Stanmore
Middlesex
HA7 2DT
Director Name | Alan Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Medway Drive Perivale Middlesex UB6 8LN |
Secretary Name | Margot Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Suffolk Road North Harrow Middlesex HA2 7QQ |
Director Name | Declan Bennett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1998(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 119 Cherry Tree Road Holtspur Beaconsfield Buckinghamshire HP9 1BG |
Director Name | William Dermot O'Grady |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 38a Newton Road London NW2 6PR |
Director Name | Brendan Patrick McCabe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 376a Pinner Road North Harrow Middlesex HA2 6DZ |
Secretary Name | Alan Smith |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 13 Medway Drive Perivale Middlesex UB6 8LN |
Secretary Name | Mr John Joseph Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2011) |
Role | Financial Controller |
Correspondence Address | 5 Somin Court Woodfield Plantation Doncaster S Yorkshire DN4 8TN |
Secretary Name | Martina O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Fifth Floor 79 College Road Harrow Middlesex HA1 1BD |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(7 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 December 2004) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Website | business.trusttheguild.com |
---|---|
Telephone | 0845 4595000 |
Telephone region | Unknown |
Registered Address | 79 College Road Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Guild Corporate Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £141,331,219 |
Gross Profit | £3,086,606 |
Net Worth | £565,070 |
Cash | £7,161,491 |
Current Liabilities | £8,329,718 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
29 January 2021 | Full accounts made up to 30 April 2020 (20 pages) |
---|---|
13 January 2021 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom to 79 College Road Harrow HA1 1BD on 13 January 2021 (1 page) |
12 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 30 April 2019 (20 pages) |
26 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (18 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
29 January 2018 | Full accounts made up to 30 April 2017 (18 pages) |
7 September 2017 | Termination of appointment of Martina O'sullivan as a secretary on 30 November 2016 (1 page) |
7 September 2017 | Termination of appointment of Martina O'sullivan as a secretary on 30 November 2016 (1 page) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
16 May 2016 | Director's details changed for Mr Derek Stephen Reynolds on 13 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Derek Stephen Reynolds on 13 May 2016 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Registered office address changed from Fifth Floor 79 College Road Harrow Middx HA1 1BD to 2 Mountside Stanmore Middlesex HA7 2DT on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Fifth Floor 79 College Road Harrow Middx HA1 1BD to 2 Mountside Stanmore Middlesex HA7 2DT on 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
22 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
13 August 2015 | Auditor's resignation (1 page) |
13 August 2015 | Auditor's resignation (1 page) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
21 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
12 September 2011 | Termination of appointment of John Murray as a secretary (2 pages) |
12 September 2011 | Appointment of Martina O'sullivan as a secretary (3 pages) |
12 September 2011 | Termination of appointment of John Murray as a secretary (2 pages) |
12 September 2011 | Appointment of Martina O'sullivan as a secretary (3 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from Sheridan House 17 St Annes Road Harrow Middx HA1 1JU on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Sheridan House 17 St Annes Road Harrow Middx HA1 1JU on 22 February 2010 (2 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
19 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
18 May 2009 | Secretary's change of particulars / john murray / 24/04/2008 (1 page) |
18 May 2009 | Secretary's change of particulars / john murray / 24/04/2008 (1 page) |
13 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
13 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 1ST floor sheridan house 17 st annes road harrow middlesex HA1 1JU (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 1ST floor sheridan house 17 st annes road harrow middlesex HA1 1JU (1 page) |
23 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 69 bridge street pinner middlesex HA5 3HZ (1 page) |
23 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 69 bridge street pinner middlesex HA5 3HZ (1 page) |
25 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (6 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (6 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
26 June 2006 | Full accounts made up to 30 April 2005 (11 pages) |
26 June 2006 | Full accounts made up to 30 April 2005 (11 pages) |
9 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
9 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 22/04/05; full list of members (6 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 22/04/05; full list of members (6 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
13 July 2004 | Full accounts made up to 30 April 2003 (12 pages) |
13 July 2004 | Full accounts made up to 30 April 2003 (12 pages) |
8 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
3 June 2003 | Return made up to 22/04/03; full list of members
|
3 June 2003 | Return made up to 22/04/03; full list of members
|
20 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
20 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Ad 19/11/02--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Nc inc already adjusted 19/11/02 (1 page) |
6 December 2002 | Nc inc already adjusted 19/11/02 (1 page) |
6 December 2002 | Ad 19/11/02--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 378 pinner road north harrow middlesex HA2 6DZ (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 378 pinner road north harrow middlesex HA2 6DZ (1 page) |
8 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
6 March 2002 | Ad 30/04/00--------- £ si 98@1 (2 pages) |
6 March 2002 | New secretary appointed (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | Ad 30/04/00--------- £ si 98@1 (2 pages) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
20 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
15 August 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
15 August 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
27 July 2001 | Return made up to 22/04/01; full list of members
|
27 July 2001 | Return made up to 22/04/01; full list of members
|
28 September 2000 | Return made up to 22/04/00; full list of members (7 pages) |
28 September 2000 | Return made up to 22/04/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 22/04/99; no change of members
|
20 May 1999 | Return made up to 22/04/99; no change of members
|
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
9 December 1998 | Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1998 | Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Company name changed workmate services LIMITED\certificate issued on 04/09/98 (2 pages) |
3 September 1998 | Company name changed workmate services LIMITED\certificate issued on 04/09/98 (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page) |
23 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
23 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
16 January 1998 | Company name changed mcb civil engineering LIMITED\certificate issued on 19/01/98 (2 pages) |
16 January 1998 | Company name changed mcb civil engineering LIMITED\certificate issued on 19/01/98 (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 April 1997 | Incorporation (12 pages) |
22 April 1997 | Incorporation (12 pages) |