Regent's Place
London
NW1 3FG
Director Name | Mr Jonathan Milburn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Group Director Of Development |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Ian Joynson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Executive Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mrs Angela Maria Drum |
---|---|
Status | Current |
Appointed | 01 August 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Philip Michael Day |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Kevin Edward Williams |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Executive Director Of Commercial Services |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Michael Antony Cohen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 6 Talbot Avenue East Finchley London N2 0LS |
Director Name | Mr Alfons Raymond Dankis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Finance & Planning Director |
Country of Residence | England |
Correspondence Address | 27 Wolverton Avenue Kingston Upon Thames Surrey KT2 7QF |
Secretary Name | Penelope Anne Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Latchmoor Grove Gerrards Cross Buckinghamshire SL9 8LN |
Director Name | Mr Simon Charles Dow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 109 Manor Road London N16 5PB |
Director Name | David John Dickinson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows Fawsley Road Everdon Daventry Northamptonshire NN11 3BL |
Director Name | Mr Keith Carey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 1b Church Road Sherington Newport Pagnell Buckinghamshire MK16 9PA |
Director Name | Mr Rajan Upadhyaya |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rudyard Grove Mill Hill London NW7 3EE |
Secretary Name | Mr Jonathan Paul Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennant 3 Springs Close Ellesborough Aylesbury Buckinghamshire HP17 0XE |
Director Name | Stephen Peter Clark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 66 Cambridge Road Teddington Middlesex TW11 8DN |
Director Name | Mr Alistair Lawson Russell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2005) |
Role | Surveyor |
Country of Residence | British |
Correspondence Address | Meadow Lea Herne Common Kent CT6 7LB |
Director Name | Hon Henry Channon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Queen Anne's Gate London W1H 9BU |
Director Name | Margaret Louise Sherlock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 3 Warners Hill Bozeat Wellingborough Northamptonshire NN29 7NZ |
Director Name | Mr Robert Neil Buckley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 36 Beaumont Road Purley Surrey CR8 2EG |
Director Name | Mr Leslie Ernest Deane |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Coombe Bank 6 Church Road Kenley Surrey CR8 5DU |
Director Name | Mr Edward Andrew Perronet Sells |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warwick Square London SW1V 2AA |
Director Name | Mr Andrew Brian Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lakeside Gardens Rainford Merseyside WA11 8HH |
Director Name | Mr Richard Christopher Reynolds |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2016) |
Role | Plural Ned |
Country of Residence | United Kingdom |
Correspondence Address | The Annex Pondfield Yard Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG |
Director Name | Mr John James Thomson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Thornley Park Road Grotton Oldham Lancashire OL4 5QT |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Christopher John Relleen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Paul Anthony Rennard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Website | guinnesspartnership.com |
---|---|
Telephone | 01392 686383 |
Telephone region | Exeter |
Registered Address | 30 Brock Street Regent's Place London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5m at £1 | Guinness Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,888,000 |
Gross Profit | £1,702,000 |
Net Worth | £6,139,000 |
Cash | £3,656,000 |
Current Liabilities | £18,841,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
29 March 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 30 May 2018 Persons entitled: Hallco 1397 Limited Classification: A registered charge Particulars: All assets. Outstanding |
17 February 2014 | Delivered 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 2011 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
1 December 2023 | Full accounts made up to 31 March 2023 (21 pages) |
---|---|
19 April 2023 | Termination of appointment of Jonathan Milburn as a director on 6 April 2023 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
31 October 2022 | Full accounts made up to 31 March 2022 (20 pages) |
25 August 2022 | Registration of charge 041750940020, created on 24 August 2022 (32 pages) |
24 June 2022 | Registration of charge 041750940019, created on 17 June 2022 (32 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Kevin Edward Williams as a director on 1 January 2021 (2 pages) |
26 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 June 2019 | Satisfaction of charge 041750940013 in full (1 page) |
5 June 2019 | Satisfaction of charge 041750940015 in full (1 page) |
5 June 2019 | Satisfaction of charge 041750940016 in full (1 page) |
5 June 2019 | Satisfaction of charge 041750940014 in full (1 page) |
18 April 2019 | Registration of charge 041750940014, created on 29 March 2019 (32 pages) |
18 April 2019 | Registration of charge 041750940017, created on 29 March 2019 (34 pages) |
18 April 2019 | Registration of charge 041750940018, created on 29 March 2019 (33 pages) |
18 April 2019 | Registration of charge 041750940016, created on 29 March 2019 (32 pages) |
18 April 2019 | Registration of charge 041750940015, created on 29 March 2019 (32 pages) |
17 April 2019 | Registration of charge 041750940013, created on 29 March 2019 (32 pages) |
17 April 2019 | Registration of charge 041750940008, created on 29 March 2019 (32 pages) |
17 April 2019 | Registration of charge 041750940012, created on 29 March 2019 (32 pages) |
17 April 2019 | Registration of charge 041750940010, created on 29 March 2019 (32 pages) |
17 April 2019 | Registration of charge 041750940007, created on 29 March 2019 (32 pages) |
17 April 2019 | Registration of charge 041750940011, created on 29 March 2019 (32 pages) |
17 April 2019 | Registration of charge 041750940009, created on 29 March 2019 (31 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
29 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
30 May 2018 | Registration of charge 041750940006, created on 30 May 2018 (24 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
6 October 2017 | Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
4 August 2017 | Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages) |
31 May 2017 | Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page) |
31 May 2017 | Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page) |
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 February 2017 | Appointment of Mr Ian Joynson as a director on 8 February 2017
|
15 February 2017 | Appointment of Mr Ian Joynson as a director on 8 February 2017
|
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
20 August 2016 | Satisfaction of charge 1 in full (4 pages) |
