Active - Proposal to Strike off
Company Information for GROUP UK LIMITED
C/O Elco Accounting, 24 Church Street, Rickmansworth, HERTFORDSHIRE, WD3 1DD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GROUP UK LIMITED | |
Legal Registered Office | |
C/O Elco Accounting 24 Church Street Rickmansworth HERTFORDSHIRE WD3 1DD Other companies in WD3 | |
Company Number | 05974037 | |
---|---|---|
Company ID Number | 05974037 | |
Date formed | 2006-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-02-28 | |
Account next due | 31/08/2022 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-11 06:57:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GROUP UK DEVELOPMENTS LTD | Unit D1a Llys Y Dderwen Parc Menai Bangor GWYNEDD LL57 4BN | Active - Proposal to Strike off | Company formed on the 2020-05-22 | |
GROUP UK HOLDINGS LTD | 64 Grove Park Road London N15 4SN | Active - Proposal to Strike off | Company formed on the 2021-04-07 |
Officer | Role | Date Appointed |
---|---|---|
KERRY SECRETARIAL SERVICES LTD |
||
MARTIN RICHARD JEFFERYS |
||
NEIL DOUGLAS GLENN ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE PATRICIA JEFFERYS |
Company Secretary | ||
KERRY SECRETARIAL SERVICES LTD |
Company Secretary | ||
CCH NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
CCH NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HURN COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-05 | CURRENT | 1995-07-31 | Active | |
HARMONIZED LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
LEGACY SPORTS AND EDUCATION FOUNDATION | Company Secretary | 2017-02-21 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
FPMN LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2013-10-17 | Active | |
RIO FERDINAND FOUNDATION | Company Secretary | 2016-10-14 | CURRENT | 2012-02-20 | Active | |
AUDIOSPACE DIGITAL LTD | Company Secretary | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
PINEDALE SELECT LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
PRIME REFRIGERATED TRANSPORT LTD | Company Secretary | 2016-04-08 | CURRENT | 2016-02-25 | Active | |
NEWFANGELT LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2013-01-07 | Active | |
DOCUMENT XL LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
PCF (SOUTH EAST) LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off | |
CCH NOMINEES LIMITED | Company Secretary | 2015-11-02 | CURRENT | 2000-11-30 | Active | |
LINK FX VICTORIA LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Active - Proposal to Strike off | |
HERTS. MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-04-28 | CURRENT | 1988-08-26 | Active | |
SWINLEY BOTTOM LIMITED | Company Secretary | 2015-03-19 | CURRENT | 2015-03-19 | Liquidation | |
EWART RICHARDSON DESIGN LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
NPI ASSOCIATES LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
AGENDA PUBLISHING LIMITED | Company Secretary | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
INTISARS JEWELLERY LIMITED | Company Secretary | 2013-12-14 | CURRENT | 2013-11-06 | Active | |
LIZI LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2013-12-02 | Active - Proposal to Strike off | |
STEWART ASIA UK SERVICES LIMITED | Company Secretary | 2013-11-14 | CURRENT | 2013-09-20 | Dissolved 2017-02-28 | |
EURO MEDIA RESEARCH LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1997-04-29 | Active - Proposal to Strike off | |
SPECTRAL SECURITY LTD | Company Secretary | 2013-07-08 | CURRENT | 2009-11-14 | Dissolved 2017-06-13 | |
IT-TO-OT LTD | Company Secretary | 2013-06-12 | CURRENT | 2012-06-19 | Active | |
HEART CARE HOME CONSULTANCY LIMITED | Company Secretary | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
PROTEUS PUBLISHING SOLUTIONS LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
GLOBAL PRODUCTS SOURCING LIMITED | Company Secretary | 2013-01-21 | CURRENT | 2013-01-21 | Active - Proposal to Strike off | |
