Company NameGroup Promotions Limited
Company StatusActive
Company Number02722909
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePurificacion McNamara
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed15 June 1992(same day as company formation)
RolePassenger Handling Agent
Country of ResidenceEngland
Correspondence AddressMicawbers
Luton Road
Bedfordshire
LU1 4AD
Director NameMr Thomas Patrick McNamara
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 1992(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMicawbers
Luton Road
Bedfordshire
LU1 4AD
Secretary NamePurificacion McNamara
NationalitySpanish
StatusCurrent
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicawbers
Luton Road
Bedfordshire
LU1 4AD
Director NameMs Emma Louise Locke
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(9 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Acacia Villas
Dunstable
Bedfordshire
LU6 3AE
Director NameMr Gary McNamara
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(18 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleHotel Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Crown Street
Redbourn
St. Albans
Hertfordshire
AL3 7JX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegroup-promotions.com

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

22.5k at £1T.p. Mcnamara
75.00%
Ordinary
7.5k at £1Puri Mcnamara
25.00%
Ordinary

Financials

Year2014
Net Worth£226,482
Cash£169,959
Current Liabilities£212,154

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

17 June 1993Delivered on: 2 July 1993
Persons entitled: Barclays 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

Filing History

19 February 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
27 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
31 May 2023Director's details changed for Mr Gary Mcnamara on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Purificacion Mcnamara on 31 May 2023 (2 pages)
31 May 2023Change of details for Mr Thomas Patrick Mcnamara as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Mr Thomas Patrick Mcnamara on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Mr Gary Mcnamara on 31 May 2023 (2 pages)
31 May 2023Secretary's details changed for Purificacion Mcnamara on 31 May 2023 (1 page)
23 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
28 November 2022Director's details changed for Ms Emma Louise Locke on 28 November 2022 (2 pages)
28 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30,000
(7 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30,000
(7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
(7 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
(7 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,000
(7 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,000
(7 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
9 March 2011Appointment of Mr Gary Mcnamara as a director (2 pages)
9 March 2011Appointment of Mr Gary Mcnamara as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Director's details changed for Purificacion Mcnamara on 15 June 2010 (2 pages)
3 August 2010Director's details changed for Emma Louise Locke on 15 June 2010 (2 pages)
3 August 2010Director's details changed for Purificacion Mcnamara on 15 June 2010 (2 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Emma Louise Locke on 15 June 2010 (2 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 15/06/08; full list of members (4 pages)
3 July 2008Return made up to 15/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 August 2007Return made up to 15/06/07; full list of members (7 pages)
10 August 2007Return made up to 15/06/07; full list of members (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 August 2006Return made up to 15/06/06; full list of members (7 pages)
7 August 2006Return made up to 15/06/06; full list of members (7 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
1 August 2005Return made up to 15/06/05; full list of members (7 pages)
1 August 2005Return made up to 15/06/05; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
22 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 July 2004Return made up to 15/06/04; full list of members (7 pages)
8 July 2004Return made up to 15/06/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
4 July 2003Return made up to 15/06/03; full list of members (7 pages)
4 July 2003Return made up to 15/06/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
3 July 2002Return made up to 15/06/02; full list of members (7 pages)
3 July 2002Return made up to 15/06/02; full list of members (7 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
11 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Full accounts made up to 30 June 2000 (11 pages)
27 September 2000Full accounts made up to 30 June 2000 (11 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
11 November 1999Full accounts made up to 30 June 1999 (11 pages)
11 November 1999Full accounts made up to 30 June 1999 (11 pages)
24 June 1999Return made up to 15/06/99; full list of members (6 pages)
24 June 1999Return made up to 15/06/99; full list of members (6 pages)
25 February 1999Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA3 2EW (1 page)
25 February 1999Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA3 2EW (1 page)
15 September 1998Full accounts made up to 30 June 1998 (11 pages)
15 September 1998Full accounts made up to 30 June 1998 (11 pages)
20 July 1998Return made up to 15/06/98; no change of members (4 pages)
20 July 1998Return made up to 15/06/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 June 1997 (11 pages)
8 January 1998Full accounts made up to 30 June 1997 (11 pages)
6 July 1997Return made up to 15/06/97; no change of members (4 pages)
6 July 1997Return made up to 15/06/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 June 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/06/96
(6 pages)
17 June 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/06/96
(6 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 June 1995Return made up to 15/06/95; no change of members (4 pages)
14 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)