20 August 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 January 2016 | Termination of appointment of Stephen Peter Clark as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Neil Braithwaite as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard Christopher Reynolds as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Christopher John Relleen as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Neil Braithwaite as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Christopher John Relleen as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard Christopher Reynolds as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Stephen Peter Clark as a director on 20 January 2016 (1 page) |
23 December 2015 | Appointment of Mr Paul Anthony Rennard as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Anthony Rennard as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Jonathan Milburn as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Jonathan Milburn as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Ian Joynson as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Ian Joynson as a director on 18 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Christopher John Relleen on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Christopher John Relleen on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neil Braithwaite on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Catriona Ruth Simons on 1 July 2015 (3 pages) |
22 December 2015 | Director's details changed for Catriona Ruth Simons on 1 July 2015 (3 pages) |
22 December 2015 | Director's details changed for Mr Neil Braithwaite on 1 July 2015 (2 pages) |
2 November 2015 | Termination of appointment of Rajan Upadhyaya as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Rajan Upadhyaya as a director on 30 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Leslie Ernest Deane as a director on 30 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Leslie Ernest Deane as a director on 30 September 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 July 2015 | Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page) |
30 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 February 2015 | Appointment of Christopher John Relleen as a director on 1 January 2015 (3 pages) |
12 February 2015 | Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages) |
12 February 2015 | Appointment of Christopher John Relleen as a director on 1 January 2015 (3 pages) |
12 February 2015 | Appointment of Catriona Ruth Simons as a director on 1 January 2015 (3 pages) |
12 February 2015 | Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages) |
12 February 2015 | Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages) |
12 February 2015 | Appointment of Catriona Ruth Simons as a director on 1 January 2015 (3 pages) |
12 February 2015 | Appointment of Catriona Ruth Simons as a director on 1 January 2015 (3 pages) |
12 February 2015 | Appointment of Christopher John Relleen as a director on 1 January 2015 (3 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 February 2014 | Registration of charge 041750940005 (26 pages) |
26 February 2014 | Registration of charge 041750940005 (26 pages) |
31 January 2014 | Termination of appointment of John Thomson as a director (1 page) |
31 January 2014 | Termination of appointment of John Thomson as a director (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
25 May 2011 | Statement of company's objects (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
25 May 2011 | Statement of company's objects (2 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
24 September 2010 | Appointment of Mr John James Thomson as a director (3 pages) |
24 September 2010 | Appointment of Mr John James Thomson as a director (3 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Termination of appointment of Andrew Mackay as a director (1 page) |
13 July 2010 | Termination of appointment of Andrew Mackay as a director (1 page) |
25 May 2010 | Appointment of Mr Richard Christopher Reynolds as a director (3 pages) |
25 May 2010 | Appointment of Mr Richard Christopher Reynolds as a director (3 pages) |
29 March 2010 | Director's details changed for Mr Simon Charles Dow on 18 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Leslie Ernest Deane on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Simon Charles Dow on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Leslie Ernest Deane on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen Peter Clark on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Rajan Upadhyaya on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrew Brian Mackay on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Andrew Brian Mackay on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen Peter Clark on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Rajan Upadhyaya on 18 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Alfons Dankis as a director (1 page) |
18 March 2010 | Termination of appointment of Alfons Dankis as a director (1 page) |
15 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 August 2009 | Appointment terminated director edward sells (1 page) |
21 August 2009 | Appointment terminated director edward sells (1 page) |
13 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
5 January 2009 | Appointment terminated director margaret sherlock (1 page) |
5 January 2009 | Appointment terminated director margaret sherlock (1 page) |
5 January 2009 | Appointment terminated director david dickinson (1 page) |
5 January 2009 | Appointment terminated director david dickinson (1 page) |
17 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 June 2008 | Director's change of particulars / edward sells / 16/05/2008 (1 page) |
20 June 2008 | Director's change of particulars / edward sells / 16/05/2008 (1 page) |
6 June 2008 | Director appointed edward andrew perronet sells (3 pages) |
6 June 2008 | Director appointed edward andrew perronet sells (3 pages) |
28 May 2008 | Director appointed andrew brian mackay (2 pages) |
28 May 2008 | Director appointed andrew brian mackay (2 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
13 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members
|
29 March 2007 | Return made up to 08/03/07; full list of members
|
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
19 May 2006 | Particulars of mortgage/charge (9 pages) |
19 May 2006 | Particulars of mortgage/charge (9 pages) |
19 May 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 08/03/06; full list of members
|
27 March 2006 | Return made up to 08/03/06; full list of members
|
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
29 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members
|
22 March 2005 | Return made up to 08/03/05; full list of members
|
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
30 March 2004 | Return made up to 08/03/04; no change of members
|
30 March 2004 | Return made up to 08/03/04; no change of members
|
13 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Company name changed g t maintenance LIMITED\certificate issued on 18/11/03 (3 pages) |
18 November 2003 | Company name changed g t maintenance LIMITED\certificate issued on 18/11/03 (3 pages) |
24 March 2003 | Return made up to 08/03/03; no change of members (7 pages) |
24 March 2003 | Return made up to 08/03/03; no change of members (7 pages) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
8 March 2001 | Incorporation (22 pages) |
8 March 2001 | Incorporation (22 pages) |