E & J CONSULTANCY LIMITED | Company Secretary | 2012-10-30 | CURRENT | 2012-10-30 | Dissolved 2016-04-19 | |
SARATONIAN LIMITED | Company Secretary | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
RAGAROO LIMITED | Company Secretary | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
BUNCH & DUKE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2000-09-20 | Active | |
ANGLO COLLEGE LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2006-08-25 | Dissolved 2015-07-21 | |
PINK MEDIA NETWORK LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Dissolved 2016-03-01 | |
SAP100 LTD | Company Secretary | 2012-06-04 | CURRENT | 2011-08-03 | Dissolved 2015-03-17 | |
DURHAM ACADEMIC PRESS LIMITED | Company Secretary | 2012-06-01 | CURRENT | 1998-05-22 | Active | |
SOUTH EAST STERILISERS LIMITED | Company Secretary | 2012-05-31 | CURRENT | 2012-05-31 | Active | |
MKS ADVISORY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Liquidation | |
ALLIES DESIGN LIMITED | Company Secretary | 2012-04-16 | CURRENT | 2005-10-05 | Active | |
OUTSIDER RESEARCH LIMITED | Company Secretary | 2012-03-22 | CURRENT | 2012-03-22 | Active | |
ONATRADE LIMITED | Company Secretary | 2012-02-03 | CURRENT | 2012-02-03 | Dissolved 2015-04-07 | |
SCARLETT MONROE LIMITED | Company Secretary | 2012-01-24 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
TRADING DEVELOPMENTS LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2012-01-18 | Active - Proposal to Strike off | |
SF&K HUSSAIN LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2012-01-16 | Active - Proposal to Strike off | |
HARLEQUIN BRICKWORK LIMITED | Company Secretary | 2011-12-09 | CURRENT | 2011-02-18 | Active | |
KEVIN SMITH CONSULTING LIMITED | Company Secretary | 2011-11-07 | CURRENT | 2011-11-07 | Active | |
OAKHURST COURT HOLDINGS LIMITED | Company Secretary | 2011-10-28 | CURRENT | 2010-04-29 | Active | |
CHARLTON COURT CARE HOME LIMITED | Company Secretary | 2011-10-28 | CURRENT | 2011-05-12 | Active | |
BLUESKYE ASSOCIATES LTD | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
BRICKHILL PLANT LIMITED | Company Secretary | 2011-10-19 | CURRENT | 2011-10-19 | Active | |
MCC ESTATES LTD | Company Secretary | 2011-10-19 | CURRENT | 2011-10-19 | Active | |
VYBE FOR LIFE LTD | Company Secretary | 2011-10-09 | CURRENT | 2008-04-23 | Dissolved 2015-07-21 | |
BRICKHILL DEMOLITION LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
NJSM MANAGEMENT SERVICES LTD | Company Secretary | 2011-10-04 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
HD CREATIVE LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Active | |
COPTHORNE ASSOCIATES LIMITED | Company Secretary | 2011-09-19 | CURRENT | 2011-09-19 | Liquidation | |
NU-PAC DEVELOPMENT LTD | Company Secretary | 2011-09-08 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
PLAYER FOCUS LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Dissolved 2016-01-12 | |
YOOLOO LIMITED | Company Secretary | 2011-08-11 | CURRENT | 2011-08-11 | Active | |
THE PHILOSOPHY PRESS LIMITED | Company Secretary | 2011-08-09 | CURRENT | 2007-09-18 | Dissolved 2015-11-03 | |
PJ MANAGEMENT SOLUTIONS LTD | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2018-01-23 | |
NLJK LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
MERRY VAYNE PROPERTIES LTD | Company Secretary | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
WHISTLEMEAD LTD | Company Secretary | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
FRIMLEY SOLUTIONS LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2017-01-12 | |
BABK LTD | Company Secretary | 2011-06-13 | CURRENT | 2011-06-13 | Dissolved 2017-03-14 | |
UNICORN MEDIA LTD | Company Secretary | 2011-06-13 | CURRENT | 2011-06-13 | Active - Proposal to Strike off | |
LIGATURE LIMITED | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Liquidation | |
