Company NameGuinness Developments Limited
Company StatusActive
Company Number04175094
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Previous NameG T Maintenance Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Catriona Ruth Simons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Jonathan Milburn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleGroup Director Of Development
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Ian Joynson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleExecutive Director Of Asset Management
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMrs Angela Maria Drum
StatusCurrent
Appointed01 August 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Philip Michael Day
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Kevin Edward Williams
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleExecutive Director Of Commercial Services
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMichael Antony Cohen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleChief Executive
Correspondence Address6 Talbot Avenue
East Finchley
London
N2 0LS
Director NameMr Alfons Raymond Dankis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleFinance & Planning Director
Country of ResidenceEngland
Correspondence Address27 Wolverton Avenue
Kingston Upon Thames
Surrey
KT2 7QF
Secretary NamePenelope Anne Hayes
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Latchmoor Grove
Gerrards Cross
Buckinghamshire
SL9 8LN
Director NameMr Simon Charles Dow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 24 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address109 Manor Road
London
N16 5PB
Director NameDavid John Dickinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows Fawsley Road
Everdon
Daventry
Northamptonshire
NN11 3BL
Director NameMr Keith Carey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address1b Church Road
Sherington
Newport Pagnell
Buckinghamshire
MK16 9PA
Director NameMr Rajan Upadhyaya
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rudyard Grove
Mill Hill
London
NW7 3EE
Secretary NameMr Jonathan Paul Oldroyd
NationalityBritish
StatusResigned
Appointed19 November 2003(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennant 3 Springs Close
Ellesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameStephen Peter Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address66 Cambridge Road
Teddington
Middlesex
TW11 8DN
Director NameMr Alistair Lawson Russell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2005)
RoleSurveyor
Country of ResidenceBritish
Correspondence AddressMeadow Lea
Herne Common
Kent
CT6 7LB
Director NameHon Henry Channon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen Anne's Gate
London
W1H 9BU
Director NameMargaret Louise Sherlock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address3 Warners Hill
Bozeat
Wellingborough
Northamptonshire
NN29 7NZ
Director NameMr Robert Neil Buckley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Beaumont Road
Purley
Surrey
CR8 2EG
Director NameMr Leslie Ernest Deane
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCoombe Bank 6 Church Road
Kenley
Surrey
CR8 5DU
Director NameMr Edward Andrew Perronet Sells
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Warwick Square
London
SW1V 2AA
Director NameMr Andrew Brian Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lakeside Gardens
Rainford
Merseyside
WA11 8HH
Director NameMr Richard Christopher Reynolds
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2016)
RolePlural Ned
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annex Pondfield Yard Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameMr John James Thomson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Christopher John Relleen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Paul Anthony Rennard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG

Contact

Websiteguinnesspartnership.com
Telephone01392 686383
Telephone regionExeter

Location

Registered Address30 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5m at £1Guinness Partnership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,888,000
Gross Profit£1,702,000
Net Worth£6,139,000
Cash£3,656,000
Current Liabilities£18,841,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

29 March 2019Delivered on: 17 April 2019
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Particulars: Freehold property at 123-125 hunslet road, leeds, LS10 1LD. Registered at the land registry under title numbers WYK334338, land on north side of hunslet road, WYK380837 land on east side of black bull street and WYK547099 land to north of carlisle road.
Outstanding
29 March 2019Delivered on: 17 April 2019
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Particulars: Freehold property at land forming part of springfield park, ditchling road, wivelsfield RH17 and land at brookfrield, ditchling road, wivelsfield green, RH17. Registered at the land registry under title number ESX392881.
Outstanding
29 March 2019Delivered on: 17 April 2019
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Particulars: Freehold property at land and buildings known as imperial street, bromley-by-bow also known as land and buildings lying to the north east of the blackwell tunnel northern approach, bromley-by-bow, london, E3.
Outstanding
30 May 2018Delivered on: 30 May 2018
Persons entitled: Hallco 1397 Limited

Classification: A registered charge
Particulars: All assets.
Outstanding
17 February 2014Delivered on: 26 February 2014
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2011Delivered on: 22 December 2011
Persons entitled: Guiness Northern Counties Limited

