Company NameGurteen Associates Limited
DirectorDavid Gurteen
Company StatusActive
Company Number02783502
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Previous NameDavid Gurteen Associates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Gurteen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Secretary NameMrs Leni Gurteen
StatusCurrent
Appointed05 February 2014(21 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Secretary NameKathlyn Celia Ruzalind Gurteen
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleHousewife
Correspondence AddressHollybush House
2c Darby Green Lane
Camberley
Surrey
GU17 0DL
Secretary NameDaniel Gurteen
NationalityBritish
StatusResigned
Appointed12 January 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 1999)
RoleSecretary
Correspondence Address115 Bath Road
Worcester
Worcestershire
WR5 3AF
Secretary NameRosetta Ellen Gurteen
NationalityBritish
StatusResigned
Appointed14 November 1999(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 January 2009)
RoleCompany Director
Correspondence Address115 Bath Road
Worcester
Worcestershire
WR5 3AF
Secretary NameLauren Gurteen
NationalityBritish
StatusResigned
Appointed12 January 2009(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 February 2014)
RoleMarketing Executive
Correspondence Address12 Mountcombe House Chaucer Way
Merton
London
SW19 1UG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegurteen.com
Telephone01252 812878
Telephone regionAldershot

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1David Gurteen
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,629
Cash£3,795
Current Liabilities£17,668

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
1 November 2023Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023 (1 page)
23 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
2 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
11 November 2021Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
17 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 January 2018Director's details changed for Mr David Gurteen on 29 January 2018 (2 pages)
29 January 2018Secretary's details changed for Mrs Leni Gurteen on 29 January 2018 (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
23 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Director's details changed for David Gurteen on 15 March 2016 (2 pages)
23 March 2016Secretary's details changed for Mrs Leni Gurteen on 15 March 2016 (1 page)
23 March 2016Director's details changed for David Gurteen on 15 March 2016 (2 pages)
23 March 2016Secretary's details changed for Mrs Leni Gurteen on 15 March 2016 (1 page)
23 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Termination of appointment of Lauren Gurteen as a secretary (1 page)
7 February 2014Termination of appointment of Lauren Gurteen as a secretary (1 page)
7 February 2014Appointment of Mrs Leni Gurteen as a secretary (2 pages)
7 February 2014Appointment of Mrs Leni Gurteen as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ England on 23 March 2012 (1 page)
24 February 2012Registered office address changed from 31 Angora Way Fleet Hampshire GU51 2UA on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 31 Angora Way Fleet Hampshire GU51 2UA on 24 February 2012 (1 page)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Director's details changed for David Gurteen on 22 January 2010 (2 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for David Gurteen on 22 January 2010 (2 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 22/01/09; full list of members (3 pages)
18 March 2009Return made up to 22/01/09; full list of members (3 pages)
11 March 2009Secretary appointed lauren gurteen (2 pages)
11 March 2009Secretary appointed lauren gurteen (2 pages)
22 January 2009Appointment terminated secretary rosetta gurteen (1 page)
22 January 2009Appointment terminated secretary rosetta gurteen (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 22/01/08; full list of members (3 pages)
9 April 2008Return made up to 22/01/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 22/01/07; full list of members (6 pages)
28 February 2007Return made up to 22/01/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 22/01/06; full list of members (6 pages)
24 February 2006Return made up to 22/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 22/01/05; full list of members (6 pages)
10 March 2005Return made up to 22/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 22/01/04; full list of members (6 pages)
30 March 2004Return made up to 22/01/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2000Return made up to 26/01/00; full list of members (6 pages)
2 February 2000Return made up to 26/01/00; full list of members (6 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
5 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Full accounts made up to 31 March 1998 (8 pages)
18 May 1998Full accounts made up to 31 March 1998 (8 pages)
27 February 1998Return made up to 26/01/98; no change of members (4 pages)
27 February 1998Return made up to 26/01/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
13 February 1997Return made up to 26/01/97; no change of members (4 pages)
13 February 1997Return made up to 26/01/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (8 pages)
21 August 1996Full accounts made up to 31 March 1996 (8 pages)
16 May 1996Amended full accounts made up to 31 March 1995 (7 pages)
16 May 1996Amended full accounts made up to 31 March 1995 (7 pages)
14 February 1996Return made up to 26/01/96; full list of members (6 pages)
14 February 1996Return made up to 26/01/96; full list of members (6 pages)
25 January 1996Secretary resigned (1 page)
25 January 1996Secretary resigned (1 page)
25 January 1996New secretary appointed (2 pages)
25 January 1996New secretary appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)