Hove
East Sussex
BN3 6LA
Director Name | Jonathan Alan Justin Phillips |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(23 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 High Street Lewes East Sussex BN7 1XU |
Director Name | Mr Charles Eric Paul Gerada |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Ms Sarah Jane Thomas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Alan Ernest Phillips |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1979(same day as company formation) |
Role | Company Director |
Correspondence Address | Parklands Keymer Road Burgess Hill West Sussex RH15 0BA |
Secretary Name | Judy Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | Parklands Keymer Road Burgess Hill West Sussex RH15 0BA |
Secretary Name | Alan Ernest Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 June 1993) |
Role | Company Director |
Correspondence Address | Parklands Keymer Road Burgess Hill West Sussex RH15 0BA |
Director Name | Judy Phillips |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1993(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | Parklands Keymer Road Burgess Hill West Sussex RH15 0BA |
Secretary Name | Mr Alfred John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Sunny Corner Orchard Way Warninglid Haywards Heath West Sussex RH17 5ST |
Director Name | Bernard Charles Cooper |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2003) |
Role | Editor |
Correspondence Address | 13 Hornchurch Hill Whyteleafe Surrey CR3 0DA |
Secretary Name | Fiona Jane Halina Grom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(21 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 64 The Crescent Wimbledon Park London Greater London SW19 8AN |
Secretary Name | Jennifer Ann Barbara Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Paddocks Keymer Road Burgess Hill Sussex RH15 0BA |
Director Name | Ms Jennifer Ann Barbara Phillips |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 High Street Lewes East Sussex BN7 1XU |
Director Name | Mr Roderick John McMillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Website | guildmc.com |
---|---|
Telephone | 01273 478449 |
Telephone region | Brighton |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
101 at £1 | M.a.f. Goodwin & J.a.j. Phillips & J.a.b. Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,581,066 |
Gross Profit | £3,889,209 |
Net Worth | £360,356 |
Cash | £701,021 |
Current Liabilities | £3,381,262 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
17 August 2009 | Delivered on: 12 November 2009 Satisfied on: 5 September 2014 Persons entitled: Trustees of Gmc Services Pension Scheme Classification: Floating charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Stocks of books. Fully Satisfied |
---|---|
25 February 1993 | Delivered on: 4 March 1993 Persons entitled: J a Phillips A E Phillips Union Pensions Trustees (London) Limitedas Trustees of the G M C Services Pension Fund Classification: Debenture Secured details: £250,000 and all other monies due or to become due from the company to the chargees as trustees of the g m c services pension fund under the terms of the debenture. Particulars: 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. Outstanding |
25 February 1993 | Delivered on: 2 March 1993 Persons entitled: J a Phillips A E Phillips Union Pensions Trustees (London) Limitedas Trustees of the G M C Services Pension Fund A. E. Phillips Union Pension Trustees (London) Limitedas Trustees of the Gmc Services Pension Fund J. A. Phillips Classification: Debenture Secured details: £250,000 and all other monies due or to become due from the company to the chargees as trustees of the gmc services pension fund. Particulars: 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. Outstanding |
19 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Secretary's details changed for Ebrahim Ismail Saleh on 19 June 2023 (1 page) |
13 April 2023 | Full accounts made up to 31 January 2022 (28 pages) |
17 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
13 January 2022 | Full accounts made up to 31 January 2021 (31 pages) |
29 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
8 April 2021 | Full accounts made up to 31 January 2020 (30 pages) |
27 February 2021 | Appointment of Ms Sarah Jane Thomas as a director on 20 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Roderick John Mcmillan as a director on 20 January 2021 (1 page) |
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 January 2019 (29 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Jennifer Ann Barbara Phillips as a director on 15 February 2019 (1 page) |
26 November 2018 | Full accounts made up to 31 January 2018 (29 pages) |
5 September 2018 | Satisfaction of charge 2 in full (1 page) |
5 September 2018 | Satisfaction of charge 1 in full (1 page) |
19 July 2018 | Appointment of Mr Roderick John Mcmillan as a director on 28 June 2018 (2 pages) |
19 July 2018 | Appointment of Mr Charles Eric Paul Gerada as a director on 28 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 31 January 2017 (29 pages) |
4 December 2017 | Full accounts made up to 31 January 2017 (29 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
12 July 2016 | Director's details changed for Jonathan Alan Justin Phillips on 28 October 2013 (2 pages) |
12 July 2016 | Director's details changed for Jonathan Alan Justin Phillips on 28 October 2013 (2 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
