Company NameGenuine Solutions Group Limited
DirectorPaul Anthony Crossman
Company StatusActive
Company Number08821609
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Previous NameGenuine Solutions Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Anthony Crossman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Bhavnesh Majithia
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Christian James McBride
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Helen Louise Rieupeyroux
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul Graham Pateman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameMr Paul Graham Pateman
StatusResigned
Appointed01 October 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressSolutions House Unit 1
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Keith Brunsden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(5 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1
223 Hook Rise South
Surbiton
Surrey
KT6 7LD

Contact

Websitewww.genuinesolutionsgroup.co.uk/
Telephone020 31770000
Telephone regionLondon

Location

Registered AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address Matches8 other UK companies use this postal address

Shareholders

4m at £1Bhavnesh Majithia
50.00%
Ordinary
4m at £1Christian James Mcbride
50.00%
Ordinary

Financials

Year2014
Turnover£17,353,550
Gross Profit£5,074,320
Net Worth£3,353,877
Cash£317,088
Current Liabilities£1,423,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

15 October 2018Delivered on: 5 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
8 September 2017Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 May 2015Delivered 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 2015Delivered on: 20 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 20 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 October 2023Satisfaction of charge 088216090004 in full (4 pages)
13 October 2023Satisfaction of charge 088216090002 in full (4 pages)
13 October 2023Satisfaction of charge 088216090001 in full (4 pages)
11 October 2023Registered 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 2023Registered 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 2023Full accounts made up to 31 December 2022 (21 pages)
26 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (22 pages)
3 August 2022Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page)
8 February 2022Memorandum and Articles of Association (40 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
6 December 2021Cessation of Bhavnesh Majithia as a person with significant control on 8 October 2021 (1 page)
6 December 2021Notification of Genuine Solutions Holdings Limited as a person with significant control on 8 October 2021 (2 pages)
6 December 2021Cessation of Christian Mcbride as a person with significant control on 8 October 2021 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
27 September 2021Satisfaction of charge 088216090005 in full (1 page)
19 May 2021Group of companies' accounts made up to 31 October 2020 (31 pages)
5 May 2021Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
4 May 2021Group of companies' accounts made up to 30 April 2020 (31 pages)
11 March 2021Termination of appointment of Bhavnesh Majithia as a director on 5 March 2021 (1 page)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 November 2020Satisfaction of charge 088216090003 in full (1 page)
14 January 2020Group of companies' accounts made up to 30 April 2019 (29 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Keith Brunsden as a director on 20 February 2019 (1 page)
6 February 2019Group of companies' accounts made up to 30 April 2018 (29 pages)
4 February 2019Appointment of Mr Keith Brunsden as a director on 1 February 2019 (2 pages)
31 January 2019Termination of appointment of Paul Graham Pateman as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Paul Graham Pateman as a secretary on 31 January 2019 (1 page)
20 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
5 November 2018Registration of charge 088216090008, created on 15 October 2018 (11 pages)
21 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2018Statement of capital following an allotment of shares on 3 June 2018
  • GBP 8,000,000
(3 pages)
30 April 2018Change of share class name or designation (2 pages)
30 April 2018Particulars of variation of rights attached to shares (2 pages)
25 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 February 2018Group of companies' accounts made up to 30 April 2017 (31 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 September 2017Registration of charge 088216090007, created on 8 September 2017 (6 pages)
20 September 2017Registration of charge 088216090007, created on 8 September 2017 (6 pages)
13 September 2017Registration of charge 088216090006, created on 8 September 2017 (23 pages)
13 September 2017Registration of charge 088216090006, created on 8 September 2017 (23 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
18 January 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
18 January 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,000,000
(4 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,000,000
(4 pages)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mr Paul Graham Pateman as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mr Paul Graham Pateman as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Mr Paul Graham Pateman as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
4 September 2015Registration of charge 088216090005, created on 4 September 2015 (10 pages)
4 September 2015Registration of charge 088216090005, created on 4 September 2015 (10 pages)
4 September 2015Registration of charge 088216090005, created on 4 September 2015 (10 pages)
22 June 2015Registration of charge 088216090004, created on 16 June 2015 (27 pages)
22 June 2015Registration of charge 088216090004, created on 16 June 2015 (27 pages)
22 May 2015Registration of charge 088216090003, created on 22 May 2015 (10 pages)
22 May 2015Registration of charge 088216090003, created on 22 May 2015 (10 pages)
20 May 2015Registration of charge 088216090002, created on 18 May 2015 (8 pages)
20 May 2015Registration of charge 088216090001, created on 18 May 2015 (26 pages)
20 May 2015Registration of charge 088216090002, created on 18 May 2015 (8 pages)
20 May 2015Registration of charge 088216090001, created on 18 May 2015 (26 pages)
30 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
30 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
21 January 2015Director's details changed for Mr Bhavnesh Majithia on 16 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Bhavnesh Majithia on 16 January 2015 (2 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8,000,000
(4 pages)
21 January 2015Director's details changed for Mr Christian James Mcbride on 16 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Christian James Mcbride on 16 January 2015 (2 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8,000,000
(4 pages)
14 January 2015Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
14 January 2015Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
4 August 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 8,000,000
(4 pages)
4 August 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 8,000,000
(4 pages)
4 August 2014Purchase of own shares. (3 pages)
4 August 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 8,000,000
(4 pages)
4 August 2014Purchase of own shares. (3 pages)
20 June 2014Directors statement and auditors report. Out of capital (2 pages)
20 June 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 June 2014Directors statement and auditors report. Out of capital (2 pages)
20 June 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 June 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,000,000
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,000,000
(3 pages)
8 April 2014Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
8 April 2014Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
7 April 2014Company name changed genuine solutions management LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
7 April 2014Company name changed genuine solutions management LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
4 April 2014Change of name notice (2 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
4 April 2014Change of name notice (2 pages)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)