Company NameGenuine Solutions Limited
Company StatusActive
Company Number04584465
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Gurjit Dhillion
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(7 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul Anthony Crossman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameGenuine Solutions International Limited (Corporation)
StatusCurrent
Appointed18 May 2009(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Christian James McBride
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Cedarcroft Road
Chessington
Surrey
KT9 1RS
Secretary NameAdele Alexandra McBride
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Cedarcroft Road
Chessington
Surrey
KT9 1RS
Director NameMr Paul James McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Bhavnesh Majithia
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(7 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 05 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Christian James McBride
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameMrs Adele Alexandra McBride
StatusResigned
Appointed25 June 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2017)
RoleCompany Director
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Helen Louise Rieupeyroux
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Alexander James McBride
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Anthony Rodger Price
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul Graham Pateman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Keith Brunsden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(16 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWarley & Warley Company Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2010)
Correspondence Address76 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3NA

Contact

Websitewww.genuinesolutions.co.uk/products
Telephone020 31770000
Telephone regionLondon

Location

Registered AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Genuine Solutions International Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,684,735
Cash£120,734
Current Liabilities£1,238,811

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

15 October 2018Delivered on: 5 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 October 2016Delivered on: 11 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 May 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

11 October 2023Registered 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 2023Registered 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 2023Full accounts made up to 31 December 2022 (18 pages)
3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
23 September 2023Satisfaction of charge 5 in full (9 pages)
7 August 2023Registration of charge 045844650009, created on 4 August 2023 (16 pages)
25 May 2023Satisfaction of charge 045844650007 in full (4 pages)
25 May 2023Satisfaction of charge 045844650006 in full (4 pages)
28 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (22 pages)
3 August 2022Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page)
13 December 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
25 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
19 May 2021Full accounts made up to 31 October 2020 (22 pages)
5 May 2021Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
4 May 2021Full accounts made up to 30 April 2020 (20 pages)
11 March 2021Termination of appointment of Bhavnesh Majithia as a director on 5 March 2021 (1 page)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 30 April 2019 (21 pages)
24 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Keith Brunsden as a director on 20 February 2019 (1 page)
5 February 2019Full accounts made up to 30 April 2018 (20 pages)
4 February 2019Appointment of Mr Keith Brunsden as a director on 1 February 2019 (2 pages)
31 January 2019Termination of appointment of Paul Graham Pateman as a director on 31 January 2019 (1 page)
5 November 2018Registration of charge 045844650008, created on 15 October 2018 (14 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 April 2017 (16 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Alexander James Mcbride as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Alexander James Mcbride as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Adele Alexandra Mcbride as a secretary on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Adele Alexandra Mcbride as a secretary on 17 May 2017 (1 page)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
31 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
11 October 2016Registration of charge 045844650007, created on 5 October 2016 (6 pages)
11 October 2016Registration of charge 045844650007, created on 5 October 2016 (6 pages)
19 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
19 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
26 October 2015Director's details changed for Genuine Solutions Holdings Limited on 7 April 2014 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Genuine Solutions Holdings Limited on 7 April 2014 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(6 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(6 pages)
26 October 2015Director's details changed for Genuine Solutions Holdings Limited on 7 April 2014 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
22 June 2015Registration of charge 045844650006, created on 16 June 2015 (27 pages)
22 June 2015Registration of charge 045844650006, created on 16 June 2015 (27 pages)
3 April 2015Termination of appointment of Anthony Rodger Price as a director on 2 March 2015 (1 page)
3 April 2015Termination of appointment of Anthony Rodger Price as a director on 2 March 2015 (1 page)
3 April 2015Termination of appointment of Anthony Rodger Price as a director on 2 March 2015 (1 page)
9 January 2015Appointment of Mr Anthony Rodger Price as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Anthony Rodger Price as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Anthony Rodger Price as a director on 1 January 2015 (2 pages)
