Company NameGuy Payne Of London Limited
DirectorIan Michael Wheeler
Company StatusActive
Company Number02021612
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 53201Licensed carriers

Directors

Director NameIan Michael Wheeler
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleChauffeur
Correspondence Address6 Wisborough Road
South Croydon
Surrey
CR2 0DR
Secretary NameIan Michael Wheeler
NationalityBritish
StatusCurrent
Appointed30 October 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleChauffeur
Correspondence Address6 Wisborough Road
South Croydon
Surrey
CR2 0DR
Director NameRobert Edward Payne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2011)
RoleChauffeur
Correspondence Address54 Fairway
Carshalton
Surrey
SM5 4HS

Contact

Websiteguypayne.com
Telephone020 82883550
Telephone regionLondon

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ian M. Wheeler
50.00%
Ordinary
50 at £1Robert E. Payne
50.00%
Ordinary

Financials

Year2014
Net Worth£74,019
Cash£125,217
Current Liabilities£84,051

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

31 January 1989Delivered on: 18 February 1989
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: L/H ground floor of 2A silverthorne road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 July 2023 (5 pages)
27 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
20 November 2022Micro company accounts made up to 31 July 2022 (5 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
24 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 July 2021 (5 pages)
21 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
7 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
19 December 2019Confirmation statement made on 14 November 2019 with no updates (2 pages)
14 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 January 2018Confirmation statement made on 14 November 2017 with no updates (2 pages)
4 January 2017Confirmation statement made on 14 November 2016 with updates (15 pages)
4 January 2017Confirmation statement made on 14 November 2016 with updates (15 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(14 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(14 pages)
23 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(14 pages)
23 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(14 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(14 pages)
4 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(14 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 February 2013Annual return made up to 30 October 2012 (14 pages)
12 February 2013Annual return made up to 30 October 2012 (14 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 June 2011Termination of appointment of Robert Payne as a director (1 page)
2 June 2011Termination of appointment of Robert Payne as a director (1 page)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
13 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
4 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
4 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 December 2008Return made up to 30/10/08; full list of members (5 pages)
8 December 2008Return made up to 30/10/08; full list of members (5 pages)
17 March 2008Return made up to 30/10/07; no change of members (7 pages)
17 March 2008Return made up to 30/10/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 December 2006Return made up to 30/10/06; full list of members (7 pages)
7 December 2006Return made up to 30/10/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Return made up to 30/10/05; full list of members (7 pages)
30 November 2005Return made up to 30/10/05; full list of members (7 pages)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
17 November 2003Return made up to 30/10/03; full list of members (7 pages)
17 November 2003Return made up to 30/10/03; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
26 September 2003Registered office changed on 26/09/03 from: 2A silverthorne road, london, SW8 3AA (1 page)
26 September 2003Registered office changed on 26/09/03 from: 2A silverthorne road, london, SW8 3AA (1 page)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 July 2002 (5 pages)
23 October 2002Accounts for a small company made up to 31 July 2002 (5 pages)
15 November 2001Return made up to 30/10/01; full list of members (6 pages)
15 November 2001Return made up to 30/10/01; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 July 2001 (6 pages)
27 September 2001Accounts for a small company made up to 31 July 2001 (6 pages)
28 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
27 November 1998Return made up to 30/10/98; no change of members (4 pages)
27 November 1998Return made up to 30/10/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
14 November 1997Return made up to 30/10/97; full list of members (6 pages)
14 November 1997Return made up to 30/10/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
20 November 1996Return made up to 30/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 November 1996Return made up to 30/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
1 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
29 November 1995Return made up to 30/10/95; no change of members (4 pages)
29 November 1995Return made up to 30/10/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 May 1986Certificate of incorporation (2 pages)
21 May 1986Certificate of incorporation (2 pages)