53-55 Felsham Road
London
SW15 1AZ
Secretary Name | Benjamin David Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months (closed 26 October 2021) |
Role | ,Arketing Manager |
Correspondence Address | 13 Princeton Court 53-55 Felsham Road London SW15 1AZ |
Secretary Name | Keith John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 May 1997) |
Role | Company Director |
Correspondence Address | Garden Flat 12 Chertsey Road Redland Bristol Avon BS6 6NB |
Director Name | Mrs Claire Elizabeth Thatcher |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Princeton Court 53-55 Felsham Road London SW15 1AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | guidebreak.com |
---|
Registered Address | 13 Princeton Court 53-55 Felsham Road London SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
100 at £1 | Kevin Michael Daly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,962 |
Cash | £96,033 |
Current Liabilities | £70,652 |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2021 | Application to strike the company off the register (1 page) |
6 July 2021 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
6 July 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
9 March 2020 | Change of details for Mr Kevin Michael Daly as a person with significant control on 6 January 2020 (2 pages) |
9 March 2020 | Director's details changed for Kevin Michael Daly on 6 January 2020 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for Benjamin David Gilbert on 12 February 2015 (1 page) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Kevin Michael Daly on 12 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Kevin Michael Daly on 12 February 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Benjamin David Gilbert on 12 February 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Termination of appointment of Claire Elizabeth Thatcher as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Claire Elizabeth Thatcher as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Claire Elizabeth Thatcher as a director on 9 December 2014 (1 page) |
18 June 2014 | Appointment of Ms Claire Elizabeth Thatcher as a director (2 pages) |
18 June 2014 | Appointment of Ms Claire Elizabeth Thatcher as a director (2 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Kevin Michael Daly on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Kevin Michael Daly on 1 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Kevin Michael Daly on 1 January 2011 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Kevin Michael Daly on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kevin Michael Daly on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kevin Michael Daly on 1 February 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Director's change of particulars / kevin daly / 01/01/2009 (1 page) |
19 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / benjamin gilbert / 01/01/2009 (1 page) |
19 March 2009 | Director's change of particulars / kevin daly / 01/01/2009 (1 page) |
19 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / benjamin gilbert / 01/01/2009 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 13/02/04; full list of members
|
24 February 2004 | Return made up to 13/02/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 March 2001 | Return made up to 13/02/01; full list of members
|
6 March 2001 | Return made up to 13/02/01; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 February 1999 | Return made up to 13/02/99; full list of members
|
12 February 1999 | Return made up to 13/02/99; full list of members
|
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 March 1998 | Return made up to 13/02/98; full list of members
|
24 March 1998 | Return made up to 13/02/98; full list of members
|
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
25 April 1997 | Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
25 April 1997 | Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1997 | Incorporation (9 pages) |
13 February 1997 | Incorporation (9 pages) |