1900 GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name1900 GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00996027
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1900 GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 1900 GROUP LIMITED located?

    Registered Office Address
    20 Fenchurch Street
    14th Floor
    EC3M 3BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 1900 GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for 1900 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 12, 2023 with updates

    4 pagesCS01

    Statement of capital on Oct 19, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Appointment of Mr Steve Perron as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Francois Boulanger as a director on Jan 16, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Statement of capital on Sep 22, 2022

    • Capital: GBP 4,825.64
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    20 pagesAA

    Appointment of Mr Darryl Eades as a director on Oct 23, 2020

    2 pagesAP01

    Who are the officers of 1900 GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDRY MALTAIS, Sarah
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    245742010001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish276139200002
    MCGEEHAN, Tara, Ms.
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish242289410001
    PERRON, Steve
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian304894640001
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165432090001
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    45193120003
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    ASHCROFT, Jonathan
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    Director
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    British70934810001
    BOULANGER, Francois
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian191598190001
    DE VAL, Michael Thomas
    12 Oakley Road
    OX39 4HB Chinnor
    Oxfordshire
    Director
    12 Oakley Road
    OX39 4HB Chinnor
    Oxfordshire
    UkBritish120754800001
    FLOYDD, William James Spencer
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish179831560001
    GIVEN, Andrew Ferguson
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    Director
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    British/Canadian49093990001
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish154536120001
    KEATING, Seamus Declan
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomIrish67763120002
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish125924240002
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish125924240001
    MILLS, Ian William
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    Director
    Blackheath Lane
    GU5 0PN Wonersh
    Lane End
    Surrey
    EnglandBritish133868170001
    MOHAMMED, Faris Mehdi Kadhim
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    EnglandBritish67645590001
    MUIR, Graham Peter
    36 Epple Road
    Fulham
    SW6 4DH London
    Director
    36 Epple Road
    Fulham
    SW6 4DH London
    United KingdomBritish52792450001
    THORN, Stephen Mark
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish216754490001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Director
    Brookside
    CM11 1DT Billericay
    36
    Essex
    United KingdomBritish45193280002

    Who are the persons with significant control of 1900 GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi Finance (Uk) Limited
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Mar 29, 2017
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number08208699
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Cgi International Holdings Limited
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    England
    Apr 06, 2016
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number01389044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does 1900 GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment and charge
    Created On Nov 11, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All details shown in doc M36 and the schedules attached.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    Assignment & charge
    Created On Nov 11, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All details shown in doc M35 and the schedule attached.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    Guarantee & debenture
    Created On Aug 16, 1985
    Delivered On Sep 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M34). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0