8 January 2015Full accounts made up to 30 April 2014 (16 pages)
8 January 2015Full accounts made up to 30 April 2014 (16 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(6 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(6 pages)
10 October 2013Full accounts made up to 30 April 2013 (16 pages)
10 October 2013Full accounts made up to 30 April 2013 (16 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100,000
(6 pages)
6 August 2013Termination of appointment of Paul Mcbride as a director (1 page)
6 August 2013Termination of appointment of Paul Mcbride as a director (1 page)
5 August 2013Director's details changed for Genuine Solutions Holdings Limited on 1 August 2012 (2 pages)
5 August 2013Director's details changed for Genuine Solutions Holdings Limited on 1 August 2012 (2 pages)
5 August 2013Director's details changed for Genuine Solutions Holdings Limited on 1 August 2012 (2 pages)
25 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
25 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
9 August 2012Registered 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 2012Registered 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 2012Registered 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 2012Full accounts made up to 31 January 2012 (19 pages)
27 July 2012Full accounts made up to 31 January 2012 (19 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 September 2011Director's details changed for Mr Christian James Mcbride on 20 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Gurjit Dhillion on 20 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 20 September 2011 (1 page)
27 September 2011Director's details changed for Mr Gurjit Dhillion on 20 September 2011 (2 pages)
27 September 2011Director's details changed for Genuine Solutions Holdings Limited on 20 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 20 September 2011 (1 page)
27 September 2011Director's details changed for Mr Bhavnesh Majithia on 20 September 2011 (2 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for Genuine Solutions Holdings Limited on 20 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Paul Mcbride on 20 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Bhavnesh Majithia on 20 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Paul Mcbride on 20 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Christian James Mcbride on 20 September 2011 (2 pages)
28 July 2011Appointment of Mr Alexander James Mcbride as a director (2 pages)
28 July 2011Appointment of Mr Alexander James Mcbride as a director (2 pages)
31 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
5 January 2011Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
5 January 2011Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
15 December 2010Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages)
15 December 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page)
30 September 2010Accounts for a small company made up to 31 January 2010 (7 pages)
30 September 2010Accounts for a small company made up to 31 January 2010 (7 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
21 September 2010Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages)
21 September 2010Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages)
21 September 2010Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Bhavnesh Majithia as a director (2 pages)
10 March 2010Appointment of Mr Gurjit Dhillion as a director (2 pages)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Christian James Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Bhavnesh Majithia as a director (2 pages)
10 March 2010Appointment of Mr Gurjit Dhillion as a director (2 pages)
10 March 2010Appointment of Mr Christian James Mcbride as a director (2 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
13 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
13 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
22 May 2009Director appointed genuine solutions holdings LIMITED (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
22 May 2009Director appointed genuine solutions holdings LIMITED (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
21 May 2009Appointment terminated director christian mcbride (1 page)
21 May 2009Appointment terminated director christian mcbride (1 page)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Return made up to 20/09/07; full list of members (2 pages)
13 November 2007Return made up to 20/09/07; full list of members (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2006Ad 06/12/06--------- £ si 99000@1=99000 £ ic 1000/100000 (3 pages)
14 December 2006Ad 06/12/06--------- £ si 99000@1=99000 £ ic 1000/100000 (3 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006£ nc 1000/100000 06/12/06 (2 pages)
7 December 2006£ nc 1000/100000 06/12/06 (2 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 April 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
10 April 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
5 January 2006Return made up to 07/11/05; full list of members (2 pages)
5 January 2006Return made up to 07/11/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 November 2004Return made up to 07/11/04; full list of members (6 pages)
30 November 2004Return made up to 07/11/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 August 2004Return made up to 07/11/03; full list of members (6 pages)
3 August 2004Return made up to 07/11/03; full list of members (6 pages)
13 July 2004Registered office changed on 13/07/04 from: 310-312 new cross road newcross london SE14 6AF (1 page)
13 July 2004Registered office changed on 13/07/04 from: 310-312 new cross road newcross london SE14 6AF (1 page)
18 May 2004Strike-off action suspended (1 page)
18 May 2004Strike-off action suspended (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2003Ad 07/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2003Ad 07/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 November 2002Incorporation (17 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Incorporation (17 pages)