CANOPY FILMS LTD | Company Secretary | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
HLL (HOLDINGS) LIMITED | Company Secretary | 2011-05-26 | CURRENT | 2008-03-07 | Dissolved 2018-05-15 | |
THE RUSSELL PARTNERSHIP LIMITED | Company Secretary | 2011-05-19 | CURRENT | 2011-05-19 | Active | |
THE MONEY TREE (ST IVES) LTD | Company Secretary | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2016-09-06 | |
CRM STUDENTS LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2003-09-03 | Active | |
CRM STUDENTS CAMBRIDGE LTD | Company Secretary | 2011-05-13 | CURRENT | 2005-12-07 | Active | |
MERCHANDISING BY DESIGN LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2018-04-30 | |
JAMES SHARP CONSULTING LTD | Company Secretary | 2011-03-14 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
ALL ABOUT ICE EUROPE LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2009-03-02 | Active | |
WRIGHT BUILDERS LTD | Company Secretary | 2010-12-29 | CURRENT | 2010-12-29 | Active | |
DR L G FORNI MEDICAL SERVICES LTD | Company Secretary | 2010-12-22 | CURRENT | 2010-12-22 | Active | |
HARLEQUIN ESTATES LIMITED | Company Secretary | 2010-12-21 | CURRENT | 2010-12-21 | Active | |
TOTALLY INTERACTIVE LIMITED | Company Secretary | 2010-12-21 | CURRENT | 2009-11-30 | Active | |
IMPRINT PROMOTIONAL SERVICES LTD | Company Secretary | 2010-12-15 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
SEWING PARTS LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2016-05-31 | |
THE WELL STUDIO LIMITED | Company Secretary | 2010-11-15 | CURRENT | 2002-11-29 | Dissolved 2015-07-21 | |
PIERS NIMMO MANAGEMENT LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
EMIRAT LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Liquidation | |
E-CAP (BOOKS) LIMITED | Company Secretary | 2010-08-25 | CURRENT | 2010-08-25 | Dissolved 2017-10-17 | |
CONSULTING SOUTH EAST LIMITED | Company Secretary | 2010-08-19 | CURRENT | 2010-08-19 | Active | |
GMO RESOURCES LTD | Company Secretary | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2018-01-16 | |
TRACK AUDIO LTD | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
HSG SWALLOWS FOUNDATION | Company Secretary | 2010-06-15 | CURRENT | 2010-06-15 | Active | |
COMPLETE HR AND TRAINING SOLUTIONS LIMITED | Company Secretary | 2010-05-04 | CURRENT | 2008-09-17 | Dissolved 2016-02-23 | |
RETAIL365 SOLUTIONS LIMITED | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
JOHN NOAD (HOLDINGS) LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1973-02-05 | Liquidation | |
SOLANGE DESIGN LTD | Company Secretary | 2010-02-11 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
ORANGE STREET MEDIA & MANAGEMENT LTD | Company Secretary | 2010-02-11 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
UNIQUE UNIQUE LIMITED | Company Secretary | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2016-08-09 | |
EDWARD JAMES SALON & SPA LIMITED | Company Secretary | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
MARFRAME LIMITED | Company Secretary | 2010-01-19 | CURRENT | 2010-01-19 | Active | |
FONTHILL BUREAU DE CHANGE LIMITED | Company Secretary | 2009-12-20 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
WORLD CITY DUATHLON SERIES LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
JENNY WILDE ASSOCIATES LTD | Company Secretary | 2009-12-01 | CURRENT | 2008-04-11 | Active | |
TOTAL TEMPERATURE MANAGEMENT LTD | Company Secretary | 2009-12-01 | CURRENT | 2009-12-01 | Active | |
HEATHROW TAXIS SOLUTIONS LIMITED | Company Secretary | 2009-11-03 | CURRENT | 2009-11-03 | Dissolved 2016-01-29 | |
ATLANTIC ENTERPRISES (2009) LTD | Company Secretary | 2009-10-24 | CURRENT | 2009-10-24 | Dissolved 2016-01-20 | |
RYE PLANT HIRE LIMITED | Company Secretary | 2009-10-15 | CURRENT | 1994-03-31 | Active | |
RYE DEMOLITION LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2006-03-24 | In Administration | |
