Sutton
Surrey
SM1 1SH
Director Name | Mr Steven Raylar Adkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Mr Kim Hilliard |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 1995) |
Role | Surveyor |
Correspondence Address | 143 Greyhound Road London W6 8NJ |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Goodwin Associates Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £973,192 |
Cash | £71,933 |
Current Liabilities | £26,500 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 April 1999 | Delivered on: 13 April 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: The l/h property k/a flats a & b 47/49 lavender hill london t/n TGL145767. 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 |
---|---|
18 December 1989 | Delivered on: 28 December 1989 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: 1A moyser road, london SW16 l/b of wandsworth - title no:- ln 157319 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 April 1989 | Delivered on: 26 April 1989 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: 91, blegborough road, streatham london SW16 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1989 | Delivered on: 6 April 1989 Persons entitled: Barclays 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: 10 hardy road wimbledon london SW19. Outstanding |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2022 | Application to strike the company off the register (3 pages) |
11 May 2022 | Withdraw the company strike off application (1 page) |
15 March 2022 | Application to strike the company off the register (3 pages) |
23 July 2021 | Satisfaction of charge 3 in full (4 pages) |
23 July 2021 | Satisfaction of charge 4 in full (4 pages) |
23 July 2021 | Satisfaction of charge 2 in full (4 pages) |
9 July 2021 | Satisfaction of charge 1 in full (4 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 January 2019 | Secretary's details changed for Mrs Susan Ellen Peck on 21 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Steven Raylar Adkins on 21 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
13 January 2014 | Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page) |
13 January 2014 | Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page) |
13 January 2014 | Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
22 April 2013 | Section 516 companies act 2006 (1 page) |
22 April 2013 | Section 516 companies act 2006 (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (15 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (15 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
20 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members; amend (6 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members; amend (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
21 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
5 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
23 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 June 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
2 June 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 October 1999 | Company name changed guildbarks LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed guildbarks LIMITED\certificate issued on 26/10/99 (2 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 2 cairns road battersea london SW11 1ES (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Secretary's particulars changed (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 2 cairns road battersea london SW11 1ES (1 page) |
31 July 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 2 cairns road london SW11 1ES (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 2 cairns road london SW11 1ES (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 143D greyhound road london W14 9RY (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 143D greyhound road london W14 9RY (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (4 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (4 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |