Chessington
KT9 2QL
Director Name | Genuine Solutions Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Solutions House 223 Hook Rise South Surbiton KT6 7LD |
Director Name | Alexander James McBride |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Miss Ciara Marie Denieffe |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 August 2014) |
Role | Analyst |
Country of Residence | Surrey |
Correspondence Address | 46 Angus Close Chessington Surrey KT9 2BP |
Director Name | Mr Christian James McBride |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(8 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Registered Address | Unit 10 Silverglades Business Park Leatherhead Road Chessington KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
1 at £1 | Alexander James Mcbride 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,126 |
Gross Profit | £28,778 |
Net Worth | £4,916 |
Cash | £1,532 |
Current Liabilities | £11,619 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
12 December 2023 | Registered office address changed from Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD England to Unit 10 Silverglades Business Park Leatherhead Road Chessington KT9 2QL on 12 December 2023 (1 page) |
8 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2023 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 February 2022 | Appointment of Genuine Solutions Group Limited as a director on 1 February 2022 (2 pages) |
1 February 2022 | Cessation of Alexander James Mcbride as a person with significant control on 10 December 2021 (1 page) |
1 February 2022 | Notification of Genuine Solutions Group Limited as a person with significant control on 10 December 2021 (2 pages) |
1 February 2022 | Termination of appointment of Christian James Mcbride as a director on 1 February 2022 (1 page) |
17 January 2022 | Appointment of Mr Christian James Mcbride as a director on 10 December 2021 (2 pages) |
17 January 2022 | Termination of appointment of Alexander James Mcbride as a director on 10 December 2021 (1 page) |
17 January 2022 | Appointment of Mr Darren Richard Garner as a director on 12 January 2022 (2 pages) |
17 January 2022 | Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX England to Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD on 17 January 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
4 February 2021 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to 36a Station Road New Milton Hampshire BH25 6JX on 4 February 2021 (1 page) |
28 January 2021 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 December 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 February 2019 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
7 December 2018 | Resolutions
|
6 December 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
6 December 2018 | Director's details changed for Alexander James Mcbride on 2 November 2018 (2 pages) |
6 December 2018 | Change of details for Mr Alexander James Mcbride as a person with significant control on 2 November 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 August 2018 | Change of details for Mr Alexander James Mcbride as a person with significant control on 7 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Alexander James Mcbride on 7 August 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 August 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
3 August 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
8 January 2016 | Registered office address changed from White Gates 34 Sky End Lane Hordle Lymington SO41 0HG to Aissela 46 High Street Esher Surrey KT10 9QY on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered office address changed from White Gates 34 Sky End Lane Hordle Lymington SO41 0HG to Aissela 46 High Street Esher Surrey KT10 9QY on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 December 2015 | Registered office address changed from 34 Groveside Bookham Leatherhead Surrey KT23 4LD to White Gates 34 Sky End Lane Hordle Lymington SO41 0HG on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from 34 Groveside Bookham Leatherhead Surrey KT23 4LD to White Gates 34 Sky End Lane Hordle Lymington SO41 0HG on 17 December 2015 (2 pages) |
11 September 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
11 September 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 September 2014 | Termination of appointment of Ciara Marie Denieffe as a director on 31 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Ciara Marie Denieffe as a director on 31 August 2014 (1 page) |
28 February 2014 | Appointment of Miss Ciara Marie Denieffe as a director (2 pages) |
28 February 2014 | Appointment of Miss Ciara Marie Denieffe as a director (2 pages) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|