Walton On Thames
Surrey
KT12 5DS
Director Name | Mr Charles Kingsley Guest |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2000(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Eriswell Crescent Walton On Thames Surrey KT12 5DS |
Director Name | Emma Guest |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountbatten House Dedworth Road Windsor SL4 4LE |
Director Name | Mr Roy Arthur Wicks |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 146 MacDonald Road Lightwater Surrey GU18 5YA |
Director Name | Mrs Maureen Anne Guest |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyntara Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Director Name | Mr Richard John Amyas Guest |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyntara Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Director Name | Mr Lawrence Kingsley Guest |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 14 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House 1 Sea Grove Selsey West Sussex PO20 9HT |
Telephone | 01483 532811 |
---|---|
Telephone region | Guildford |
Registered Address | 1 Eriswell Crescent Burwood Park Hersham Surrey KT12 5DS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
970 at £1 | C.k. Guest 97.00% Ordinary |
---|---|
30 at £1 | R.j.a. Guest 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,738 |
Cash | £5,647 |
Current Liabilities | £9,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
24 September 2010 | Delivered on: 25 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 134 walnut tree close guildford and land at the back of 136 walnut tree close guildford t/o's SY405942 and SY773593 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
2 September 2010 | Delivered on: 3 September 2010 Persons entitled: Lloyds Tsb Bank PLC 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 aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 June 1995 | Delivered on: 23 June 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
6 October 1987 | Delivered on: 14 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or freeze pack (ma chinery) limited to the chargee on any account whatsoever. Particulars: 134 walnut tree close guildford, surrey title no. Sy 405942. Outstanding |
1 March 2024 | Confirmation statement made on 16 February 2024 with updates (5 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
1 March 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 July 2022 | Appointment of Emma Guest as a director on 11 July 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
18 February 2021 | Secretary's details changed for Mr Charles Kingsley Guest on 15 February 2021 (1 page) |
18 February 2021 | Director's details changed for Mr Charles Kingsley Guest on 15 February 2021 (2 pages) |
18 February 2021 | Change of details for Mr Charles Kingsley Guest as a person with significant control on 15 February 2021 (2 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 May 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Richard John Amyas Guest as a director on 22 January 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 July 2019 | Cessation of Richard John Guest as a person with significant control on 6 June 2016 (1 page) |
19 July 2019 | Notification of Charles Kingsley Guest as a person with significant control on 6 April 2016 (2 pages) |
19 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Maureen Anne Guest as a director on 1 July 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Mr Lawrence Kingsley Guest on 1 June 2016 (1 page) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Mr Lawrence Kingsley Guest on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Lawrence Kingsley Guest as a director on 14 January 2016 (1 page) |
1 June 2016 | Termination of appointment of Lawrence Kingsley Guest as a director on 14 January 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
7 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
27 May 2010 | Director's details changed for Mrs Maureen Anne Guest on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Charles Kingsley Guest on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Lawrence Kingsley Guest on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Lawrence Kingsley Guest on 22 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Lawrence Kingsley Guest on 1 December 2009 (1 page) |
27 May 2010 | Director's details changed for Charles Kingsley Guest on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mrs Maureen Anne Guest on 22 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Lawrence Kingsley Guest on 1 December 2009 (1 page) |
27 May 2010 | Secretary's details changed for Lawrence Kingsley Guest on 1 December 2009 (1 page) |
27 May 2010 | Director's details changed for Richard John Amyas Guest on 22 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Richard John Amyas Guest on 22 May 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
30 March 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 134 walnut tree close guildford surrey GU1 4UB (2 pages) |
16 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
16 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 134 walnut tree close guildford surrey GU1 4UB (2 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
21 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
21 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
14 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
14 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
23 December 2004 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
23 December 2004 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
23 December 2003 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
23 December 2003 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members
|
27 May 2003 | Return made up to 22/05/03; full list of members
|
11 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
11 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
14 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
8 January 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
17 May 2001 | Full accounts made up to 31 August 2000 (14 pages) |
17 May 2001 | Full accounts made up to 31 August 2000 (14 pages) |
14 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 22/05/00; full list of members (7 pages) |
23 August 2000 | Return made up to 22/05/00; full list of members (7 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
26 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
25 June 1997 | Return made up to 22/05/97; no change of members
|
25 June 1997 | Return made up to 22/05/97; no change of members
|
10 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
12 May 1996 | Full accounts made up to 31 August 1995 (15 pages) |
12 May 1996 | Full accounts made up to 31 August 1995 (15 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Accounts for a small company made up to 31 August 1994 (15 pages) |
19 June 1995 | Accounts for a small company made up to 31 August 1994 (15 pages) |
9 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
9 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
16 October 1986 | Share capital (2 pages) |
16 October 1986 | Share capital (2 pages) |