Company Name2M Group Limited
Company StatusActive
Company Number07904022
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Previous NameHamsard 3275 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(6 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House, Sutton Quays Business Park
Clifton Road
Runcorn
WA7 3EH
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House, Sutton Quays Business Park
Clifton Road
Runcorn
WA7 3EH
Secretary NameColin Richard Boyle
NationalityBritish
StatusCurrent
Appointed22 February 2012(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address2m House, Sutton Quays Business Park
Clifton Road
Runcorn
WA7 3EH
Director NameDr Richard John Alan Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Embankment
Sovereign Street
Leeds
LS1 4BA
Director NameMr David Robert John Dalton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2m House, Sutton Quays Business Park
Clifton Road
Runcorn
WA7 3EH
Director NameMr Gal Maller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed10 January 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

123k at £1Mordechai Kessler
92.63%
Ordinary A
7k at £1Maggie Kessler
5.27%
Ordinary A
1000 at £1Colin Richard Boyle
0.75%
Ordinary B
61.5k at £0.01Maggie Kessler
0.46%
Ordinary C
61.5k at £0.01Mordechai Kessler
0.46%
Ordinary C
-OTHER
0.19%
-
150 at £1William Stevens
0.11%
Ordinary B
100 at £1Richard Smith
0.08%
Ordinary B
2.4k at £0.01Trustees Of 2m Trust
0.02%
Ordinary C
1000 at £0.01Colin Richard Boyle
0.01%
Ordinary C
1000 at £0.01Richard Smith
0.01%
Ordinary C
100 at £0.01Bruce Percy
0.00%
Ordinary C
150 at £0.01Chris Hall
0.00%
Ordinary C
150 at £0.01David Robert John Dalton
0.00%
Ordinary C
150 at £0.01David Stringer
0.00%
Ordinary C
100 at £0.01Eddie Allen
0.00%
Ordinary C
150 at £0.01Fakhara Jones
0.00%
Ordinary C
150 at £0.01Graham Cauchois
0.00%
Ordinary C
175 at £0.01Paul Whitehead
0.00%
Ordinary C
150 at £0.01Simon Edwards
0.00%
Ordinary C
150 at £0.01William Stevens
0.00%
Ordinary C

Financials

Year2014
Turnover£106,084,000
Gross Profit£27,748,000
Net Worth-£9,533,000
Cash£2,196,000
Current Liabilities£38,268,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

22 February 2012Delivered on: 7 March 2012
Persons entitled: Investec Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
22 February 2012Delivered on: 28 February 2012
Persons entitled: Ieuan Jenkin Thomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
6 November 2020Group of companies' accounts made up to 30 April 2020 (61 pages)
24 January 2020Confirmation statement made on 10 January 2020 with updates (8 pages)
4 October 2019Group of companies' accounts made up to 30 April 2019 (52 pages)
16 January 2019Confirmation statement made on 10 January 2019 with updates (8 pages)
15 January 2019Director's details changed for Mr David Robert John Dalton on 17 September 2018 (2 pages)
15 January 2019Director's details changed for Mr Mordechai Kessler on 17 September 2018 (2 pages)
15 January 2019Director's details changed for Mr Colin Richard Boyle on 17 September 2018 (2 pages)
15 January 2019Secretary's details changed for Colin Richard Boyle on 17 September 2018 (1 page)
15 January 2019Change of details for Mr Mordechai Kessler as a person with significant control on 17 September 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 30 April 2018 (53 pages)
21 August 2018Appointment of Mr Gal Maller as a director on 1 August 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (9 pages)
5 October 2017Group of companies' accounts made up to 30 April 2017 (54 pages)
5 October 2017Group of companies' accounts made up to 30 April 2017 (54 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (10 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (10 pages)
27 September 2016Group of companies' accounts made up to 30 April 2016 (54 pages)
27 September 2016Group of companies' accounts made up to 30 April 2016 (54 pages)
9 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 132,790
(11 pages)
9 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 132,790
(11 pages)
5 October 2015Group of companies' accounts made up to 30 April 2015 (49 pages)
5 October 2015Group of companies' accounts made up to 30 April 2015 (49 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 132,790
(11 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 132,790
(11 pages)
30 September 2014Full accounts made up to 30 April 2014 (48 pages)
30 September 2014Full accounts made up to 30 April 2014 (48 pages)
11 June 2014Appointment of Mr David Robert John Dalton as a director (2 pages)
11 June 2014Appointment of Mr David Robert John Dalton as a director (2 pages)
14 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 132,790
(10 pages)
14 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 132,790
(10 pages)
13 February 2014Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages)
13 February 2014Secretary's details changed for Colin Richard Boyle on 3 September 2012 (1 page)
13 February 2014Director's details changed for Mordechai Kessler on 30 March 2013 (2 pages)
13 February 2014Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages)
13 February 2014Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages)
13 February 2014Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW United Kingdom on 13 February 2014 (1 page)
13 February 2014Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages)
13 February 2014Secretary's details changed for Colin Richard Boyle on 3 September 2012 (1 page)
13 February 2014Secretary's details changed for Colin Richard Boyle on 3 September 2012 (1 page)
13 February 2014Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages)
13 February 2014Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW United Kingdom on 13 February 2014 (1 page)
13 February 2014Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages)
13 February 2014Director's details changed for Mordechai Kessler on 30 March 2013 (2 pages)
30 September 2013Full accounts made up to 30 April 2013 (48 pages)
30 September 2013Full accounts made up to 30 April 2013 (48 pages)
26 March 2013Appointment of Dr Richard John Alan Smith as a director (2 pages)
26 March 2013Appointment of Dr Richard John Alan Smith as a director (2 pages)
5 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (9 pages)
5 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (9 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
31 December 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 132,790
(4 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
31 December 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 132,790
(4 pages)
31 December 2012Change of share class name or designation (2 pages)
31 December 2012Change of share class name or designation (2 pages)
7 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 130,000
(4 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 130,000
(4 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 March 2012Appointment of Colin Richard Boyle as a secretary (3 pages)
1 March 2012Appointment of Colin Richard Boyle as a secretary (3 pages)
1 March 2012Appointment of Mr Colin Richard Boyle as a director (3 pages)
1 March 2012Appointment of Mr Colin Richard Boyle as a director (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 January 2012Registered office address changed from Quadrant House Floor 6 17 Thomas More Square London E1W 1YW United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Quadrant House Floor 6 17 Thomas More Square London E1W 1YW United Kingdom on 17 January 2012 (1 page)
16 January 2012Appointment of Mordechai Kessler as a director (2 pages)
16 January 2012Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
16 January 2012Company name changed hamsard 3275 LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
(4 pages)
16 January 2012Company name changed hamsard 3275 LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
(4 pages)
16 January 2012Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
16 January 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
16 January 2012Termination of appointment of Peter Crossley as a director (1 page)
16 January 2012Appointment of Mordechai Kessler as a director (2 pages)
16 January 2012Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
16 January 2012Termination of appointment of Peter Crossley as a director (1 page)
16 January 2012Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
16 January 2012Change of name notice (2 pages)
16 January 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
16 January 2012Change of name notice (2 pages)
10 January 2012Incorporation (31 pages)
10 January 2012Incorporation (31 pages)