West Drayton
Middlesex
UB7 8JL
Director Name | Mr Simon John Curry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 March 2023(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Anisha Rayat |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 December 2023(44 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr John Derek Guest |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Barry John Guest |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 2 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(12 years, 2 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(12 years, 2 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 |
Director Name | Eileen Clarice Guest |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 11 November 2009) |
Role | Consultant |
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(12 years, 2 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(30 years, 10 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(33 years, 9 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(38 years, 3 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(38 years, 10 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 Heath Graham Sharp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2018(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | United States |
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(39 years, 7 months 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 |
Director Name | Mr Andrew McBride Johnson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2020(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Thomas Van De Wiel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
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 |
50k at £1 | John Guest International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £118,149,945 |
Gross Profit | £62,594,879 |
Net Worth | £60,507,532 |
Cash | £28,559,225 |
Current Liabilities | £32,052,721 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
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: 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 |
---|---|
11 December 2018 | Delivered on: 13 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 July 2018 | Delivered on: 24 July 2018 Persons entitled: Ribay Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H claremont house, horton road, west drayton t/no AGL3748 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of downmill road, bracknell (known as focus 4, longshot lane) berkshire t/no BK266534 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 January 1999 | Delivered on: 3 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 7 horton road industrial estate west drayton middlesex UB7 8JL. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 May 1997 | Delivered on: 3 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 & 2 leybourne wharf horton bridge road west drayton middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 August 1995 | Delivered on: 31 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as network 43 horton road west drayton midd'x and the proceeds of sale thereof; t/no ngl 564654. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 August 1995 | Delivered on: 31 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- unit 9 horton road industrial estate west drayton midd'x and the proceeds of sale thereof; t/no agl 38548. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 June 1993 | Delivered on: 22 October 1993 Satisfied on: 24 November 2006 Persons entitled: County Natwest Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 horton road industrial estate west drayton middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
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: 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 |
17 January 1992 | Delivered on: 5 February 1992 Satisfied on: 28 July 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £61420.26. Particulars: All right title and interest and all sums payable under the insurance. Fully Satisfied |
19 October 1990 | Delivered on: 24 October 1990 Satisfied on: 24 November 2006 Persons entitled: The Norwich Union Life Insurance Society Classification: Further charge and mortgage Secured details: £1187,000. and all other monies due or to become due from the company to the chargee. Under the terms of a legal charge dated 18.8.88. Particulars: Fh. Property k/as network 43, horton road, west drayton. Title no: ngl 564654. Fully Satisfied |
16 August 1988 | Delivered on: 25 August 1988 Satisfied on: 17 July 1992 Persons entitled: Christiania Bank of Kreditkasse. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement dated 16.8.88. 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. Fully Satisfied |
18 August 1988 | Delivered on: 23 August 1988 Satisfied on: 24 November 2006 Persons entitled: The Norwich Union Life Insurance Society. Classification: Legal charge Secured details: £2,376,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land abutting horton road, west drayton with buildings thereon k/a network 43, horton road, west drayton, l/b of hillingdon. Title no ngl 564654. Fully Satisfied |
18 August 1988 | Delivered on: 18 August 1988 Satisfied on: 16 May 1992 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £864,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land abutting horton road on the horton road industrial estate west drayton l/b of hillingdon tog with the buildings k/a network 43 horton road west drayton (formerly 2, 4 and 8 horton road industrial estate title no ngl 564654. Fully Satisfied |
29 November 2002 | Delivered on: 13 December 2002 Satisfied on: 4 April 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1-4 liddall way off horton road west drayton middlesex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 March 1995 | Delivered on: 25 March 1995 Satisfied on: 24 October 2008 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further security Secured details: The principal sum of £3,653,000.00 and all other monies due or to become due from the company to the chargee supplemental to the legal charge dated 18TH august 1988. Particulars: Network 43 horton road west drayton hillingdon t/n NGL564654. Fully Satisfied |
30 June 1982 | Delivered on: 12 July 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: First fixed charge over all book & other debts with a floating charge over (see doc M8). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 December 2023 | Director's details changed for Anisha Rayat on 21 December 2023 (2 pages) |
---|---|
20 December 2023 | Termination of appointment of Thomas Van De Wiel as a director on 18 December 2023 (1 page) |
20 December 2023 | Appointment of Anisha Rayat as a director on 18 December 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
3 April 2023 | Full accounts made up to 30 June 2022 (51 pages) |
6 March 2023 | Appointment of Mrs Sarah Jane Brook as a director on 3 March 2023 (2 pages) |
6 March 2023 | Appointment of Mr Simon John Curry as a director on 3 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Andrew Mcbride Johnson as a director on 3 March 2023 (1 page) |
6 March 2023 | Termination of appointment of Heath Graham Sharp as a director on 3 March 2023 (1 page) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
16 February 2022 | Full accounts made up to 30 June 2021 (186 pages) |
22 December 2021 | Director's details changed for Mr. Andrew Mcbride Johnson on 1 December 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
8 March 2021 | Full accounts made up to 30 June 2020 (52 pages) |
8 March 2021 | Full accounts made up to 30 June 2020 (129 pages) |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
26 August 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (10 pages) |
30 March 2020 | Termination of appointment of Robert Gerard Bollman as a director on 11 March 2020 (1 page) |