DULWICH HAMLET FC FOOTBALL IN THE COMMUNITY LTD | Company Secretary | 2009-10-13 | CURRENT | 2009-10-13 | Active - Proposal to Strike off | |
EXHIBITOR UK LIMITED | Director | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2016-02-16 | |
XL EXHIBITIONS LIMITED | Director | 2005-03-01 | CURRENT | 2003-11-11 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
Voluntary dissolution strike-off suspended | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059740370001 | |
Previous accounting period shortened from 28/02/22 TO 30/11/21 | ||
AA01 | Previous accounting period shortened from 28/02/22 TO 30/11/21 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES | |
PSC04 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 2021-04-06 | |
SH01 | 06/04/21 STATEMENT OF CAPITAL GBP 1 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE JEFFERYS | |
AA01 | Previous accounting period extended from 31/08/20 TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-06-01 | |
PSC04 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 2020-06-05 | |
CH01 | Director's details changed for Mr Martin Richard Jefferys on 2020-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-06-03 | |
PSC04 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 2019-06-03 | |
CH01 | Director's details changed for Mr Martin Richard Jefferys on 2019-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059740370001 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
PSC04 | Change of details for Mr Martin Richard Jefferys as a person with significant control on 2018-06-07 | |
PSC07 | CESSATION OF NEIL DOUGLAS GLENN ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS GLENN ROBERTSON | |
SH03 | Purchase of own shares | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 1 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-07 GBP 1 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS GLENN ROBERTSON / 30/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD JEFFERYS / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS GLENN ROBERTSON / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD JEFFERYS / 30/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Neil Douglas Glenn Robertson on 2014-05-12 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/10/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS GLENN ROBERTSON / 13/10/2009 | |
AP04 | CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD JEFFERYS / 13/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE JEFFERYS | |
288a | DIRECTOR APPOINTED MR NEIL DOUGLAS GLENN ROBERTSON | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
225 | PREVSHO FROM 31/10/2007 TO 31/08/2007 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-08-31 | £ 56,081 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 23,936 |
Creditors Due Within One Year | 2012-08-31 | £ 23,936 |
Creditors Due Within One Year | 2011-08-31 | £ 49,796 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUP UK LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 87,873 |
Cash Bank In Hand | 2012-08-31 | £ 9,162 |
Cash Bank In Hand | 2012-08-31 | £ 9,162 |
Cash Bank In Hand | 2011-08-31 | £ 49,471 |
Current Assets | 2013-08-31 | £ 163,354 |
Current Assets | 2012-08-31 | £ 111,518 |
Current Assets | 2012-08-31 | £ 111,518 |
Current Assets | 2011-08-31 | £ 156,981 |
Debtors | 2013-08-31 | £ 75,481 |
Debtors | 2012-08-31 | £ 102,356 |
Debtors | 2012-08-31 | £ 102,356 |
Debtors | 2011-08-31 | £ 107,510 |
Shareholder Funds | 2013-08-31 | £ 108,887 |
Shareholder Funds | 2012-08-31 | £ 87,675 |
Shareholder Funds | 2012-08-31 | £ 87,675 |
Shareholder Funds | 2011-08-31 | £ 107,373 |
Tangible Fixed Assets | 2013-08-31 | £ 1,614 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GROUP UK LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GROUP UK LIMITED | Event Date | 2013-08-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |