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 | 07 February 2006(same day as company formation) |
Role | Company 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 | 07 February 2006(same day as company formation) |
Role | Company 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 | 1 year, 3 months (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Paul James McBride |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
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 |
Secretary Name | Miss Helen Louise Rieupeyroux |
---|---|
Status | Resigned |
Appointed | 27 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Solutions House Unit 1 Hq3 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(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 | 2 weeks, 5 days (resigned 20 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 | genuine-solutions.co.uk |
---|---|
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 Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,356 |
Gross Profit | £29,356 |
Net Worth | £5,306,061 |
Cash | £49,627 |
Current Liabilities | £3,144,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
16 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 January 2014 | Delivered on: 25 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1. HQ3, 223 hook rise south industrial park. Hook rise south. Surbiton. Surrey. Notification of addition to or amendment of 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 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 |
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 | Full accounts made up to 31 December 2022 (16 pages) |
10 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (16 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) |
14 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
13 December 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
19 May 2021 | Full accounts made up to 31 October 2020 (15 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 (14 pages) |
19 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
11 March 2021 | Termination of appointment of Bhavnesh Majithia as a director on 5 March 2021 (1 page) |
11 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
14 January 2020 | Full accounts made up to 30 April 2019 (14 pages) |
1 March 2019 | Termination of appointment of Keith Brunsden as a director on 20 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 30 April 2018 (14 pages) |
5 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) |
7 February 2018 | Full accounts made up to 30 April 2017 (15 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
18 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a secretary 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 | 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 secretary 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 | 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 secretary 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) |
22 June 2015 | Registration of charge 057014940004, created on 16 June 2015 (27 pages) |
22 June 2015 | Registration of charge 057014940004, created on 16 June 2015 (27 pages) |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
8 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
7 April 2014 | Company name changed genuine solutions group LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed genuine solutions group LIMITED\certificate issued on 07/04/14
|
4 April 2014 | Re-registration from a public company to a private limited company (2 pages) |
4 April 2014 | Re-registration of Memorandum and Articles (28 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Resolutions
|
4 April 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2014 | Re-registration from a public company to a private limited company (2 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2014 | Re-registration of Memorandum and Articles (28 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 January 2014 | Registration of charge 057014940003 (13 pages) |
25 January 2014 | Registration of charge 057014940003 (13 pages) |
10 October 2013 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
10 October 2013 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
2 August 2013 | Termination of appointment of Paul Mcbride as a director (1 page) |
2 August 2013 | Termination of appointment of Paul Mcbride as a director (1 page) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 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) |
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 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
27 July 2012 | Group of companies' accounts made up to 31 January 2012 (24 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) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Termination of appointment of Adele Mcbride as a secretary (1 page) |
27 September 2011 | Appointment of Miss Helen Louise Rieupeyroux as a secretary (1 page) |
27 September 2011 | Termination of appointment of Adele Mcbride as a secretary (1 page) |
27 September 2011 | Appointment of Miss Helen Louise Rieupeyroux as a secretary (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 June 2011 | Balance Sheet (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Auditor's statement (1 page) |
15 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 June 2011 | Auditor's statement (1 page) |
15 June 2011 | Re-registration from a private company to a public company (5 pages) |
15 June 2011 | Company name changed genuine solutions holdings LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Statement of company's objects (2 pages) |
15 June 2011 | Re-registration from a private company to a public company (5 pages) |
15 June 2011 | Auditor's report (2 pages) |
15 June 2011 | Re-registration of Memorandum and Articles (26 pages) |
15 June 2011 | Re-registration of Memorandum and Articles (26 pages) |
15 June 2011 | Balance Sheet (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Statement of company's objects (2 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Auditor's report (2 pages) |
15 June 2011 | Company name changed genuine solutions holdings LIMITED\certificate issued on 15/06/11
|
31 May 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
31 May 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
7 February 2011 | Director's details changed for Miss Helen Louise Rieupeyroux on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Christian James Mcbride on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Bhavnesh Majithia on 7 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Miss Helen Louise Rieupeyroux on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Bhavnesh Majithia on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Christian James Mcbride on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Miss Helen Louise Rieupeyroux on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Christian James Mcbride on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Bhavnesh Majithia on 7 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
5 January 2011 | Appointment of Mr Paul Mcbride as a director (2 pages) |
5 January 2011 | Appointment of Mr Paul Mcbride as a director (2 pages) |
5 January 2011 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
15 December 2010 | Registered office address changed from Argyll House 2Nd Floor 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 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page) |
11 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
11 October 2010 | Accounts for a small company made up to 31 January 2010 (8 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) |
28 June 2010 | Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
12 August 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 March 2009 | Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page) |
6 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 March 2009 | Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (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 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 July 2008 | Return made up to 07/02/08; full list of members (4 pages) |
4 July 2008 | Return made up to 07/02/08; full list of members (4 pages) |
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) |
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) |
14 December 2006 | Particulars of contract relating to shares (2 pages) |
14 December 2006 | Ad 06/12/06--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages) |
14 December 2006 | Particulars of contract relating to shares (2 pages) |
14 December 2006 | Ad 06/12/06--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages) |
18 July 2006 | £ nc 10000/1000000 24/04/06 (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | £ nc 10000/1000000 24/04/06 (1 page) |
18 July 2006 | Resolutions
|
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) |