30 March 2020 | Appointment of Mr. Thomas Van De Wiel as a director on 20 March 2020 (2 pages) |
30 March 2020 | Appointment of Mr. Andrew Mcbride Johnson as a director on 20 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Pernille Fabricius as a director on 20 March 2020 (1 page) |
18 February 2020 | Full accounts made up to 30 June 2019 (137 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
9 May 2019 | Company name changed john guest LIMITED\certificate issued on 09/05/19
|
19 March 2019 | Termination of appointment of Jonathan Blayr Munz as a director on 4 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Robert Gerard Bollman as a director on 4 March 2019 (2 pages) |
13 December 2018 | Registration of charge 014429220019, created on 11 December 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
10 August 2018 | Termination of appointment of Tristan Roger John Guest as a director on 2 August 2018 (1 page) |
10 August 2018 | Termination of appointment of James Robert Guest as a director on 2 August 2018 (1 page) |
24 July 2018 | Registration of charge 014429220018, created on 16 July 2018 (37 pages) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
27 June 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Cessation of Timothy Steven Guest as a person with significant control on 12 June 2018 (1 page) |
26 June 2018 | Cessation of Barry John Guest as a person with significant control on 12 June 2018 (1 page) |
26 June 2018 | Cessation of Robert Thomas Guest as a person with significant control on 12 June 2018 (1 page) |
25 June 2018 | Termination of appointment of Timothy Steven Guest as a director on 12 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Heath Graham Sharp as a director on 12 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Robert Thomas Guest as a secretary on 12 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Robert Thomas Guest as a director on 12 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Barry John Guest as a director on 12 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Jonathan Blayr Munz as a director on 12 June 2018 (2 pages) |
7 November 2017 | Appointment of Ms Pernille Fabricius as a director on 1 November 2017 (2 pages) |
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) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
3 May 2016 | Satisfaction of charge 14 in full (2 pages) |
3 May 2016 | Satisfaction of charge 16 in full (2 pages) |
3 May 2016 | Satisfaction of charge 12 in full (2 pages) |
3 May 2016 | Satisfaction of charge 13 in full (2 pages) |
3 May 2016 | Satisfaction of charge 13 in full (2 pages) |
3 May 2016 | Satisfaction of charge 14 in full (2 pages) |
3 May 2016 | Satisfaction of charge 17 in full (2 pages) |
3 May 2016 | Satisfaction of charge 16 in full (2 pages) |
3 May 2016 | Satisfaction of charge 11 in full (2 pages) |
3 May 2016 | Satisfaction of charge 12 in full (2 pages) |
3 May 2016 | Satisfaction of charge 17 in full (2 pages) |
3 May 2016 | Satisfaction of charge 11 in full (2 pages) |
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
25 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages) |
25 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages) |
25 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
|
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 | Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages) |
3 October 2013 | Appointment of Mr James Robert Guest as a director (2 pages) |
3 October 2013 | Appointment of Mr James Robert Guest as a director (2 pages) |
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Statement of company's objects (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Statement of company's objects (2 pages) |
3 May 2012 | Resolutions
|
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
13 May 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of John Guest as a director (1 page) |
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 (2 pages) |
10 June 2010 | Appointment of Mr Tristan Roger John Guest as a director (2 pages) |
9 June 2010 | Termination of appointment of Eileen Guest as a director (1 page) |
9 June 2010 | Termination of appointment of Eileen Guest as a director (1 page) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Barry John Guest on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Robert Thomas Guest on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Eileen Clarice Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Eileen Clarice Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Barry John Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Barry John Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Robert Thomas Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Derek Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Robert Thomas Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Robert Thomas Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Timothy Steven Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Timothy Steven Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Eileen Clarice Guest on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Robert Thomas Guest on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Timothy Steven Guest on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Derek Guest on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Robert Thomas Guest on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr John Derek Guest on 1 October 2009 (2 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
17 April 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
17 April 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
21 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
21 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
16 April 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
16 April 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
7 April 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
7 April 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
20 April 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
20 April 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
17 April 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
17 April 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (8 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) |
16 August 2002 | Auditor's resignation (2 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
3 April 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
3 April 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
20 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
20 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members
|
17 October 1996 | Full group accounts made up to 31 December 1995 (28 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 group accounts made up to 31 December 1994 (26 pages) |
28 September 1995 | Return made up to 01/10/95; full list of members (8 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 October 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
29 October 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
29 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
28 October 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
11 December 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
26 October 1989 | Full accounts made up to 31 December 1988 (17 pages) |
13 December 1988 | Full accounts made up to 31 December 1987 (12 pages) |
9 May 1988 | Resolutions
|
9 May 1988 | Memorandum and Articles of Association (10 pages) |
9 May 1988 | Resolutions
|
9 May 1988 | Memorandum and Articles of Association (10 pages) |
9 November 1987 | Full accounts made up to 31 December 1986 (11 pages) |
28 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
9 August 1979 | Incorporation (14 pages) |
9 August 1979 | Incorporation (14 pages) |