223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director Name | Genuine Solutions International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Paul James McBride |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(4 years, 1 month 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 Ewan Fraser |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2014) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House Unit 1, Hq3 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(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 05 March 2021) |
Role | Commercial Director |
Country of Residence | England |
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 | 10 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Mrs Adele Alexandra McBride |
---|---|
Status | Resigned |
Appointed | 25 June 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 November 2017) |
Role | Company Director |
Correspondence Address | Solutions House Unit 1, Hq3 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(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Paul Graham Pateman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Solutions House Unit 1, Hq3 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(12 years, 12 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Warley & Warley Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Argyll House 2nd Floor, 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Website | genuinesolutionsgroup.co.uk |
---|---|
Telephone | 020 31770030 |
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 |
100 at £1 | Genuine Solutions International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,598,534 |
Cash | £33,551 |
Current Liabilities | £113,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
15 October 2018 | Delivered on: 5 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
15 October 2018 | Delivered on: 5 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. 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 |
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
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 Solutions House Unit 1, Hq3 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 | Accounts for a small company made up to 31 December 2022 (7 pages) |
20 July 2023 | Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
4 August 2022 | Second filing for the appointment of Mr Paul Anthony Crossman as a director (3 pages) |
3 August 2022 | Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022
|
3 August 2022 | Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page) |
26 July 2022 | Accounts for a small company made up to 31 October 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
5 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page) |
4 May 2021 | Accounts for a small company made up to 30 April 2020 (8 pages) |
11 March 2021 | Termination of appointment of Bhavnesh Majithia as a director on 5 March 2021 (1 page) |
28 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Keith Brunsden as a director on 22 February 2019 (1 page) |
6 February 2019 | Accounts for a small company made up to 30 April 2018 (7 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) |
28 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
5 November 2018 | Registration of charge 057000600004, created on 15 October 2018 (23 pages) |
5 November 2018 | Registration of charge 057000600005, created on 15 October 2018 (11 pages) |
8 February 2018 | Accounts for a small company made up to 30 April 2017 (14 pages) |
30 November 2017 | Termination of appointment of Adele Alexandra Mcbride as a secretary on 29 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Adele Alexandra Mcbride as a secretary on 29 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
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) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
18 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (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) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
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 057000600003, created on 16 June 2015 (27 pages) |
22 June 2015 | Registration of charge 057000600003, created on 16 June 2015 (27 pages) |
9 January 2015 | Termination of appointment of Ewan Fraser as a director on 31 December 2014 (1 page) |
9 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
9 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
9 January 2015 | Termination of appointment of Ewan Fraser as a director on 31 December 2014 (1 page) |
18 November 2014 | Registered office address changed from Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD to Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 18 November 2014 (1 page) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
18 November 2014 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
18 November 2014 | Registered office address changed from Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD to Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 18 November 2014 (1 page) |
18 November 2014 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
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) |
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) |
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) |
31 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Director's details changed for Genuine Solutions Holdings Limited on 16 November 2012 (2 pages) |
31 December 2012 | Director's details changed for Genuine Solutions Holdings Limited on 16 November 2012 (2 pages) |
30 December 2012 | Director's details changed for Mr Ewan Fraser on 16 November 2012 (2 pages) |
30 December 2012 | Director's details changed for Mr Ewan Fraser on 16 November 2012 (2 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 (18 pages) |
27 July 2012 | Full accounts made up to 31 January 2012 (18 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 January 2012 | Director's details changed for Mr Christian James Mcbride on 16 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Bhavnesh Majithia on 16 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Genuine Solutions Holdings Limited on 16 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Paul Mcbride on 16 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Ewan Fraser on 16 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 16 November 2011 (1 page) |
4 January 2012 | Director's details changed for Genuine Solutions Holdings Limited on 16 November 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 16 November 2011 (1 page) |
4 January 2012 | Director's details changed for Mr Bhavnesh Majithia on 16 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Paul Mcbride on 16 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Christian James Mcbride on 16 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Ewan Fraser on 16 November 2011 (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) |
20 December 2010 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 20 December 2010 (1 page) |
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) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
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) |
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) |
28 June 2010 | Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page) |
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 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 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 Ewan Fraser as a director (2 pages) |
10 March 2010 | Appointment of Mr Ewan Fraser as a director (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 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) |
20 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page) |
19 March 2009 | Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page) |
11 March 2009 | Director's change of particulars / genuine solutions holdings LIMITED / 27/02/2007 (1 page) |
11 March 2009 | Director's change of particulars / genuine solutions holdings LIMITED / 27/02/2007 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
25 May 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
25 May 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
7 February 2006 | Incorporation (30 pages) |
7 February 2006 | Incorporation (30 pages) |