Company Name10 Group Limited
Company StatusActive
Company Number06998865
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elaine Margaret Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleTV Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Eddie Hammerman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMrs Jane Conley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr James Myers
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMs Danielle Bassin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Paul Laurence Gordon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Cottage
California Lane
Bushey Heath
Hertfordshire
WD23 1EP
Director NameMr Marc Aidan De Leuw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 05 June 2017)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address77 Fordington Road
London
N6 4TH
Director NameMr Gideon Merton Joseph
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Dundonald Road
London
NW10 3HP
Director NameMr Nicholas Worth
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2015(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Belitha Villas
London
N1 1PD

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10.3k at £0.0110 Group Holdco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£55,814
Cash£532,925
Current Liabilities£977,249

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Charges

2 November 2011Delivered on: 7 November 2011
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
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: The deposited sum being the sum of £27,840 see image for full details.
Outstanding
20 October 2011Delivered on: 22 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
31 May 2023Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 124 Finchley Road London NW3 5JS on 31 May 2023 (1 page)
5 May 2023Director's details changed for Mrs Elaine Margaret Davis on 5 May 2023 (2 pages)
19 October 2022Appointment of Miss Tamara Ingram as a director on 6 April 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
21 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 September 2021Termination of appointment of Nicholas Worth as a director on 4 August 2021 (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
27 July 2021Director's details changed for Ms Danielle Bassin on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Mrs Elaine Margaret Davis on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Mr Eddie Hammerman on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Mrs Jane Conley on 27 July 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
6 March 2020Appointment of Mr James Myers as a director on 27 February 2020 (2 pages)
6 March 2020Appointment of Ms Danielle Bassin as a director on 27 February 2020 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
6 December 2017Director's details changed for Mr Nicholas Worth on 1 October 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Notification of 10 Group Holdco Limited as a person with significant control on 25 August 2016 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Notification of 10 Group Holdco Limited as a person with significant control on 24 August 2017 (2 pages)
20 June 2017Termination of appointment of Marc Aidan De Leuw as a director on 5 June 2017 (1 page)
20 June 2017Termination of appointment of Marc Aidan De Leuw as a director on 5 June 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Satisfaction of charge 2 in full (1 page)
26 August 2016Satisfaction of charge 1 in full (1 page)
26 August 2016Satisfaction of charge 1 in full (1 page)
26 August 2016Satisfaction of charge 2 in full (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Appointment of Mr Nicholas Worth as a director on 25 June 2015 (2 pages)
2 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102.62
(8 pages)
2 October 2015Appointment of Mr Nicholas Worth as a director on 25 June 2015 (2 pages)
2 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102.62
(8 pages)
1 October 2015Appointment of Mrs Jane Conley as a director on 25 June 2015 (2 pages)
1 October 2015Appointment of Mrs Jane Conley as a director on 25 June 2015 (2 pages)
19 January 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 102.62
(4 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 102.62
(4 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
11 November 2013Annual return made up to 24 August 2013 with a full list of shareholders (16 pages)
11 November 2013Annual return made up to 24 August 2013 with a full list of shareholders (16 pages)
18 October 2013Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 100
(4 pages)
18 October 2013Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 100
(4 pages)
11 October 2013Termination of appointment of Gideon Joseph as a director (2 pages)
11 October 2013Termination of appointment of Gideon Joseph as a director (2 pages)
11 October 2013Purchase of own shares. (3 pages)
11 October 2013Purchase of own shares. (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Particulars of variation of rights attached to shares (2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
2 August 2013Particulars of variation of rights attached to shares (2 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
2 August 2013Change of share class name or designation (2 pages)
18 April 2013Consolidation of shares on 13 December 2012 (7 pages)
18 April 2013Consolidation of shares on 13 December 2012 (7 pages)
18 April 2013Resolutions
  • RES13 ‐ Subdiv 13/12/2012
(3 pages)
18 April 2013Resolutions
  • RES13 ‐ Subdiv 13/12/2012
(3 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
10 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
7 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2011Appointment of Eddie Hammerman as a director (2 pages)
17 October 2011Appointment of Eddie Hammerman as a director (2 pages)
18 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 February 2011Appointment of Mr Gideon Merton Joseph as a director (2 pages)
9 February 2011Appointment of Mr Gideon Merton Joseph as a director (2 pages)
9 February 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
9 February 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
9 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 150
(3 pages)
9 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 150
(3 pages)
29 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
23 September 2010Termination of appointment of Paul Gordon as a director (1 page)
23 September 2010Termination of appointment of Paul Gordon as a director (1 page)
23 September 2010Appointment of Mr Marc Aidan De Leuw as a director (2 pages)
23 September 2010Appointment of Mr Marc Aidan De Leuw as a director (2 pages)
24 August 2009Incorporation (17 pages)
24 August 2009Incorporation (17 pages)