Classification: Floating charge
Secured details: £5,000,000.00 due or to become due from the company to the chargee.
Particulars: All assets rights property and undertaking.
Outstanding
24 August 2022Delivered on: 25 August 2022
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property of the chargor referred to in schedule 1 of the charging document being the freehold property at northolt retail park, harrow, london HA2 0EG with title number NGL790154.
Outstanding
17 June 2022Delivered on: 24 June 2022
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Particulars: The freehold property known as land at lawrence hill, wincanton, somerset BA9 8AB registered at the land registry under title number WS84652.
Outstanding
29 March 2019Delivered on: 18 April 2019
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Freehold property at land at clockhouse and access house, imperial street, bromley-by-bow, london, E3. Registered at the land registry under title number EGL225637, EGL279355, AGL451432.
Outstanding
29 March 2019Delivered on: 18 April 2019
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Particulars: Freehold property at land at clockhouse and access house, imperial street, bromley-by-bow, london, E3. Registered at the land registry under title numbers EGL225637, EGL279355, AGL451432.
Outstanding
29 March 2019Delivered on: 18 April 2019
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Freehold property at land at clockhouse and access house, imperial street, bromley-by-bow, london, E3.
Outstanding
29 March 2019Delivered on: 18 April 2019
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Freehold property at land known as august fields, valley road, newhaven, east sussex, BN9 9XB. Registered at the land registry under title numbers; ESX162657, ESX177461, ESX135513, ESX207531, ESX233982, ESX183745, ESX252470, ESX252516, ESX232967, ESX122634 (valley road), ESX237952, ESX159118, ESX246039, ESX246037.
Outstanding
29 March 2019Delivered on: 18 April 2019
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Particulars: Freehold property at land known as august fields, valley road, newhaven, east sussex, BN9 9XB. Registered at the land registry under title numbers; ESX162657, ESX177461, ESX135513, ESX207531, ESX233982, ESX183745, ESX252470, ESX252516, ESX232967, ESX122634 (valley road), ESX237952, ESX159118, ESX246039, ESX246037.
Outstanding
29 March 2019Delivered on: 17 April 2019
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Freehold property at field close, tingewick, buckinghamshire, MK18 4DR. Registered at the land registry under title number BM89740.
Outstanding
29 March 2019Delivered on: 17 April 2019
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Freehold property at land forming part of springfield park, ditchling road, wivelsfield, RH17 and land at brookfield, ditchling road, wivelsfield green, RH17. Registered at the land registry under title number ESX392881.
Outstanding
29 March 2019Delivered on: 17 April 2019
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Freehold property at land and buildings known as imperial street, bromley-by-bow also known as land and buildings lying to the north east of the blackwell tunnel northern approach, bromley-by-bow, london, E3. Registered at the land registry under title numbers EGL188457, EGL157494, EGL331483.
Outstanding
29 March 2019Delivered on: 17 April 2019
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Freehold property at 123-125 hunslet road, leeds, LS10 1LD. Registered at the land registry under title numbers WYK334338, WYK380837, WYK547099.
Outstanding
12 May 2006Delivered on: 19 May 2006
Persons entitled: The Guinness Trust (London Fund) Founder 1890 Registered 1902

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking property rights benefits and assets. See the mortgage charge document for full details.
Outstanding
1 July 2008Delivered on: 3 July 2008
Satisfied on: 12 November 2011
Persons entitled: Abbey National Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 May 2006Delivered on: 19 May 2006
Satisfied on: 2 July 2008
Persons entitled: The Guinness Trust (London Fund) Founded 1890 Registered 1902

