Company NameGuildford Business College Limited
DirectorMargaret Young Love
Company StatusActive
Company Number02950960
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Margaret Young Love
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(12 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMabbs Hill Oast Farm
Lymden Lane
Stonegate
East Sussex
TN5 7EF
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Douglas Percy Lovejoy
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(5 days after company formation)
Appointment Duration12 years (resigned 05 August 2006)
RoleConsultant
Correspondence Address44 Boltons Lane
Pyrford
Woking
Surrey
GU22 8TN
Director NameMrs Joanna Jane Lovejoy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(5 days after company formation)
Appointment Duration12 years (resigned 05 August 2006)
RolePrincipal
Correspondence Address44 Boltons Lane
Pyrford
Woking
Surrey
GU22 8TN
Director NameMr Barry David Rockhill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(5 days after company formation)
Appointment Duration19 years, 4 months (resigned 11 December 2013)
RoleCompany Directory
Country of ResidenceUnited Kingdom
Correspondence Address4 Littleford Lane
Shamley Green
Surrey
GU5 0RH
Secretary NameMrs Joanna Jane Lovejoy
NationalityBritish
StatusResigned
Appointed26 July 1994(5 days after company formation)
Appointment Duration12 years (resigned 05 August 2006)
RolePrincipal
Correspondence Address44 Boltons Lane
Pyrford
Woking
Surrey
GU22 8TN
Director NameMr Hugh Westrope Bolland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower House King Street
Odiham
Hook
Hampshire
RG29 1NH

Contact

Websitegbclearning.co.uk
Telephone020 72566668
Telephone regionLondon

Location

Registered AddressBoardman House 64 Broadway
Stratford
London
E15 1NT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

127 at £1Wendy Bolland
9.96%
Ordinary
510 at £1Barry David Rockhill
40.00%
Ordinary
510 at £1Maggie Love
40.00%
Ordinary
128 at £1Hugh Bolland
10.04%
Ordinary

Financials

Year2014
Net Worth-£211,879
Cash£87,385
Current Liabilities£349,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

24 July 2006Delivered on: 28 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 62564692 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
20 August 1997Delivered on: 27 August 1997
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

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
27 November 2023Registered office address changed from Boardman House 64 Broadway London E15 1NT England to Boardman House 64 Broadway Stratford London E15 1NT on 27 November 2023 (1 page)
17 May 2023Registered office address changed from Salisbury House London Wall London EC2M 5QQ to Boardman House 64 Broadway London E15 1NT on 17 May 2023 (1 page)
8 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
20 January 2023Change of details for Margaret Young Love as a person with significant control on 6 April 2016 (2 pages)
20 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 April 2022Cessation of Barry David Rockhill as a person with significant control on 31 March 2022 (1 page)
19 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
5 December 2019Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
18 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 5 April 2017 (2 pages)
17 August 2017Micro company accounts made up to 5 April 2017 (2 pages)
25 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,275
(3 pages)
11 December 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,275
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,275
(3 pages)
7 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,275
(3 pages)
27 January 2014Termination of appointment of Hugh Bolland as a director (1 page)
27 January 2014Termination of appointment of Barry Rockhill as a director (1 page)
27 January 2014Termination of appointment of Barry Rockhill as a director (1 page)
27 January 2014Termination of appointment of Hugh Bolland as a director (1 page)
2 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,275
(5 pages)
2 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,275
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Mr Hugh Westrope Bolland on 13 September 2012 (2 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Mr Hugh Westrope Bolland on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ England on 13 September 2012 (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Director's details changed for Barry David Rockhill on 21 July 2010 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Margaret Young Love on 21 July 2010 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Margaret Young Love on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Barry David Rockhill on 21 July 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from haydon house, 14 haydon place guildford surrey GU1 4LL (1 page)
4 June 2008Registered office changed on 04/06/2008 from haydon house, 14 haydon place guildford surrey GU1 4LL (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Registered office changed on 14/09/07 from: woodbridge chambers 89 woodbridge road guildford surrey GU1 4QD (1 page)
14 September 2007Return made up to 21/07/07; full list of members (3 pages)
14 September 2007Registered office changed on 14/09/07 from: woodbridge chambers 89 woodbridge road guildford surrey GU1 4QD (1 page)
14 September 2007Return made up to 21/07/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006Director resigned (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
24 July 2006Return made up to 21/07/06; full list of members (3 pages)
24 July 2006Return made up to 21/07/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 21/07/05; full list of members (3 pages)
28 July 2005Return made up to 21/07/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 21/07/04; full list of members (8 pages)
9 August 2004Return made up to 21/07/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 21/07/03; full list of members (8 pages)
28 July 2003Return made up to 21/07/03; full list of members (8 pages)
18 February 2003Return made up to 21/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(8 pages)
18 February 2003Return made up to 21/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 August 2000Return made up to 21/07/00; full list of members (8 pages)
24 August 2000Return made up to 21/07/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 September 1999Return made up to 21/07/99; full list of members (5 pages)
6 September 1999Return made up to 21/07/99; full list of members (5 pages)
9 June 1999Ad 30/04/99--------- £ si 255@1=255 £ ic 1020/1275 (2 pages)
9 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1999£ nc 1255/1275 30/04/99 (1 page)
9 June 1999£ nc 1255/1275 30/04/99 (1 page)
9 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1999Ad 30/04/99--------- £ si 255@1=255 £ ic 1020/1275 (2 pages)
10 May 1999£ nc 1000/1255 30/04/99 (1 page)
10 May 1999£ nc 1000/1255 30/04/99 (1 page)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 21/07/98; no change of members (4 pages)
16 July 1998Return made up to 21/07/98; no change of members (4 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 21/07/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 July 1997Return made up to 21/07/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 August 1996Return made up to 21/07/96; full list of members (6 pages)
23 August 1996Return made up to 21/07/96; full list of members (6 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Accounts for a dormant company made up to 4 April 1995 (2 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Accounts for a dormant company made up to 4 April 1995 (2 pages)
29 January 1996Accounts for a dormant company made up to 4 April 1995 (2 pages)
29 August 1995Return made up to 21/07/95; full list of members (6 pages)
29 August 1995Return made up to 21/07/95; full list of members (6 pages)
13 March 1995Accounting reference date notified as 05/04 (1 page)
13 March 1995Accounting reference date notified as 05/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 August 1994New director appointed (2 pages)
19 August 1994New director appointed (2 pages)
19 August 1994New secretary appointed;new director appointed (2 pages)
19 August 1994New secretary appointed;new director appointed (2 pages)
19 August 1994New director appointed (2 pages)
19 August 1994New director appointed (2 pages)
1 August 1994Secretary resigned (2 pages)
1 August 1994Secretary resigned (2 pages)
1 August 1994Director resigned (2 pages)
1 August 1994Director resigned (2 pages)
21 July 1994Incorporation (13 pages)
21 July 1994Incorporation (13 pages)