West Drayton
Middlesex
UB7 8JL
Director Name | Mr Thomas Van De Wiel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 March 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Andrew McBride Johnson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 March 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Eileen Clarice Guest |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 11 November 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Iona Canon Hill Way Bray Maidenhead Berkshire SL6 2EX |
Director Name | Mr John Derek Guest |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iona Canon Hill Way Bray Maidenhead Berkshire SL6 2EX |
Director Name | Mr Barry John Guest |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Robert Thomas Guest |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Timothy Steven Guest |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 June 2018) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Secretary Name | Mr Robert Thomas Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Tristan Roger John Guest |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(48 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr James Robert Guest |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Ms Pernille Fabricius |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2017(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Jonathan Blayr Munz |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2018(56 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Robert Gerard Bollman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2019(57 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Website | johnguest.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Horton Road West Drayton Middlesex UB7 8JL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
500 at £1 | John Guest International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,615,310 |
Gross Profit | £1,516,404 |
Net Worth | £1,855,238 |
Cash | £1,204,509 |
Current Liabilities | £2,797,857 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 July 2018 | Delivered on: 24 July 2018 Persons entitled: Ribay Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 August 1994 | Delivered on: 18 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over its goodwil benefit of any licences patents patent applications inventions trade marks trade names registered designs copyrights know how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 May 1992 | Delivered on: 3 June 1992 Satisfied on: 9 February 1995 Persons entitled: County Natwest Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 August 1988 | Delivered on: 25 August 1988 Satisfied on: 17 July 1992 Persons entitled: Christiania Bank Og Koeolitkarre Classification: Debenture Secured details: £3,000,000 and all other monies due or to become due from the company to the chargee. Under a credit agreement dated 16/3/88. Particulars: (See form 395 ref: M373 for full details). 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. Fully Satisfied |
4 May 1982 | Delivered on: 14 May 1982 Satisfied on: 16 May 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
7 November 2017 | Appointment of Ms Pernille Fabricius as a director on 1 November 2017 (2 pages) |
---|---|
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2015 | Annual return made up to 1 October 2015 Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 Statement of capital on 2015-10-12
|
10 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
2 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages) |
29 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Appointment of Mr James Robert Guest as a director (2 pages) |
3 October 2013 | Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Termination of appointment of John Guest as a director (1 page) |
10 June 2010 | Appointment of Mr Tristan Roger John Guest as a director (3 pages) |
10 June 2010 | Appointment of Mr Tristan Roger John Guest as a director (2 pages) |
10 June 2010 | Appointment of Mr Tristan Roger John Guest as a director (2 pages) |
10 June 2010 | Appointment of Mr Tristan Roger John Guest as a director
|
9 June 2010 | Termination of appointment of Eileen Guest as a director (1 page) |
29 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
17 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members
|
28 September 1995 | Return made up to 01/10/95; full list of members (8 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 June 1988 | Resolutions
|