Company NameGuild Of Master Craftsmen Limited (The)
DirectorsJonathan Alan Justin Phillips and Jonathan Robert Lamb
Company StatusActive
Company Number01228315
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1975(48 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Alan Justin Phillips
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(26 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 High Street
Lewes
East Sussex
BN7 1XU
Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusCurrent
Appointed21 August 2002(26 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameMr Jonathan Robert Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(29 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 High Street
Lewes
East Sussex
BN7 1XU
Director NameMr John Edward Owen
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 November 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEastbridge House
Dymchurch
Kent
TN29 0HZ
Director NameAlan Ernest Phillips
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressParklands Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Secretary NameAlan Ernest Phillips
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressParklands Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Director NameMs Jennifer Ann Barbara Phillips
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(26 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 High Street
Lewes
East Sussex
BN7 1XU
Director NameNeil Alan Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(29 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address166 High Street
Lewes
East Sussex
BN7 1XU

Contact

Websiteguildmc.com
Telephone01273 478449
Telephone regionBrighton

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

19 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
19 June 2023Secretary's details changed for Ebrahim Ismail Saleh on 19 June 2023 (1 page)
13 April 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
17 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 May 2021 (4 pages)
29 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
28 February 2019Termination of appointment of Jennifer Ann Barbara Phillips as a director on 15 February 2019 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
12 July 2016Director's details changed for Jonathan Alan Justin Phillips on 28 October 2013 (2 pages)
12 July 2016Director's details changed for Jonathan Alan Justin Phillips on 28 October 2013 (2 pages)
3 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
3 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 13 June 2015 no member list (5 pages)
19 June 2015Annual return made up to 13 June 2015 no member list (5 pages)
19 February 2015Termination of appointment of Neil Alan Lewis as a director on 29 January 2015 (1 page)
19 February 2015Termination of appointment of Neil Alan Lewis as a director on 29 January 2015 (1 page)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
20 June 2014Annual return made up to 13 June 2014 no member list (6 pages)
20 June 2014Annual return made up to 13 June 2014 no member list (6 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
17 June 2013Annual return made up to 13 June 2013 no member list (6 pages)
17 June 2013Annual return made up to 13 June 2013 no member list (6 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 13 June 2012 no member list (6 pages)
18 June 2012Annual return made up to 13 June 2012 no member list (6 pages)
15 June 2012Director's details changed for Jonathan Robert Lamb on 19 April 2012 (2 pages)
15 June 2012Director's details changed for Jonathan Robert Lamb on 19 April 2012 (2 pages)
15 June 2012Director's details changed for Neil Alan Lewis on 19 April 2012 (2 pages)
15 June 2012Director's details changed for Neil Alan Lewis on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Jonathan Alan Justin Phillips on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Jennifer Ann Barbara Phillips on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Jonathan Alan Justin Phillips on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Jennifer Ann Barbara Phillips on 19 April 2012 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 13 June 2011 no member list (6 pages)
12 July 2011Annual return made up to 13 June 2011 no member list (6 pages)
29 November 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
29 November 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 13 June 2010 no member list (4 pages)
16 June 2010Annual return made up to 13 June 2010 no member list (4 pages)
7 December 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
7 December 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
30 June 2009Annual return made up to 13/06/09 (3 pages)
30 June 2009Annual return made up to 13/06/09 (3 pages)
26 June 2009Director's change of particulars / jonathan lamb / 12/06/2009 (1 page)
26 June 2009Director's change of particulars / jonathan lamb / 12/06/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
23 June 2009Registered office changed on 23/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
26 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
18 June 2008Annual return made up to 13/06/08 (3 pages)
18 June 2008Annual return made up to 13/06/08 (3 pages)
9 January 2008Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
21 August 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
21 August 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
14 June 2007Annual return made up to 13/06/07 (2 pages)
14 June 2007Annual return made up to 13/06/07 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
14 June 2006Annual return made up to 13/06/06 (2 pages)
14 June 2006Annual return made up to 13/06/06 (2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
13 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
13 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
15 July 2005Annual return made up to 13/06/05 (2 pages)
15 July 2005Annual return made up to 13/06/05 (2 pages)
27 July 2004Annual return made up to 13/06/04 (2 pages)
27 July 2004Annual return made up to 13/06/04 (2 pages)
26 July 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 July 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
1 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
1 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
23 June 2003Annual return made up to 13/06/03 (4 pages)
23 June 2003Annual return made up to 13/06/03 (4 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
25 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
25 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (3 pages)
5 September 2002New director appointed (3 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New director appointed (3 pages)
5 September 2002New director appointed (3 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
6 July 2002Annual return made up to 13/06/02 (4 pages)
6 July 2002Annual return made up to 13/06/02 (4 pages)
5 April 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
5 April 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
6 July 2001Annual return made up to 13/06/01 (4 pages)
6 July 2001Annual return made up to 13/06/01 (4 pages)
11 May 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
11 May 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
3 July 2000Annual return made up to 13/06/00 (4 pages)
3 July 2000Annual return made up to 13/06/00 (4 pages)
28 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
28 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
9 September 1999Annual return made up to 13/06/99 (5 pages)
9 September 1999Annual return made up to 13/06/99 (5 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
18 August 1998Annual return made up to 13/06/98 (5 pages)
18 August 1998Annual return made up to 13/06/98 (5 pages)
27 May 1998Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
27 May 1998Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
16 April 1998Full accounts made up to 31 May 1997 (5 pages)
16 April 1998Full accounts made up to 31 May 1997 (5 pages)
2 July 1997Annual return made up to 13/06/97 (6 pages)
2 July 1997Annual return made up to 13/06/97 (6 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
23 September 1996Annual return made up to 13/06/96 (5 pages)
23 September 1996Annual return made up to 13/06/96 (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 June 1995Annual return made up to 13/06/95 (10 pages)
29 June 1995Annual return made up to 13/06/95 (10 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
27 October 1980Annual return made up to 12/12/79 (2 pages)
27 October 1980Annual return made up to 12/12/79 (2 pages)
26 January 1980Annual return made up to 11/12/78 (2 pages)
26 January 1980Annual return made up to 11/12/78 (2 pages)
21 October 1978Accounts made up to 7 June 1976 (4 pages)
21 October 1978Accounts made up to 7 June 1976 (4 pages)
21 October 1978Accounts made up to 7 June 1976 (4 pages)
3 October 1978Annual return made up to 12/12/77 (2 pages)
3 October 1978Annual return made up to 12/12/77 (2 pages)
24 October 1977New secretary appointed (1 page)
24 October 1977New secretary appointed (1 page)
16 December 1975Dir / sec appoint / resign (3 pages)
16 December 1975Dir / sec appoint / resign (3 pages)
1 October 1975Incorporation (28 pages)
1 October 1975Incorporation (28 pages)