223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director Name | Mr Bhavnesh Majithia |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solutions House Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Christian James McBride |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solutions House Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Miss Helen Louise Rieupeyroux |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Paul Graham Pateman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Solutions House Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Mr Paul Graham Pateman |
---|---|
Status | Resigned |
Appointed | 01 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Solutions House Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Keith Brunsden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Solutions House Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD |
Website | www.genuinesolutionsgroup.co.uk/ |
---|---|
Telephone | 020 31770000 |
Telephone region | London |
Registered Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Address Matches | 8 other UK companies use this postal address |
4m at £1 | Bhavnesh Majithia 50.00% Ordinary |
---|---|
4m at £1 | Christian James Mcbride 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,353,550 |
Gross Profit | £5,074,320 |
Net Worth | £3,353,877 |
Cash | £317,088 |
Current Liabilities | £1,423,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
15 October 2018 | Delivered on: 5 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
8 September 2017 | Delivered on: 20 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 1 hook rise south industrial park 223 hook rise south surbiton. Hm land registry title number(s) SGL746970. Outstanding |
8 September 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 September 2015 | Delivered on: 4 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Solutions house, unit 1, 223 hook rise south, surbiton, surrey KT6 7LD registered at land registry under title number SGL746970. Outstanding |
16 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 22 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property comprised in land registry title number SGL319364 comprising 84 - 86 broad street teddington TW11 8QY. Outstanding |
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Satisfaction of charge 088216090004 in full (4 pages) |
13 October 2023 | Satisfaction of charge 088216090002 in full (4 pages) |
13 October 2023 | Satisfaction of charge 088216090001 in full (4 pages) |
11 October 2023 | Registered 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 2023 | Registered office address changed from Solutions House Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD to Unit 10 Leatherhead Road Chessington KT9 2QL on 10 October 2023 (1 page) |
9 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
26 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 August 2022 | Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page) |
8 February 2022 | Memorandum and Articles of Association (40 pages) |
8 February 2022 | Resolutions
|
13 December 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
6 December 2021 | Cessation of Bhavnesh Majithia as a person with significant control on 8 October 2021 (1 page) |
6 December 2021 | Notification of Genuine Solutions Holdings Limited as a person with significant control on 8 October 2021 (2 pages) |
6 December 2021 | Cessation of Christian Mcbride as a person with significant control on 8 October 2021 (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
27 September 2021 | Satisfaction of charge 088216090005 in full (1 page) |
19 May 2021 | Group of companies' accounts made up to 31 October 2020 (31 pages) |
5 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page) |
4 May 2021 | Group of companies' accounts made up to 30 April 2020 (31 pages) |
11 March 2021 | Termination of appointment of Bhavnesh Majithia as a director on 5 March 2021 (1 page) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
17 November 2020 | Satisfaction of charge 088216090003 in full (1 page) |
14 January 2020 | Group of companies' accounts made up to 30 April 2019 (29 pages) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Keith Brunsden as a director on 20 February 2019 (1 page) |
6 February 2019 | Group of companies' accounts made up to 30 April 2018 (29 pages) |
4 February 2019 | Appointment of Mr Keith Brunsden as a director on 1 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Paul Graham Pateman as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Paul Graham Pateman as a secretary on 31 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
5 November 2018 | Registration of charge 088216090008, created on 15 October 2018 (11 pages) |
21 June 2018 | Resolutions
|
18 June 2018 | Statement of capital following an allotment of shares on 3 June 2018
|
30 April 2018 | Change of share class name or designation (2 pages) |
30 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2018 | Resolutions
|
8 February 2018 | Group of companies' accounts made up to 30 April 2017 (31 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 September 2017 | Registration of charge 088216090007, created on 8 September 2017 (6 pages) |
20 September 2017 | Registration of charge 088216090007, created on 8 September 2017 (6 pages) |
13 September 2017 | Registration of charge 088216090006, created on 8 September 2017 (23 pages) |
13 September 2017 | Registration of charge 088216090006, created on 8 September 2017 (23 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
18 January 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
18 January 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
4 September 2015 | Registration of charge 088216090005, created on 4 September 2015 (10 pages) |
4 September 2015 | Registration of charge 088216090005, created on 4 September 2015 (10 pages) |
4 September 2015 | Registration of charge 088216090005, created on 4 September 2015 (10 pages) |
22 June 2015 | Registration of charge 088216090004, created on 16 June 2015 (27 pages) |
22 June 2015 | Registration of charge 088216090004, created on 16 June 2015 (27 pages) |
22 May 2015 | Registration of charge 088216090003, created on 22 May 2015 (10 pages) |
22 May 2015 | Registration of charge 088216090003, created on 22 May 2015 (10 pages) |
20 May 2015 | Registration of charge 088216090002, created on 18 May 2015 (8 pages) |
20 May 2015 | Registration of charge 088216090001, created on 18 May 2015 (26 pages) |
20 May 2015 | Registration of charge 088216090002, created on 18 May 2015 (8 pages) |
20 May 2015 | Registration of charge 088216090001, created on 18 May 2015 (26 pages) |
30 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
30 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
21 January 2015 | Director's details changed for Mr Bhavnesh Majithia on 16 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Bhavnesh Majithia on 16 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Christian James Mcbride on 16 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Christian James Mcbride on 16 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page) |
14 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page) |
4 August 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
4 August 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
4 August 2014 | Purchase of own shares. (3 pages) |
4 August 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
4 August 2014 | Purchase of own shares. (3 pages) |
20 June 2014 | Directors statement and auditors report. Out of capital (2 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Directors statement and auditors report. Out of capital (2 pages) |
20 June 2014 | Resolutions
|
12 June 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
12 June 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
8 April 2014 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
8 April 2014 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
7 April 2014 | Company name changed genuine solutions management LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed genuine solutions management LIMITED\certificate issued on 07/04/14
|
4 April 2014 | Resolutions
|
4 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Change of name notice (2 pages) |
19 December 2013 | Incorporation
|
19 December 2013 | Incorporation
|
19 December 2013 | Incorporation
|