london t/n NGL762179. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 February 1998Delivered on: 24 February 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 8 buckingham road london NW10 4RR title number NGL34870 by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company.
Outstanding

Filing History

30 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
10 January 2020Confirmation statement made on 9 November 2019 with updates (4 pages)
10 January 2020Appointment of Joel Samuel Adelman as a director on 19 December 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 May 2016Termination of appointment of Barbara Adelman as a secretary on 9 March 2016 (1 page)
9 May 2016Termination of appointment of Barbara Adelman as a secretary on 9 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
16 November 2011Secretary's details changed for Barbara Adelman on 1 November 2011 (2 pages)
16 November 2011Secretary's details changed for Barbara Adelman on 1 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
16 November 2011Secretary's details changed for Barbara Adelman on 1 November 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
15 September 2009Registered office changed on 15/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
15 September 2009Registered office changed on 15/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Return made up to 09/11/08; full list of members (3 pages)
14 November 2008Return made up to 09/11/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Registered office changed on 15/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
15 January 2008Registered office changed on 15/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
8 January 2008Return made up to 09/11/07; full list of members (2 pages)
8 January 2008Return made up to 09/11/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Return made up to 09/11/06; full list of members (2 pages)
13 November 2006Return made up to 09/11/06; full list of members (2 pages)
6 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Return made up to 09/11/04; full list of members (5 pages)
15 November 2004Return made up to 09/11/04; full list of members (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Return made up to 09/11/03; full list of members (5 pages)
14 November 2003Return made up to 09/11/03; full list of members (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Return made up to 09/11/02; full list of members (5 pages)
29 November 2002Return made up to 09/11/02; full list of members (5 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 November 2001Return made up to 09/11/01; full list of members (5 pages)
19 November 2001Return made up to 09/11/01; full list of members (5 pages)
5 February 2001Accounts made up to 31 March 2000 (12 pages)
5 February 2001Accounts made up to 31 March 2000 (12 pages)
4 December 2000Return made up to 09/11/00; full list of members (5 pages)
4 December 2000Return made up to 09/11/00; full list of members (5 pages)
30 November 2000Registered office changed on 30/11/00 from: acre house 11-15 william road london NW1 3ER (1 page)
30 November 2000Location of register of members (1 page)
30 November 2000Registered office changed on 30/11/00 from: acre house 11-15 william road london NW1 3ER (1 page)
30 November 2000Location of register of members (1 page)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
25 January 2000Accounts made up to 31 March 1999 (11 pages)
25 January 2000Accounts made up to 31 March 1999 (11 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 09/11/99; full list of members (7 pages)
22 November 1999Return made up to 09/11/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 09/11/98; full list of members (7 pages)
17 November 1998Return made up to 09/11/98; full list of members (7 pages)
14 October 1998Registered office changed on 14/10/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
14 October 1998Registered office changed on 14/10/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 09/11/97; no change of members (7 pages)
10 February 1998Return made up to 09/11/97; no change of members (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1997Return made up to 09/11/96; no change of members (5 pages)
12 February 1997Return made up to 09/11/96; no change of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 July 1996Registered office changed on 05/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
5 July 1996Registered office changed on 05/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
24 April 1996Registered office changed on 24/04/96 from: regina house 124 finchley road london NW3 5JS (1 page)
24 April 1996Registered office changed on 24/04/96 from: regina house 124 finchley road london NW3 5JS (1 page)
22 April 1996Auditor's resignation (2 pages)
22 April 1996Auditor's resignation (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 November 1995Return made up to 09/11/95; full list of members (14 pages)
24 November 1995Return made up to 09/11/95; full list of members (14 pages)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)