Weybridge
KT13 8AE
Director Name | Mr Sean Patterson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 December 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Marie House 5 Baker Street Weybridge KT13 8AE |
Director Name | Mrs Sarah Joanna Lord |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marie House 5 Baker Street Weybridge KT13 8AE |
Director Name | Mr Jeremy Hyman Martell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Hardwick House Woodlands Ride Ascot Berkshire SL5 9HP |
Director Name | Mr Matthew Alexander Russell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Sunnyside Mundaydean Lane Marlow SL7 3BU |
Secretary Name | Miss Alison Schwalm |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Pitt Tower Cottages Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Mr Matthew Alexander Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 April 2024) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Sunnyside Mundaydean Lane Marlow SL7 3BU |
Director Name | Mr Joe Swanson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2012) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ealing Road Wembley Middlesex HA0 4BA |
Director Name | Mr Glyn Clarke |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House Heath Lane Boundary Swadlincote Derbyshire DE11 7AZ |
Director Name | Mr Clive Morris Saffer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Mr Paul Malcolm Weinberg |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Holbrook Gardens Watford WD25 8AB |
Director Name | Karen Matilda Bartholmew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 2011) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Comfrey Close Cove Farnborough Hampshire GU14 9XX |
Director Name | Mr Mukhvinder Singh Johal |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Leicester Road Blaby Leicester LE8 4GR |
Director Name | Mr Mark Antony Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Leicester Road Blaby Leicester LE8 4GR |
Website | companyrapport.com |
---|---|
Telephone | 0845 8731399 |
Telephone region | Unknown |
Registered Address | Marie House 5 Baker Street Weybridge KT13 8AE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Group Rapport Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,739 |
Cash | £1,330 |
Current Liabilities | £346,004 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
6 September 2016 | Delivered on: 12 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 April 2024 | Termination of appointment of Matthew Alexander Russell as a secretary on 17 April 2024 (1 page) |
---|---|
17 April 2024 | Termination of appointment of Matthew Alexander Russell as a director on 17 April 2024 (1 page) |
17 April 2024 | Termination of appointment of Jeremy Hyman Martell as a director on 17 April 2024 (1 page) |
3 January 2024 | Notification of Stonewood Financial Planning Holdings Limited as a person with significant control on 9 March 2020 (2 pages) |
3 January 2024 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
18 December 2023 | Director's details changed for Mr Nicholas John Matthews on 1 April 2023 (2 pages) |
18 December 2023 | Director's details changed for Mr Sean Patterson on 16 December 2023 (2 pages) |
17 November 2023 | Registered office address changed from Marie House 5 Baker Street Weybridge KT13 8AE England to Marie House 5 Baker Street Weybridge KT13 8AE on 17 November 2023 (1 page) |
17 November 2023 | Director's details changed for Mrs Sarah Joanna Lord on 17 November 2023 (2 pages) |
17 November 2023 | Director's details changed for Mr Nicholas John Matthews on 17 November 2023 (2 pages) |
17 November 2023 | Director's details changed for Mr Sean Patterson on 17 November 2023 (2 pages) |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages) |
2 October 2023 | Appointment of Mrs Sarah Lord as a director on 28 September 2023 (2 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages) |
2 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
6 March 2022 | Termination of appointment of Mark Antony Smith as a director on 3 March 2022 (1 page) |
6 March 2022 | Termination of appointment of Mukhvinder Singh Johal as a director on 3 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
30 December 2021 | Appointment of Mr Sean Patterson as a director on 10 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Nicholas John Matthews as a director on 10 December 2021 (2 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
2 July 2021 | Director's details changed for Mr Mukhvinder Singh Johal on 2 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr Mark Antony Smith on 2 July 2021 (2 pages) |
17 June 2021 | Director's details changed for Mr Matthew Alexander Russell on 17 June 2021 (2 pages) |
17 June 2021 | Secretary's details changed for Mr Matthew Alexander Russell on 17 June 2021 (1 page) |
