Company NameGenuine Solutions International Limited
DirectorPaul Anthony Crossman
Company StatusActive
Company Number05701494
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Anthony Crossman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Bhavnesh Majithia
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameMrs Adele Alexandra McBride
StatusResigned
Appointed25 June 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressUnit 21 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Paul James McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
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(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameMiss Helen Louise Rieupeyroux
StatusResigned
Appointed27 September 2011(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSolutions House Unit 1 Hq3
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(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
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(12 years, 12 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameWarley & Warley Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressArgyll House 2nd Floor, 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN

Contact

Websitegenuine-solutions.co.uk
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 Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£29,356
Gross Profit£29,356
Net Worth£5,306,061
Cash£49,627
Current Liabilities£3,144,721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

16 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered 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 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 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

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 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 2023Full accounts made up to 31 December 2022 (16 pages)
10 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (16 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)
14 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
13 December 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
19 May 2021Full accounts made up to 31 October 2020 (15 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 (14 pages)
19 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 March 2021Termination of appointment of Bhavnesh Majithia as a director on 5 March 2021 (1 page)
11 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 30 April 2019 (14 pages)
1 March 2019Termination of appointment of Keith Brunsden as a director on 20 February 2019 (1 page)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 30 April 2018 (14 pages)
5 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)
7 February 2018Full accounts made up to 30 April 2017 (15 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(4 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(4 pages)
18 January 2016Full accounts made up to 30 April 2015 (20 pages)
18 January 2016Full accounts made up to 30 April 2015 (20 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a secretary 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 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 secretary 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 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 secretary on 1 October 2015 (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 057014940004, created on 16 June 2015 (27 pages)
22 June 2015Registration of charge 057014940004, created on 16 June 2015 (27 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
(4 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
(4 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
(4 pages)
8 January 2015Full accounts made up to 30 April 2014 (22 pages)
8 January 2015Full accounts made up to 30 April 2014 (22 pages)
7 April 2014Company name changed genuine solutions group LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
7 April 2014Company name changed genuine solutions group LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
4 April 2014Re-registration from a public company to a private limited company (2 pages)
4 April 2014Re-registration of Memorandum and Articles (28 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
4 April 2014Change of name notice (2 pages)
4 April 2014Change of name notice (2 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
4 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2014Re-registration from a public company to a private limited company (2 pages)
4 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2014Re-registration of Memorandum and Articles (28 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
(4 pages)
25 January 2014Registration of charge 057014940003 (13 pages)
25 January 2014Registration of charge 057014940003 (13 pages)
10 October 2013Group of companies' accounts made up to 30 April 2013 (28 pages)
10 October 2013Group of companies' accounts made up to 30 April 2013 (28 pages)
2 August 2013Termination of appointment of Paul Mcbride as a director (1 page)
2 August 2013Termination of appointment of Paul Mcbride as a director (1 page)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 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)
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 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
27 July 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 September 2011Termination of appointment of Adele Mcbride as a secretary (1 page)
27 September 2011Appointment of Miss Helen Louise Rieupeyroux as a secretary (1 page)
27 September 2011Termination of appointment of Adele Mcbride as a secretary (1 page)
27 September 2011Appointment of Miss Helen Louise Rieupeyroux as a secretary (1 page)
15 June 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 June 2011Certificate of re-registration from Private to Public Limited Company (1 page)
15 June 2011Balance Sheet (1 page)
15 June 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 June 2011Change of name notice (2 pages)
15 June 2011Auditor's statement (1 page)
15 June 2011Change of name notice (2 pages)
15 June 2011Certificate of re-registration from Private to Public Limited Company (1 page)
15 June 2011Auditor's statement (1 page)
15 June 2011Re-registration from a private company to a public company (5 pages)
15 June 2011Company name changed genuine solutions holdings LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(1 page)
15 June 2011Statement of company's objects (2 pages)
15 June 2011Re-registration from a private company to a public company (5 pages)
15 June 2011Auditor's report (2 pages)
15 June 2011Re-registration of Memorandum and Articles (26 pages)
15 June 2011Re-registration of Memorandum and Articles (26 pages)
15 June 2011Balance Sheet (1 page)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2011Statement of company's objects (2 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2011Auditor's report (2 pages)
15 June 2011Company name changed genuine solutions holdings LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(1 page)
31 May 2011Accounts for a small company made up to 31 January 2011 (8 pages)
31 May 2011Accounts for a small company made up to 31 January 2011 (8 pages)
7 February 2011Director's details changed for Miss Helen Louise Rieupeyroux on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Christian James Mcbride on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Bhavnesh Majithia on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page)
7 February 2011Director's details changed for Miss Helen Louise Rieupeyroux on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Bhavnesh Majithia on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Christian James Mcbride on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Miss Helen Louise Rieupeyroux on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Christian James Mcbride on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Bhavnesh Majithia on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
5 January 2011Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
5 January 2011Appointment of Mr Paul Mcbride as a director (2 pages)
5 January 2011Appointment of Mr Paul Mcbride as a director (2 pages)
5 January 2011Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
15 December 2010Registered 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 2010Registered 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 2010Accounts for a small company made up to 31 January 2010 (8 pages)
11 October 2010Accounts for a small company made up to 31 January 2010 (8 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)
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)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
12 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
6 March 2009Return made up to 07/02/09; full list of members (4 pages)
6 March 2009Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page)
6 March 2009Return made up to 07/02/09; full list of members (4 pages)
6 March 2009Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page)
10 February 2009Registered office changed on 10/02/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
10 February 2009Registered office changed on 10/02/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
6 January 2009Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
6 January 2009Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 July 2008Return made up to 07/02/08; full list of members (4 pages)
4 July 2008Return made up to 07/02/08; full list of members (4 pages)
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)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 December 2006Particulars of contract relating to shares (2 pages)
14 December 2006Ad 06/12/06--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages)
14 December 2006Particulars of contract relating to shares (2 pages)
14 December 2006Ad 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 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2006£ nc 10000/1000000 24/04/06 (1 page)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
25 May 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
7 February 2006Incorporation (30 pages)
7 February 2006Incorporation (30 pages)