12 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 October 2014 | Full accounts made up to 31 January 2014 (22 pages) |
24 October 2014 | Full accounts made up to 31 January 2014 (22 pages) |
5 September 2014 | Satisfaction of charge 3 in full (1 page) |
5 September 2014 | Satisfaction of charge 3 in full (1 page) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 October 2013 | Full accounts made up to 31 January 2013 (22 pages) |
23 October 2013 | Full accounts made up to 31 January 2013 (22 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
25 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Jonathan Alan Justin Phillips on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jonathan Alan Justin Phillips on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jennifer Ann Barbara Phillips on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jennifer Ann Barbara Phillips on 19 April 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 January 2011 (20 pages) |
30 September 2011 | Full accounts made up to 31 January 2011 (20 pages) |
11 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
1 December 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
12 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
12 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
23 June 2009 | Registered 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 2009 | Registered office changed on 23/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
22 May 2006 | Full accounts made up to 31 January 2005 (17 pages) |
22 May 2006 | Full accounts made up to 31 January 2005 (17 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
18 October 2005 | Accounts for a medium company made up to 31 January 2004 (16 pages) |
18 October 2005 | Accounts for a medium company made up to 31 January 2004 (16 pages) |
25 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
27 July 2004 | Return made up to 13/06/04; full list of members (3 pages) |
27 July 2004 | Return made up to 13/06/04; full list of members (3 pages) |
6 May 2004 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
6 May 2004 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
25 September 2003 | Return made up to 13/06/03; full list of members (6 pages) |
25 September 2003 | Return made up to 13/06/03; full list of members (6 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
4 April 2003 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
4 April 2003 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
26 February 2002 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
26 February 2002 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Resolutions
|
24 August 2001 | Return made up to 13/06/01; full list of members; amend (6 pages) |
24 August 2001 | Return made up to 13/06/01; full list of members; amend (6 pages) |
6 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a medium company made up to 31 January 2000 (16 pages) |
1 February 2001 | Accounts for a medium company made up to 31 January 2000 (16 pages) |
3 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
23 May 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 September 1999 | Return made up to 13/06/99; full list of members (7 pages) |
9 September 1999 | Return made up to 13/06/99; full list of members (7 pages) |
18 April 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 April 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 August 1998 | Return made up to 13/06/98; full list of members (7 pages) |
18 August 1998 | Return made up to 13/06/98; full list of members (7 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page) |
3 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 July 1997 | Return made up to 13/06/97; full list of members (7 pages) |
2 July 1997 | Return made up to 13/06/97; full list of members (7 pages) |
7 January 1997 | New director appointed (1 page) |
7 January 1997 | New director appointed (1 page) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
23 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
23 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
12 May 1986 | Return made up to 23/04/86; full list of members (4 pages) |
12 May 1986 | Return made up to 23/04/86; full list of members (4 pages) |
5 May 1984 | Accounts made up to 31 January 1983 (9 pages) |
5 May 1984 | Accounts made up to 31 January 1983 (9 pages) |
29 July 1983 | Annual return made up to 06/04/83 (4 pages) |
29 July 1983 | Annual return made up to 06/04/83 (4 pages) |
28 July 1983 | Annual return made up to 15/09/82 (4 pages) |
28 July 1983 | Annual return made up to 15/09/82 (4 pages) |
27 July 1983 | Annual return made up to 15/09/81 (4 pages) |
27 July 1983 | Accounts made up to 31 January 1982 (10 pages) |
27 July 1983 | Accounts made up to 31 January 1982 (10 pages) |
27 July 1983 | Annual return made up to 15/09/81 (4 pages) |
19 March 1982 | Annual return made up to 18/11/80 (4 pages) |
19 March 1982 | Annual return made up to 18/11/80 (5 pages) |
19 March 1982 | Annual return made up to 18/11/80 (4 pages) |
19 March 1982 | Annual return made up to 18/11/80 (4 pages) |
19 March 1982 | Annual return made up to 18/11/80 (4 pages) |
18 June 1979 | Dir / sec appoint / resign (1 page) |
18 June 1979 | Dir / sec appoint / resign (1 page) |
15 June 1979 | Company name changed\certificate issued on 15/06/79 (2 pages) |
15 June 1979 | Company name changed\certificate issued on 15/06/79 (2 pages) |
18 May 1979 | Incorporation (17 pages) |
18 May 1979 | Incorporation (17 pages) |