Sotherington Lane, Blackmoor
Liss
Hampshire
GU33 6DA
Director Name | Mr William Wallis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dawnay Road Earlsfield London SW18 3PG |
Secretary Name | Mr William Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(10 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dawnay Road Earlsfield London SW18 3PG |
Director Name | Mr Scott Sharpe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(17 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Scratton Road Southend-On-Sea Essex SS1 1EN |
Secretary Name | Mrs Diane Teresa Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Merks Hall Great Dunmow Essex CM6 3BD |
Secretary Name | William Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | Baird House 15-17 Saint Cross Street London EC1N 8UW |
Secretary Name | Robert Albert Sheargold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Hoys House Wixoe Stoke By Clare Suffolk CO10 8UD |
Director Name | Christopher New |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2002) |
Role | Manager |
Correspondence Address | Sherborne House Great North Road Barnet Hertfordshire EN5 4PZ |
Director Name | Mr David Baxter Wybourne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Queen Elizabeth Street London SE1 2LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grouptree.com |
---|---|
Email address | [email protected] |
Telephone | 020 74043737 |
Telephone region | London |
Registered Address | 5 Tanner Street Bermondsey London SE1 3LE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
23.7k at £0.1 | Matthew Wallis 42.10% Ordinary A |
---|---|
2.7k at £0.1 | Christopher New 4.70% Ordinary E |
13.9k at £0.1 | William Wallis 24.74% Ordinary B |
8.5k at £0.1 | Scott Sharpe 15.00% Ordinary C |
6.6k at £0.1 | Richard Wallis 11.63% Ordinary D |
974 at £0.1 | Simon Densley 1.73% Ordinary F |
53 at £0.1 | Simon Scott 0.09% Ordinary G |
1 at £0.1 | Caroline Wallis 0.00% Ordinary J |
1 at £0.1 | Catherine Dunworth 0.00% Ordinary K |
1 at £0.1 | Kim Sharpe 0.00% Ordinary H |
1 at £0.1 | Valerie Wallis 0.00% Ordinary I |
Year | 2014 |
---|---|
Net Worth | £153,587 |
Cash | £93,492 |
Current Liabilities | £243,807 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
1 March 2012 | Delivered on: 2 March 2012 Persons entitled: Conran Design Group Limited Classification: Rent deposit deed 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: With full title guaranatee its interest in the deposit and such additional sums as may be deposited in the account see image for full details. Outstanding |
---|---|
13 March 2009 | Delivered on: 14 March 2009 Persons entitled: Middlesex Securities Limited Classification: Rent deposit deed 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: All rights, ttile and interest in the deposit being- £3,314.00 and the account see image for full details. Outstanding |
20 February 2004 | Delivered on: 24 February 2004 Persons entitled: Haigside Limited Classification: Rent deposit deed 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: The amount from time to time standing to the credit of a separate designated interest earning account (£3,314.00). see the mortgage charge document for full details. Outstanding |
5 July 2002 | Delivered on: 17 July 2002 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 |
26 March 2024 | Confirmation statement made on 26 March 2024 with updates (9 pages) |
---|---|
15 March 2024 | Cessation of Matthew Wallis as a person with significant control on 5 March 2024 (1 page) |
15 March 2024 | Confirmation statement made on 15 March 2024 with updates (8 pages) |
15 March 2024 | Notification of William Wallis as a person with significant control on 5 March 2024 (2 pages) |
11 September 2023 | Confirmation statement made on 2 September 2023 with updates (7 pages) |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2022 | Confirmation statement made on 2 September 2022 with updates (7 pages) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 2 September 2021 with updates (7 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 November 2020 | Confirmation statement made on 2 September 2020 with updates (7 pages) |
14 October 2020 | Registered office address changed from 29 Queen Elizabeth Street London SE1 2LP to 5 Tanner Street Bermondsey London SE1 3LE on 14 October 2020 (1 page) |
28 October 2019 | Confirmation statement made on 2 September 2019 with updates (7 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 September 2018 | Confirmation statement made on 2 September 2018 with updates (7 pages) |
5 January 2018 | Termination of appointment of David Baxter Wybourne as a director on 27 November 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 2 September 2017 with updates (7 pages) |
20 October 2017 | Confirmation statement made on 2 September 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2016 | Confirmation statement made on 2 September 2016 with updates (8 pages) |
19 November 2016 | Confirmation statement made on 2 September 2016 with updates (8 pages) |
4 May 2016 | Appointment of Mr David Baxter Wybourne as a director on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr David Baxter Wybourne as a director on 1 April 2016 (2 pages) |
13 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
27 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
27 September 2014 | Registered office address changed from Clearwater Yard 35 Inverness Street London NW1 7HB to 29 Queen Elizabeth Street London SE1 2LP on 27 September 2014 (1 page) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Registered office address changed from Clearwater Yard 35 Inverness Street London NW1 7HB to 29 Queen Elizabeth Street London SE1 2LP on 27 September 2014 (1 page) |
