GROUPTREE LIMITED
LONDON GRAPHIC PARK LIMITED DOCUTAG LIMITED

Hellopages » Greater London » Southwark » SE1 2LP

Company number 02964247
Status Active
Incorporation Date 2 September 1994
Company Type Private Limited Company
Address 29 QUEEN ELIZABETH STREET, LONDON, SE1 2LP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GROUPTREE LIMITED are www.grouptree.co.uk, and www.grouptree.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Grouptree Limited is a Private Limited Company. The company registration number is 02964247. Grouptree Limited has been working since 02 September 1994. The present status of the company is Active. The registered address of Grouptree Limited is 29 Queen Elizabeth Street London Se1 2lp. The company`s financial liabilities are £187.74k. It is £-16.42k against last year. The cash in hand is £22.6k. It is £-70.89k against last year. And the total assets are £353.53k, which is £-94.43k against last year. WALLIS, William is a Secretary of the company. SHARPE, Scott is a Director of the company. WALLIS, Matthew is a Director of the company. WALLIS, William is a Director of the company. WYBOURNE, David Baxter is a Director of the company. Secretary SHEARGOLD, Robert Albert has been resigned. Secretary WALLIS, Diane Teresa has been resigned. Secretary WALLIS, William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEW, Christopher has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


grouptree Key Finiance

LIABILITIES £187.74k
-9%
CASH £22.6k
-76%
TOTAL ASSETS £353.53k
-22%
All Financial Figures

Current Directors

Secretary
WALLIS, William
Appointed Date: 01 September 2004

Director
SHARPE, Scott
Appointed Date: 06 April 2012
50 years old

Director
WALLIS, Matthew
Appointed Date: 02 September 1994
56 years old

Director
WALLIS, William
Appointed Date: 22 August 2001
53 years old

Director
WYBOURNE, David Baxter
Appointed Date: 01 April 2016
56 years old

Resigned Directors

Secretary
SHEARGOLD, Robert Albert
Resigned: 01 January 2005
Appointed Date: 24 October 2000

Secretary
WALLIS, Diane Teresa
Resigned: 04 September 1997
Appointed Date: 02 September 1994

Secretary
WALLIS, William
Resigned: 24 October 2000
Appointed Date: 04 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1994
Appointed Date: 02 September 1994

Director
NEW, Christopher
Resigned: 22 April 2002
Appointed Date: 07 November 2000
67 years old

Persons With Significant Control

Mr Matthew Wallis
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROUPTREE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Compulsory strike-off action has been discontinued
22 Nov 2016
First Gazette notice for compulsory strike-off
19 Nov 2016
Confirmation statement made on 2 September 2016 with updates
04 May 2016
Appointment of Mr David Baxter Wybourne as a director on 1 April 2016
...
... and 82 more events
08 Nov 1995
Ad 03/11/95--------- £ si 97@1=97 £ ic 2/99

23 Apr 1995
Accounting reference date notified as 31/03
17 Mar 1995
Registered office changed on 17/03/95 from: 63 gloucester place london W1H 3PS
08 Sep 1994
Secretary resigned
02 Sep 1994
Incorporation

GROUPTREE LIMITED Charges

1 March 2012
Rent deposit deed
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Conran Design Group Limited
Description: With full title guaranatee its interest in the deposit and…
13 March 2009
Rent deposit deed
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Middlesex Securities Limited
Description: All rights, ttile and interest in the deposit being-…
20 February 2004
Rent deposit deed
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Haigside Limited
Description: The amount from time to time standing to the credit of a…
5 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…