Surbiton
Surrey
KT6 7LD
Director Name | Mr Paul Anthony Crossman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Genuine Solutions International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2009(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Christian James McBride |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Cedarcroft Road Chessington Surrey KT9 1RS |
Secretary Name | Adele Alexandra McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Cedarcroft Road Chessington Surrey KT9 1RS |
Director Name | Mr Paul James McBride |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Bhavnesh Majithia |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 05 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Christian James McBride |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Mrs Adele Alexandra McBride |
---|---|
Status | Resigned |
Appointed | 25 June 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Miss Helen Louise Rieupeyroux |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Alexander James McBride |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Anthony Rodger Price |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Paul Graham Pateman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Keith Brunsden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(16 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Warley & Warley Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2010) |
Correspondence Address | 76 Cambridge Road Kingston Upon Thames Surrey KT1 3NA |
Website | www.genuinesolutions.co.uk/products |
---|---|
Telephone | 020 31770000 |
Telephone region | London |
Registered Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Genuine Solutions International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,684,735 |
Cash | £120,734 |
Current Liabilities | £1,238,811 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
15 October 2018 | Delivered on: 5 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
5 October 2016 | Delivered on: 11 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 May 2012 | Delivered on: 25 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or genuine solutions group PLC to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1 HQ3, 223 hook rise south, surbiton, surrey. Outstanding |
10 May 2012 | Delivered on: 18 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 April 2008 | Delivered on: 15 April 2008 Persons entitled: Hsbc Income Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
8 April 2008 | Delivered on: 15 April 2008 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
6 November 2007 | Delivered on: 15 November 2007 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 |
11 October 2023 | Registered office address changed from Unit 10 Leatherhead Road Chessington KT9 2QL England to Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL on 11 October 2023 (1 page) |
---|---|
10 October 2023 | Registered office address changed from Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD to Unit 10 Leatherhead Road Chessington KT9 2QL on 10 October 2023 (1 page) |
9 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
23 September 2023 | Satisfaction of charge 5 in full (9 pages) |
7 August 2023 | Registration of charge 045844650009, created on 4 August 2023 (16 pages) |
25 May 2023 | Satisfaction of charge 045844650007 in full (4 pages) |
25 May 2023 | Satisfaction of charge 045844650006 in full (4 pages) |
28 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 August 2022 | Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page) |
13 December 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
25 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
19 May 2021 | Full accounts made up to 31 October 2020 (22 pages) |
5 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page) |
4 May 2021 | Full accounts made up to 30 April 2020 (20 pages) |
11 March 2021 | Termination of appointment of Bhavnesh Majithia as a director on 5 March 2021 (1 page) |
30 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
14 January 2020 | Full accounts made up to 30 April 2019 (21 pages) |
24 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Keith Brunsden as a director on 20 February 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 April 2018 (20 pages) |
4 February 2019 | Appointment of Mr Keith Brunsden as a director on 1 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Paul Graham Pateman as a director on 31 January 2019 (1 page) |
5 November 2018 | Registration of charge 045844650008, created on 15 October 2018 (14 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (16 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Alexander James Mcbride as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Alexander James Mcbride as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Adele Alexandra Mcbride as a secretary on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Adele Alexandra Mcbride as a secretary on 17 May 2017 (1 page) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
11 October 2016 | Registration of charge 045844650007, created on 5 October 2016 (6 pages) |
11 October 2016 | Registration of charge 045844650007, created on 5 October 2016 (6 pages) |
19 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
19 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
26 October 2015 | Director's details changed for Genuine Solutions Holdings Limited on 7 April 2014 (1 page) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Genuine Solutions Holdings Limited on 7 April 2014 (1 page) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
26 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Genuine Solutions Holdings Limited on 7 April 2014 (1 page) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
22 June 2015 | Registration of charge 045844650006, created on 16 June 2015 (27 pages) |
22 June 2015 | Registration of charge 045844650006, created on 16 June 2015 (27 pages) |
3 April 2015 | Termination of appointment of Anthony Rodger Price as a director on 2 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Anthony Rodger Price as a director on 2 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Anthony Rodger Price as a director on 2 March 2015 (1 page) |
9 January 2015 | Appointment of Mr Anthony Rodger Price as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Anthony Rodger Price as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Anthony Rodger Price as a director on 1 January 2015 (2 pages) |
8 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
8 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
10 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
10 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
6 August 2013 | Termination of appointment of Paul Mcbride as a director (1 page) |
6 August 2013 | Termination of appointment of Paul Mcbride as a director (1 page) |
5 August 2013 | Director's details changed for Genuine Solutions Holdings Limited on 1 August 2012 (2 pages) |
5 August 2013 | Director's details changed for Genuine Solutions Holdings Limited on 1 August 2012 (2 pages) |
5 August 2013 | Director's details changed for Genuine Solutions Holdings Limited on 1 August 2012 (2 pages) |
25 January 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
25 January 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page) |
27 July 2012 | Full accounts made up to 31 January 2012 (19 pages) |
27 July 2012 | Full accounts made up to 31 January 2012 (19 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 September 2011 | Director's details changed for Mr Christian James Mcbride on 20 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Gurjit Dhillion on 20 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 20 September 2011 (1 page) |
27 September 2011 | Director's details changed for Mr Gurjit Dhillion on 20 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Genuine Solutions Holdings Limited on 20 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 20 September 2011 (1 page) |
27 September 2011 | Director's details changed for Mr Bhavnesh Majithia on 20 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for Genuine Solutions Holdings Limited on 20 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Paul Mcbride on 20 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Bhavnesh Majithia on 20 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Paul Mcbride on 20 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Christian James Mcbride on 20 September 2011 (2 pages) |
28 July 2011 | Appointment of Mr Alexander James Mcbride as a director (2 pages) |
28 July 2011 | Appointment of Mr Alexander James Mcbride as a director (2 pages) |
31 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
31 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
5 January 2011 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
5 January 2011 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
15 December 2010 | Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page) |
30 September 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages) |
28 June 2010 | Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page) |
28 June 2010 | Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages) |
28 June 2010 | Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page) |
10 March 2010 | Appointment of Mr Paul Mcbride as a director (2 pages) |
10 March 2010 | Appointment of Mr Bhavnesh Majithia as a director (2 pages) |
10 March 2010 | Appointment of Mr Gurjit Dhillion as a director (2 pages) |
10 March 2010 | Appointment of Mr Paul Mcbride as a director (2 pages) |
10 March 2010 | Appointment of Mr Christian James Mcbride as a director (2 pages) |
10 March 2010 | Appointment of Mr Bhavnesh Majithia as a director (2 pages) |
10 March 2010 | Appointment of Mr Gurjit Dhillion as a director (2 pages) |
10 March 2010 | Appointment of Mr Christian James Mcbride as a director (2 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
13 August 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
13 August 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
22 May 2009 | Director appointed genuine solutions holdings LIMITED (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
22 May 2009 | Director appointed genuine solutions holdings LIMITED (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
21 May 2009 | Appointment terminated director christian mcbride (1 page) |
21 May 2009 | Appointment terminated director christian mcbride (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Ad 06/12/06--------- £ si 99000@1=99000 £ ic 1000/100000 (3 pages) |
14 December 2006 | Ad 06/12/06--------- £ si 99000@1=99000 £ ic 1000/100000 (3 pages) |
14 December 2006 | Resolutions
|
7 December 2006 | £ nc 1000/100000 06/12/06 (2 pages) |
7 December 2006 | £ nc 1000/100000 06/12/06 (2 pages) |
20 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 April 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
10 April 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
5 January 2006 | Return made up to 07/11/05; full list of members (2 pages) |
5 January 2006 | Return made up to 07/11/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 August 2004 | Return made up to 07/11/03; full list of members (6 pages) |
3 August 2004 | Return made up to 07/11/03; full list of members (6 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 310-312 new cross road newcross london SE14 6AF (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 310-312 new cross road newcross london SE14 6AF (1 page) |
18 May 2004 | Strike-off action suspended (1 page) |
18 May 2004 | Strike-off action suspended (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2003 | Ad 07/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2003 | Ad 07/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 November 2002 | Incorporation (17 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Incorporation (17 pages) |