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H title for flats 4 - 6 (inclusive) and flats 9 - 20 (inclusive) 56 bemerton street london with all premises and fixtures thereon. By way of fixed charge all plant and machinery, the benefits in respect of the insurances and the benefit of all licences consents and authorisations. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2023Full accounts made up to 31 March 2023 (21 pages)
19 April 2023Termination of appointment of Jonathan Milburn as a director on 6 April 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 October 2022Full accounts made up to 31 March 2022 (20 pages)
25 August 2022Registration of charge 041750940020, created on 24 August 2022 (32 pages)
24 June 2022Registration of charge 041750940019, created on 17 June 2022 (32 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (20 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Kevin Edward Williams as a director on 1 January 2021 (2 pages)
26 October 2020Full accounts made up to 31 March 2020 (19 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 March 2019 (18 pages)
5 June 2019Satisfaction of charge 041750940013 in full (1 page)
5 June 2019Satisfaction of charge 041750940015 in full (1 page)
5 June 2019Satisfaction of charge 041750940016 in full (1 page)
5 June 2019Satisfaction of charge 041750940014 in full (1 page)
18 April 2019Registration of charge 041750940014, created on 29 March 2019 (32 pages)
18 April 2019Registration of charge 041750940017, created on 29 March 2019 (34 pages)
18 April 2019Registration of charge 041750940018, created on 29 March 2019 (33 pages)
18 April 2019Registration of charge 041750940016, created on 29 March 2019 (32 pages)
18 April 2019Registration of charge 041750940015, created on 29 March 2019 (32 pages)
17 April 2019Registration of charge 041750940013, created on 29 March 2019 (32 pages)
17 April 2019Registration of charge 041750940008, created on 29 March 2019 (32 pages)
17 April 2019Registration of charge 041750940012, created on 29 March 2019 (32 pages)
17 April 2019Registration of charge 041750940010, created on 29 March 2019 (32 pages)
17 April 2019Registration of charge 041750940007, created on 29 March 2019 (32 pages)
17 April 2019Registration of charge 041750940011, created on 29 March 2019 (32 pages)
17 April 2019Registration of charge 041750940009, created on 29 March 2019 (31 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
12 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 15,000,001
(3 pages)
29 August 2018Full accounts made up to 31 March 2018 (17 pages)
30 May 2018Registration of charge 041750940006, created on 30 May 2018 (24 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 October 2017Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages)
6 October 2017Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page)
6 October 2017Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages)
6 October 2017Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page)
5 October 2017Full accounts made up to 31 March 2017 (14 pages)
5 October 2017Full accounts made up to 31 March 2017 (14 pages)
4 August 2017Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page)
31 May 2017Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page)
10 April 2017Resolutions
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
(2 pages)
10 April 2017Resolutions
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
(2 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 February 2017Appointment of Mr Ian Joynson as a director on 8 February 2017
  • ANNOTATION Part Rectified The date of the director's appointment was removed from the public register on 07/04/2017 as it was invalid or ineffective.
(3 pages)
15 February 2017Appointment of Mr Ian Joynson as a director on 8 February 2017
  • ANNOTATION Part Rectified The date of the director's appointment was removed from the public register on 07/04/2017 as it was invalid or ineffective.
(3 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
20 August 2016Satisfaction of charge 1 in full (4 pages)
20 August 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000,001
(7 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000,001
(7 pages)
21 January 2016Termination of appointment of Stephen Peter Clark as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Neil Braithwaite as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Richard Christopher Reynolds as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Christopher John Relleen as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Neil Braithwaite as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Christopher John Relleen as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Richard Christopher Reynolds as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Stephen Peter Clark as a director on 20 January 2016 (1 page)
23 December 2015Appointment of Mr Paul Anthony Rennard as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Paul Anthony Rennard as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Jonathan Milburn as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Jonathan Milburn as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Ian Joynson as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Ian Joynson as a director on 18 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Christopher John Relleen on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Christopher John Relleen on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Neil Braithwaite on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Catriona Ruth Simons on 1 July 2015 (3 pages)
22 December 2015Director's details changed for Catriona Ruth Simons on 1 July 2015 (3 pages)
22 December 2015Director's details changed for Mr Neil Braithwaite on 1 July 2015 (2 pages)
2 November 2015Termination of appointment of Rajan Upadhyaya as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Rajan Upadhyaya as a director on 30 October 2015 (1 page)
27 October 2015Termination of appointment of Leslie Ernest Deane as a director on 30 September 2015 (1 page)
27 October 2015Termination of appointment of Leslie Ernest Deane as a director on 30 September 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
24 July 2015Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page)
30 June 2015Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street Regent's Place London NW1 3FG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street Regent's Place London NW1 3FG on 30 June 2015 (1 page)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000,001
(11 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000,001
(11 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000,001
