Company NameGuild Corporate Services Group Limited
DirectorDerek Stephen Reynolds
Company StatusActive
Company Number05106109
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Stephen Reynolds
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 11 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mountside
Stanmore
Middlesex
HA7 2DT
Secretary NameGuild Secretarial 1 Limited (Corporation)
StatusCurrent
Appointed11 August 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address2 Mountsdie
Stanmore
Middlesex
HA7 2DT
Secretary NameMr John Joseph Murray
NationalityBritish
StatusResigned
Appointed21 December 2004(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2011)
RoleFinancial Controller
Correspondence Address5 Somin Court
Woodfield Plantation
Doncaster
S Yorkshire
DN4 8TN
Secretary NameMs Martina O'Sullivan
StatusResigned
Appointed15 August 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressFifth Floor 79 College Road
Harrow
Middlesex
HA1 1BD
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameGuild Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2022)
Correspondence AddressFifth Floor 79 College Road
Harrow
HA1 1BD

Contact

Websitetrusttheguild.com
Telephone0800 0436400
Telephone regionFreephone

Location

Registered AddressFifth Floor
79 College Road
Harrow
Middx
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Derek Stephen Reynolds
98.91%
Ordinary A
5 at £1Derek Reynolds
0.49%
Ordinary X
3 at £1Derek Reynolds
0.30%
Ordinary Z
1 at £1David John Lynch
0.10%
Ordinary B
1 at £1Derek Reynolds
0.10%
Ordinary W
1 at £1Derek Reynolds
0.10%
Ordinary Y

Financials

Year2014
Turnover£439,437,046
Gross Profit£10,198,649
Net Worth£1,722,903
Cash£22,159,253
Current Liabilities£24,625,889

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
7 December 2023Group of companies' accounts made up to 30 April 2023 (30 pages)
31 July 2023Group of companies' accounts made up to 29 April 2022 (32 pages)
28 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
27 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
11 August 2022Appointment of Guild Secretarial 1 Limited as a secretary on 11 August 2022 (2 pages)
11 August 2022Termination of appointment of Guild Secretary Limited as a secretary on 11 August 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
27 January 2022Group of companies' accounts made up to 30 April 2021 (33 pages)
13 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
29 January 2021Group of companies' accounts made up to 30 April 2020 (33 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
21 January 2020Group of companies' accounts made up to 30 April 2019 (31 pages)
23 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 August 2019Appointment of Guild Secretary Limited as a secretary on 22 August 2019 (2 pages)
27 February 2019Cancellation of shares. Statement of capital on 12 September 2018
  • GBP 1,010.00
(7 pages)
27 February 2019Sub-division of shares on 10 October 2018 (9 pages)
22 February 2019Confirmation statement made on 9 February 2019 with updates (6 pages)
22 February 2019Resolutions
  • RES13 ‐ Re-sub div 10/10/2018
(1 page)
24 January 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
17 October 2018Purchase of own shares. (3 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
29 January 2018Group of companies' accounts made up to 30 April 2017 (25 pages)
7 September 2017Termination of appointment of Martina O'sullivan as a secretary on 30 November 2016 (1 page)
7 September 2017Termination of appointment of Martina O'sullivan as a secretary on 30 November 2016 (1 page)
15 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 March 2017Sub-division of shares on 25 January 2017 (9 pages)
10 March 2017Sub-division of shares on 25 January 2017 (9 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
16 May 2016Director's details changed for Mr Derek Stephen Reynolds on 13 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Derek Stephen Reynolds on 13 May 2016 (2 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,011
(6 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,011
(6 pages)
22 January 2016Group of companies' accounts made up to 30 April 2015 (23 pages)
22 January 2016Group of companies' accounts made up to 30 April 2015 (23 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,011
(6 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,011
(6 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,011
(6 pages)
11 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
11 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,011
(6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,011
(6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,011
(6 pages)
23 September 2013Group of companies' accounts made up to 30 April 2013 (23 pages)
23 September 2013Group of companies' accounts made up to 30 April 2013 (23 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
12 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
12 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
21 November 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
21 November 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
23 September 2011Appointment of Ms Martina O'sullivan as a secretary (2 pages)
23 September 2011Termination of appointment of John Murray as a secretary (1 page)
23 September 2011Appointment of Ms Martina O'sullivan as a secretary (2 pages)
23 September 2011Termination of appointment of John Murray as a secretary (1 page)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
22 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
22 February 2010Registered office address changed from Sheridan House 17 St Annes Road Harrow Middx HA1 1JU on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Sheridan House 17 St Annes Road Harrow Middx HA1 1JU on 22 February 2010 (2 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
4 February 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
7 September 2009Ad 26/08/09\gbp si 3@1=3\gbp ic 1000/1003\ (2 pages)
7 September 2009Ad 26/08/09\gbp si 7@1=7\gbp ic 1003/1010\ (2 pages)
7 September 2009Ad 26/08/09\gbp si 7@1=7\gbp ic 1003/1010\ (2 pages)
7 September 2009Ad 26/08/09\gbp si 3@1=3\gbp ic 1000/1003\ (2 pages)
26 May 2009Return made up to 20/04/09; full list of members (10 pages)
26 May 2009Return made up to 20/04/09; full list of members (10 pages)
27 January 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
27 January 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
21 October 2008Registered office changed on 21/10/2008 from first floor, sheridan house 17 st ann's road harrow middlesex HA1 1JU england (1 page)
21 October 2008Registered office changed on 21/10/2008 from first floor, sheridan house 17 st ann's road harrow middlesex HA1 1JU england (1 page)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 April 2008Return made up to 20/04/08; full list of members (3 pages)
24 April 2008Return made up to 20/04/08; full list of members (3 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from 69 bridge street pinner middlesex HA5 3HZ (1 page)
24 April 2008Secretary's change of particulars / john murray / 01/01/2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from 69 bridge street pinner middlesex HA5 3HZ (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Secretary's change of particulars / john murray / 01/01/2008 (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Location of debenture register (1 page)
29 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
12 June 2007Return made up to 20/04/07; full list of members (6 pages)
12 June 2007Return made up to 20/04/07; full list of members (6 pages)
24 April 2007Accounts for a small company made up to 30 April 2006 (8 pages)
24 April 2007Accounts for a small company made up to 30 April 2006 (8 pages)
1 November 2006Return made up to 20/04/06; full list of members (6 pages)
1 November 2006Return made up to 20/04/06; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 April 2005Return made up to 20/04/05; full list of members (6 pages)
25 April 2005Return made up to 20/04/05; full list of members (6 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
15 September 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
15 September 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2004Nc inc already adjusted 13/05/04 (1 page)
5 July 2004Nc inc already adjusted 13/05/04 (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Ad 13/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Ad 13/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
20 April 2004Incorporation (23 pages)
20 April 2004Incorporation (23 pages)