Company NameThe Graduate Group Ltd
Company StatusActive
Company Number03730922
CategoryPrivate Limited Company
Incorporation Date11 March 1999(24 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(19 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameRoland Allen
Date of BirthFebruary 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RolePublisher
Correspondence Address172a Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameJames Andrew Gerald Van Den Bergh
Date of BirthFebruary 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleStudent
Correspondence Address117 Hampton Road
Redland
Bristol
BS6 6JG
Secretary NameRohan Maxwell
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBinn Lodge
Marsden
Huddersfield
West Yorkshire
HD7 6NW
Director NameToby Anthony Staveley
Date of BirthSeptember 1977 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2006)
RolePublisher
Correspondence Address11 Tedworth Square
London
SW3 4DU
Secretary NameRoland Allen
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address172a Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed06 January 2004(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(19 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12.5k at £0.01Hotgroup LTD
100.00%
Ordinary

Accounts

Latest Accounts26 December 2021 (1 year, 3 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2023 (1 month ago)
Next Return Due15 March 2024 (11 months, 2 weeks from now)

Charges

23 July 2002Delivered on: 25 July 2002
Satisfied on: 8 March 2007
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.
Fully Satisfied

Filing History

30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
16 March 2021Confirmation statement made on 2 March 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 125
(5 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 125
(5 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 125
(5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 125
(5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 125
(5 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 125
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 125
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 125
(5 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (14 pages)
1 November 2009Full accounts made up to 28 December 2008 (14 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
28 April 2008Return made up to 01/03/08; full list of members (4 pages)
28 April 2008Return made up to 01/03/08; full list of members (4 pages)
4 November 2007Full accounts made up to 31 December 2006 (16 pages)
4 November 2007Full accounts made up to 31 December 2006 (16 pages)
13 March 2007Return made up to 01/03/07; full list of members (5 pages)
13 March 2007Return made up to 01/03/07; full list of members (5 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
25 April 2006Return made up to 11/03/06; full list of members (6 pages)
25 April 2006Return made up to 11/03/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (11 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (11 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
8 March 2005Return made up to 11/03/05; full list of members (7 pages)
8 March 2005Return made up to 11/03/05; full list of members (7 pages)
27 September 2004Return made up to 11/03/04; full list of members (7 pages)
27 September 2004Return made up to 11/03/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 30 December 2003 (13 pages)
22 September 2004Total exemption full accounts made up to 30 December 2003 (13 pages)
28 May 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
28 May 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
14 January 2004Registered office changed on 14/01/04 from: 21-22 hans place london SW1X 0EP (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed;new director appointed (3 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Registered office changed on 14/01/04 from: 21-22 hans place london SW1X 0EP (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed;new director appointed (3 pages)
14 January 2004New director appointed (3 pages)
4 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 November 2003Ad 30/10/03--------- £ si [email protected]=13 £ ic 111/124 (2 pages)
4 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 November 2003Ad 30/10/03--------- £ si [email protected]=13 £ ic 111/124 (2 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
30 April 2003Return made up to 11/03/03; full list of members (7 pages)
30 April 2003Return made up to 11/03/03; full list of members (7 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 September 2002Ad 02/09/02--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
13 September 2002Ad 02/09/02--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
29 July 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
29 July 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
18 April 2002Return made up to 11/03/02; full list of members (6 pages)
18 April 2002Return made up to 11/03/02; full list of members (6 pages)
15 April 2002S-div 08/04/02 (2 pages)
15 April 2002S-div 08/04/02 (2 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 August 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
2 August 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
31 July 2001Company name changed recruit right publications limit ed\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed recruit right publications limit ed\certificate issued on 31/07/01 (2 pages)
19 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
27 November 2000Full accounts made up to 31 March 2000 (4 pages)
27 November 2000Full accounts made up to 31 March 2000 (4 pages)
20 July 2000Company name changed arabian trading LIMITED\certificate issued on 21/07/00 (2 pages)
20 July 2000Company name changed arabian trading LIMITED\certificate issued on 21/07/00 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 172A ashley gardens emery hill street london SW1P 1PD (1 page)
19 July 2000Registered office changed on 19/07/00 from: 172A ashley gardens emery hill street london SW1P 1PD (1 page)
13 July 2000Return made up to 11/03/00; full list of members (6 pages)
13 July 2000Return made up to 11/03/00; full list of members (6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
26 June 2000Ad 01/06/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: 107 bell street london NW1 6TL (1 page)
26 June 2000Ad 01/06/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: 107 bell street london NW1 6TL (1 page)
17 June 1999Memorandum and Articles of Association (10 pages)
17 June 1999Memorandum and Articles of Association (10 pages)
10 June 1999Company name changed arabian truffles LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed arabian truffles LIMITED\certificate issued on 11/06/99 (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
11 March 1999Incorporation (16 pages)
11 March 1999Incorporation (16 pages)