(11 pages)
12 February 2015Appointment of Christopher John Relleen as a director on 1 January 2015 (3 pages)
12 February 2015Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages)
12 February 2015Appointment of Christopher John Relleen as a director on 1 January 2015 (3 pages)
12 February 2015Appointment of Catriona Ruth Simons as a director on 1 January 2015 (3 pages)
12 February 2015Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages)
12 February 2015Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages)
12 February 2015Appointment of Catriona Ruth Simons as a director on 1 January 2015 (3 pages)
12 February 2015Appointment of Catriona Ruth Simons as a director on 1 January 2015 (3 pages)
12 February 2015Appointment of Christopher John Relleen as a director on 1 January 2015 (3 pages)
12 December 2014Full accounts made up to 31 March 2014 (14 pages)
12 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000,001
(8 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000,001
(8 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000,001
(8 pages)
26 February 2014Registration of charge 041750940005 (26 pages)
26 February 2014Registration of charge 041750940005 (26 pages)
31 January 2014Termination of appointment of John Thomson as a director (1 page)
31 January 2014Termination of appointment of John Thomson as a director (1 page)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
16 November 2012Full accounts made up to 31 March 2012 (15 pages)
16 November 2012Full accounts made up to 31 March 2012 (15 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2011Full accounts made up to 31 March 2011 (15 pages)
30 August 2011Full accounts made up to 31 March 2011 (15 pages)
4 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 5,000,001
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 5,000,001
(4 pages)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2011Statement of company's objects (2 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
24 September 2010Appointment of Mr John James Thomson as a director (3 pages)
24 September 2010Appointment of Mr John James Thomson as a director (3 pages)
16 August 2010Full accounts made up to 31 March 2010 (11 pages)
16 August 2010Full accounts made up to 31 March 2010 (11 pages)
13 July 2010Termination of appointment of Andrew Mackay as a director (1 page)
13 July 2010Termination of appointment of Andrew Mackay as a director (1 page)
25 May 2010Appointment of Mr Richard Christopher Reynolds as a director (3 pages)
25 May 2010Appointment of Mr Richard Christopher Reynolds as a director (3 pages)
29 March 2010Director's details changed for Mr Simon Charles Dow on 18 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Leslie Ernest Deane on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Simon Charles Dow on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Leslie Ernest Deane on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen Peter Clark on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Rajan Upadhyaya on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Andrew Brian Mackay on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Andrew Brian Mackay on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen Peter Clark on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Rajan Upadhyaya on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Alfons Dankis as a director (1 page)
18 March 2010Termination of appointment of Alfons Dankis as a director (1 page)
15 December 2009Full accounts made up to 31 March 2009 (11 pages)
15 December 2009Full accounts made up to 31 March 2009 (11 pages)
21 August 2009Appointment terminated director edward sells (1 page)
21 August 2009Appointment terminated director edward sells (1 page)
13 March 2009Return made up to 08/03/09; full list of members (5 pages)
13 March 2009Return made up to 08/03/09; full list of members (5 pages)
5 January 2009Appointment terminated director margaret sherlock (1 page)
5 January 2009Appointment terminated director margaret sherlock (1 page)
5 January 2009Appointment terminated director david dickinson (1 page)
5 January 2009Appointment terminated director david dickinson (1 page)
17 October 2008Full accounts made up to 31 March 2008 (11 pages)
17 October 2008Full accounts made up to 31 March 2008 (11 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 June 2008Director's change of particulars / edward sells / 16/05/2008 (1 page)
20 June 2008Director's change of particulars / edward sells / 16/05/2008 (1 page)
6 June 2008Director appointed edward andrew perronet sells (3 pages)
6 June 2008Director appointed edward andrew perronet sells (3 pages)
28 May 2008Director appointed andrew brian mackay (2 pages)
28 May 2008Director appointed andrew brian mackay (2 pages)
25 March 2008Return made up to 08/03/08; full list of members (5 pages)
25 March 2008Return made up to 08/03/08; full list of members (5 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
13 September 2007Full accounts made up to 31 March 2007 (10 pages)
13 September 2007Full accounts made up to 31 March 2007 (10 pages)
29 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
12 September 2006Full accounts made up to 31 March 2006 (10 pages)
12 September 2006Full accounts made up to 31 March 2006 (10 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
19 May 2006Particulars of mortgage/charge (9 pages)
19 May 2006Particulars of mortgage/charge (9 pages)
19 May 2006Particulars of mortgage/charge (5 pages)
19 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
27 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
29 November 2005Full accounts made up to 31 March 2005 (10 pages)
29 November 2005Full accounts made up to 31 March 2005 (10 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
22 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
28 July 2004Full accounts made up to 31 March 2004 (9 pages)
28 July 2004Full accounts made up to 31 March 2004 (9 pages)
30 March 2004Return made up to 08/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Return made up to 08/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
18 November 2003Company name changed g t maintenance LIMITED\certificate issued on 18/11/03 (3 pages)
18 November 2003Company name changed g t maintenance LIMITED\certificate issued on 18/11/03 (3 pages)
24 March 2003Return made up to 08/03/03; no change of members (7 pages)
24 March 2003Return made up to 08/03/03; no change of members (7 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 March 2002Return made up to 08/03/02; full list of members (6 pages)
29 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
8 March 2001Incorporation (22 pages)
8 March 2001Incorporation (22 pages)