London
W1W 5PF
Director Name | Mr Steven Place |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1998(23 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | George David Gidden |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 1992) |
Role | Cartographer |
Correspondence Address | 60 Oakfields Guildford Surrey GU3 3AU |
Secretary Name | Doreen Gidden |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 60 Oakfields Guildford Surrey GU3 3AU |
Secretary Name | Debra Bassford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 35 Portland Road Aldridge Walsall West Midlands WS9 8NU |
Secretary Name | Doreen Gidden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 60 Oakfields Guildford Surrey GU3 3AU |
Director Name | Mark Butler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 May 2021) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Glyn Hogsden |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 September 2010) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hazel Avenue Guildford Surrey GU1 1NT |
Website | giddenplace.com |
---|---|
Telephone | 01483 303040 |
Telephone region | Guildford |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5.7k at £1 | Sp Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,080 |
Cash | £80,611 |
Current Liabilities | £375,374 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
4 February 2014 | Delivered on: 6 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 April 1999 | Delivered on: 5 May 1999 Satisfied on: 10 January 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 park street guildford surrey t/no SY412538 SY474083. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
25 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 January 2022 | Previous accounting period extended from 30 April 2021 to 31 May 2021 (1 page) |
23 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
23 July 2021 | Termination of appointment of Doreen Gidden as a secretary on 21 January 2021 (1 page) |
28 May 2021 | Termination of appointment of Mark Butler as a director on 6 May 2021 (1 page) |
27 January 2021 | Satisfaction of charge 012001920002 in full (1 page) |
23 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
29 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
24 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 July 2017 | Change of details for S P Estates Limited as a person with significant control on 10 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for S P Estates Limited as a person with significant control on 10 July 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
27 April 2015 | Director's details changed for Paul David Gidden on 10 July 2014 (2 pages) |
27 April 2015 | Secretary's details changed for Doreen Gidden on 10 July 2014 (1 page) |
27 April 2015 | Director's details changed for Paul David Gidden on 10 July 2014 (2 pages) |
27 April 2015 | Secretary's details changed for Doreen Gidden on 10 July 2014 (1 page) |
27 April 2015 | Director's details changed for Mark Butler on 10 July 2014 (2 pages) |
27 April 2015 | Director's details changed for Steven Place on 10 July 2014 (2 pages) |
27 April 2015 | Director's details changed for Mark Butler on 10 July 2014 (2 pages) |
27 April 2015 | Director's details changed for Steven Place on 10 July 2014 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 February 2014 | Registration of charge 012001920002 (5 pages) |
6 February 2014 | Registration of charge 012001920002 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Satisfaction of charge 1 in full (4 pages) |
10 January 2014 | Satisfaction of charge 1 in full (4 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 August 2012 | Director's details changed for Mark Butler on 1 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Mark Butler on 1 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Director's details changed for Mark Butler on 1 July 2012 (2 pages) |
11 April 2012 | Registered office address changed from 14 Park Street Guildford Surrey GU1 4XB on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 14 Park Street Guildford Surrey GU1 4XB on 11 April 2012 (2 pages) |
29 March 2012 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 29 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 September 2010 | Termination of appointment of Glyn Hogsden as a director (1 page) |
9 September 2010 | Termination of appointment of Glyn Hogsden as a director (1 page) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD on 21 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 December 2008 | Return made up to 09/07/08; no change of members
|
16 December 2008 | Return made up to 09/07/08; no change of members
|
24 April 2008 | Company name changed george gidden graphics LIMITED\certificate issued on 29/04/08 (2 pages) |
24 April 2008 | Company name changed george gidden graphics LIMITED\certificate issued on 29/04/08 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from pannell house park street guildford surrey GU1 4HN (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from pannell house park street guildford surrey GU1 4HN (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
10 November 2006 | Return made up to 09/07/06; full list of members (2 pages) |
10 November 2006 | Return made up to 09/07/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 September 2005 | Return made up to 09/07/05; full list of members (5 pages) |
13 September 2005 | Return made up to 09/07/05; full list of members (5 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 August 2004 | Return made up to 09/07/04; full list of members (5 pages) |
5 August 2004 | Return made up to 09/07/04; full list of members (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 August 2003 | Return made up to 09/07/03; full list of members (5 pages) |
22 August 2003 | Return made up to 09/07/03; full list of members (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 August 2002 | Return made up to 09/07/02; full list of members (5 pages) |
27 August 2002 | Return made up to 09/07/02; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 July 2001 | Return made up to 09/07/01; full list of members
|
26 July 2001 | Return made up to 09/07/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 09/07/00; full list of members
|
19 January 2001 | Return made up to 09/07/00; full list of members
|
19 January 2001 | New secretary appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 September 1999 | Return made up to 09/07/99; full list of members
|
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 09/07/99; full list of members
|
21 September 1999 | Director resigned (1 page) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
24 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
16 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
28 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
16 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
5 September 1996 | Return made up to 09/07/96; no change of members (4 pages) |
5 September 1996 | Return made up to 09/07/96; no change of members (4 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: the courtyard 51 st marys road weybridge surrey KT13 9PX (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: the courtyard 51 st marys road weybridge surrey KT13 9PX (1 page) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
26 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 January 1987 | Return made up to 30/08/86; full list of members (4 pages) |
9 January 1987 | Return made up to 30/08/86; full list of members (4 pages) |
13 February 1975 | Incorporation (10 pages) |
13 February 1975 | Incorporation (10 pages) |