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
11 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2013 | Resolutions
|
8 November 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
8 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
8 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2012 | Appointment of Mr Scott Sharpe as a director (2 pages) |
24 September 2012 | Appointment of Mr Scott Sharpe as a director (2 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Registered office address changed from Baird House 15 St Cross Street London EC1N 8UW on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Baird House 15 St Cross Street London EC1N 8UW on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Baird House 15 St Cross Street London EC1N 8UW on 4 April 2012 (1 page) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 January 2009 | Return made up to 02/09/07; full list of members (5 pages) |
6 January 2009 | Return made up to 02/09/08; full list of members (5 pages) |
6 January 2009 | Return made up to 02/09/07; full list of members (5 pages) |
6 January 2009 | Return made up to 02/09/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 February 2007 | Return made up to 02/09/06; full list of members (3 pages) |
28 February 2007 | Return made up to 02/09/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Return made up to 02/09/05; full list of members (9 pages) |
5 December 2005 | Return made up to 02/09/05; full list of members (9 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | New secretary appointed (1 page) |
5 October 2004 | Return made up to 02/09/04; full list of members
|
5 October 2004 | Return made up to 02/09/04; full list of members
|
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Return made up to 02/09/03; full list of members (6 pages) |
3 February 2004 | Return made up to 02/09/03; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page) |
17 September 2002 | Return made up to 02/09/02; full list of members (9 pages) |
17 September 2002 | Return made up to 02/09/02; full list of members (9 pages) |
17 July 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Particulars of mortgage/charge (5 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
10 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
10 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
3 July 2001 | Ad 27/06/01--------- £ si [email protected]=97 £ ic 4774/4871 (2 pages) |
3 July 2001 | Ad 27/06/01--------- £ si [email protected]=97 £ ic 4774/4871 (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
14 December 2000 | Ad 05/12/00--------- £ si [email protected]=5 £ ic 4769/4774 (2 pages) |
14 December 2000 | Ad 05/12/00--------- £ si [email protected]=5 £ ic 4769/4774 (2 pages) |
11 December 2000 | Ad 05/12/00--------- £ si [email protected]=265 £ ic 4504/4769 (2 pages) |
11 December 2000 | Ad 05/12/00--------- £ si [email protected]=265 £ ic 4504/4769 (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Ad 07/11/00--------- £ si [email protected]=4394 £ ic 110/4504 (2 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Nc inc already adjusted 07/11/00 (2 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Nc inc already adjusted 07/11/00 (2 pages) |
16 November 2000 | Ad 07/11/00--------- £ si [email protected]=4394 £ ic 110/4504 (2 pages) |
16 November 2000 | Resolutions
|
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Company name changed graphic park LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed graphic park LIMITED\certificate issued on 01/11/00 (2 pages) |
6 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
6 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
8 November 1999 | Return made up to 02/09/99; full list of members
|
8 November 1999 | Return made up to 02/09/99; full list of members
|
22 June 1999 | Ad 19/05/99--------- £ si 11@1=11 £ ic 99/110 (2 pages) |
22 June 1999 | Ad 19/05/99--------- £ si 11@1=11 £ ic 99/110 (2 pages) |
14 May 1999 | Company name changed docutag LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed docutag LIMITED\certificate issued on 17/05/99 (2 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
26 November 1998 | Return made up to 02/09/98; full list of members (6 pages) |
26 November 1998 | Return made up to 02/09/98; full list of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 10/11 charterhouse square london EC1M 6EH (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 10/11 charterhouse square london EC1M 6EH (1 page) |
25 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
25 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
18 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
17 September 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
1 March 1996 | Return made up to 02/09/95; full list of members (6 pages) |
1 March 1996 | Return made up to 02/09/95; full list of members (6 pages) |
20 November 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
20 November 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
23 April 1995 | Accounting reference date notified as 31/03 (1 page) |
23 April 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 63 gloucester place london W1H 3PS (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 63 gloucester place london W1H 3PS (1 page) |
8 September 1994 | Secretary resigned (1 page) |
8 September 1994 | Secretary resigned (1 page) |
2 September 1994 | Incorporation (13 pages) |
2 September 1994 | Incorporation (13 pages) |