Guildford
Surrey
GU1 1JA
Director Name | Mrs Helen Frances Varley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(13 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bicknell Close Guildford GU1 1JA |
Director Name | Mr Jonathan Lo |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Research Associate |
Country of Residence | England |
Correspondence Address | 9 Bicknell Close Guildford GU1 1JA |
Director Name | Mr James Joseph Grant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Donal John O'Herlihy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Newbolt Close Newport Pagnell Buckinghamshire MK16 8ND |
Secretary Name | Mr John Peter Malovany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Director Name | Mr Kevin Robert Martin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 2011) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 64 Doods Road Reigate RH2 0NW |
Director Name | Alastair Iain McWilliam |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2009) |
Role | Geologist |
Correspondence Address | 11 Bicknell Close Guildford Surrey GU1 1JA |
Secretary Name | Miss Sara Elizabeth Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 December 2005) |
Role | Solicitor |
Correspondence Address | 2 Bicknell Close Guildford Surrey GU1 1JA |
Secretary Name | Tristan Jonathan Edward Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 June 2006) |
Role | Solicitor |
Correspondence Address | 1 Bicknell Close Guildford Surrey GU1 1JA |
Secretary Name | Miss Sara Elizabeth Hampson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2013) |
Role | Company Director |
Correspondence Address | 2 Bicknell Close Guildford Surrey GU1 1JA |
Director Name | Miss Maryse Susanne Devonshire |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Three Pears Road Merrow Guildford Surrey GU1 2XU |
Director Name | Mrs Victoria Louise Williamson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2016) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 11 Bicknell Close Guildford Surrey GU1 1JA |
Director Name | Mrs Sarah Louise Smith |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(13 years after company formation) |
Appointment Duration | 3 years (resigned 25 November 2019) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bicknell Close Guildford GU1 1JA |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Alan Brewer & Mette Wasland 6.67% Ordinary |
---|---|
1 at £1 | Eunice Elizabeth Randell 6.67% Ordinary |
1 at £1 | Gail Judith Knowles & David John Knowles 6.67% Ordinary |
1 at £1 | Helen Varley 6.67% Ordinary |
1 at £1 | John Leonard Hungerford 6.67% Ordinary |
1 at £1 | Katrina Williams 6.67% Ordinary |
1 at £1 | Luis Alejandro Pinto Moreno 6.67% Ordinary |
1 at £1 | Maryse Susanne Devonshire & Nicholas Mark Gartrell 6.67% Ordinary |
5 at £0.2 | Mette Wasland & Alan Brewer 6.67% Founder |
1 at £1 | Peter Bryan Beazley 6.67% Ordinary |
1 at £1 | Philip Alexander 6.67% Ordinary |
1 at £1 | Simon Jonathan Bluring 6.67% Ordinary |
1 at £1 | Victoria Louise Carmelia Williamson & Thomas Brian Williamson 6.67% Ordinary |
2 at £1 | Lisa Rance 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £34,854 |
Current Liabilities | £34,854 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
10 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
21 June 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
6 November 2020 | Register inspection address has been changed from C/O Maryse Devonshire 1 Bicknell Close Guildford Surrey GU1 1JA England to 7 Bicknell Close Guildford GU1 1JA (1 page) |
6 November 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
6 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
9 July 2020 | Appointment of Mr Jonathan Lo as a director on 25 November 2019 (2 pages) |
5 July 2020 | Termination of appointment of Sarah Louise Smith as a director on 25 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
29 May 2018 | Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 27 Old Gloucester Street London WC1N 3AX on 29 May 2018 (1 page) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
10 November 2016 | Termination of appointment of Victoria Louise Williamson as a director on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Mrs Helen Frances Varley as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Victoria Louise Williamson as a director on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Mrs Sarah Louise Smith as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Helen Frances Varley as a director on 10 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
10 November 2016 | Termination of appointment of Maryse Susanne Devonshire as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Maryse Susanne Devonshire as a director on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Mrs Sarah Louise Smith as a director on 10 November 2016 (2 pages) |
29 July 2016 | Total exemption full accounts made up to 30 November 2015 (5 pages) |
29 July 2016 | Total exemption full accounts made up to 30 November 2015 (5 pages) |
22 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
3 October 2015 | Total exemption full accounts made up to 30 November 2014 (5 pages) |
3 October 2015 | Total exemption full accounts made up to 30 November 2014 (5 pages) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (5 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (5 pages) |
24 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Register inspection address has been changed from C/O Sara Hampson Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom (1 page) |
24 November 2013 | Register inspection address has been changed from C/O Sara Hampson Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom (1 page) |
24 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
18 August 2013 | Termination of appointment of Sara Hampson as a secretary (1 page) |
18 August 2013 | Appointment of Mrs Victoria Louise Williamson as a director (2 pages) |
18 August 2013 | Appointment of Mrs Victoria Louise Williamson as a director (2 pages) |
18 August 2013 | Termination of appointment of Sara Hampson as a secretary (1 page) |
31 July 2013 | Total exemption full accounts made up to 30 November 2012 (5 pages) |
31 July 2013 | Total exemption full accounts made up to 30 November 2012 (5 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption full accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption full accounts made up to 30 November 2011 (5 pages) |
30 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
30 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
25 September 2011 | Termination of appointment of Kevin Martin as a director (1 page) |
25 September 2011 | Termination of appointment of Kevin Martin as a director (1 page) |
25 September 2011 | Appointment of Miss Maryse Devonshire as a director (2 pages) |
25 September 2011 | Appointment of Miss Maryse Devonshire as a director (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 June 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (2 pages) |
21 June 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (2 pages) |
15 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
6 December 2009 | Appointment of Mrs Katrina Williams as a director (2 pages) |
6 December 2009 | Appointment of Mrs Katrina Williams as a director (2 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Kevin Robert Martin on 27 October 2009 (2 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Kevin Robert Martin on 27 October 2009 (2 pages) |
4 November 2009 | Termination of appointment of Alastair Mcwilliam as a director (2 pages) |
4 November 2009 | Termination of appointment of Alastair Mcwilliam as a director (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
11 November 2008 | Return made up to 27/10/08; full list of members (10 pages) |
11 November 2008 | Return made up to 27/10/08; full list of members (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 November 2007 | Return made up to 27/10/07; change of members
|
23 November 2007 | Return made up to 27/10/07; change of members
|
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
22 November 2006 | Return made up to 27/10/06; full list of members
|
22 November 2006 | Return made up to 27/10/06; full list of members
|
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
28 October 2005 | Return made up to 27/10/05; full list of members (12 pages) |
28 October 2005 | Return made up to 27/10/05; full list of members (12 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Ad 20/05/05--------- £ si 14@1=14 £ ic 1/15 (4 pages) |
4 August 2005 | Ad 20/05/05--------- £ si 14@1=14 £ ic 1/15 (4 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
25 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
27 October 2003 | Incorporation (14 pages) |
27 October 2003 | Incorporation (14 pages) |