7 April 2021 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Marie House 5 Baker Street Weybridge KT13 8AE on 7 April 2021 (1 page) |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 April 2020 | Memorandum and Articles of Association (9 pages) |
20 April 2020 | Resolutions
|
2 April 2020 | Appointment of Mr Mukhvinder Singh Johal as a director on 10 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr Mark Antony Smith as a director on 10 March 2020 (2 pages) |
2 April 2020 | Previous accounting period extended from 29 December 2019 to 31 December 2019 (1 page) |
12 March 2020 | Satisfaction of charge 065749150001 in full (1 page) |
31 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Total exemption full accounts made up to 29 December 2018 (12 pages) |
17 December 2019 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page) |
27 June 2019 | Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 29 December 2017 (13 pages) |
28 March 2018 | Total exemption full accounts made up to 29 December 2016 (12 pages) |
3 March 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Registration of charge 065749150001, created on 6 September 2016 (5 pages) |
12 September 2016 | Registration of charge 065749150001, created on 6 September 2016 (5 pages) |
2 June 2016 | Registered office address changed from 5 Marie House Baker Street Weybridge Surrey KT13 8AE to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 5 Marie House Baker Street Weybridge Surrey KT13 8AE to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 2 June 2016 (1 page) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Director's details changed for Mr Matthew Alexander Russell on 28 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Matthew Alexander Russell on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Matthew Alexander Russell on 28 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Matthew Alexander Russell on 28 August 2014 (1 page) |
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
15 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 February 2013 | Registered office address changed from 45 Ealing Road Wembley Middlesex HA0 4BA on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 45 Ealing Road Wembley Middlesex HA0 4BA on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Termination of appointment of Clive Saffer as a director (2 pages) |
6 February 2013 | Termination of appointment of Glyn Clarke as a director (2 pages) |
6 February 2013 | Termination of appointment of Glyn Clarke as a director (2 pages) |
6 February 2013 | Termination of appointment of Clive Saffer as a director (2 pages) |
20 December 2012 | Termination of appointment of Joe Swanson as a director (1 page) |
20 December 2012 | Termination of appointment of Joe Swanson as a director (1 page) |
26 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Termination of appointment of Karen Bartholmew as a director (1 page) |
9 January 2012 | Termination of appointment of Karen Bartholmew as a director (1 page) |
26 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Appointment of Karen Matilda Bartholmew as a director (3 pages) |
24 February 2011 | Appointment of Karen Matilda Bartholmew as a director (3 pages) |
24 February 2011 | Termination of appointment of Paul Weinberg as a director (2 pages) |
24 February 2011 | Termination of appointment of Paul Weinberg as a director (2 pages) |
11 January 2011 | Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 11 January 2011 (2 pages) |
2 November 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 November 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 October 2010 | Appointment of Glyn Clarke as a director (3 pages) |
12 October 2010 | Appointment of Glyn Clarke as a director (3 pages) |
8 October 2010 | Appointment of Clive Morris Saffer as a director (3 pages) |
8 October 2010 | Appointment of Mr Paul Malcolm Weinberg as a director (3 pages) |
8 October 2010 | Appointment of Clive Morris Saffer as a director (3 pages) |
8 October 2010 | Appointment of Mr Paul Malcolm Weinberg as a director (3 pages) |
24 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Appointment of Mr Joe Swanson as a director (2 pages) |
18 February 2010 | Appointment of Mr Joe Swanson as a director (2 pages) |
3 December 2009 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 3 December 2009 (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2009 | Secretary appointed mr matthew alexander russell (1 page) |
8 January 2009 | Appointment terminated secretary alison schwalm (1 page) |
8 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 January 2009 | Appointment terminated secretary alison schwalm (1 page) |
8 January 2009 | Secretary appointed mr matthew alexander russell (1 page) |
24 December 2008 | Company name changed fulcrum group LIMITED\certificate issued on 28/12/08 (2 pages) |
24 December 2008 | Company name changed fulcrum group LIMITED\certificate issued on 28/12/08 (2 pages) |
23 April 2008 | Incorporation (12 pages) |
23 April 2008 | Incorporation (12 pages) |