Stanmore
Middlesex
HA7 2DT
Secretary Name | Guild Secretarial 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 2 Mountsdie Stanmore Middlesex HA7 2DT |
Secretary Name | Mr John Joseph Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2011) |
Role | Financial Controller |
Correspondence Address | 5 Somin Court Woodfield Plantation Doncaster S Yorkshire DN4 8TN |
Secretary Name | Ms Martina O'Sullivan |
---|---|
Status | Resigned |
Appointed | 15 August 2011(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Fifth Floor 79 College Road Harrow Middlesex HA1 1BD |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Guild Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2022) |
Correspondence Address | Fifth Floor 79 College Road Harrow HA1 1BD |
Website | trusttheguild.com |
---|---|
Telephone | 0800 0436400 |
Telephone region | Freephone |
Registered Address | Fifth Floor 79 College Road Harrow Middx HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Derek Stephen Reynolds 98.91% Ordinary A |
---|---|
5 at £1 | Derek Reynolds 0.49% Ordinary X |
3 at £1 | Derek Reynolds 0.30% Ordinary Z |
1 at £1 | David John Lynch 0.10% Ordinary B |
1 at £1 | Derek Reynolds 0.10% Ordinary W |
1 at £1 | Derek Reynolds 0.10% Ordinary Y |
Year | 2014 |
---|---|
Turnover | £439,437,046 |
Gross Profit | £10,198,649 |
Net Worth | £1,722,903 |
Cash | £22,159,253 |
Current Liabilities | £24,625,889 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Group of companies' accounts made up to 30 April 2023 (30 pages) |
31 July 2023 | Group of companies' accounts made up to 29 April 2022 (32 pages) |
28 April 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
27 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
11 August 2022 | Appointment of Guild Secretarial 1 Limited as a secretary on 11 August 2022 (2 pages) |
11 August 2022 | Termination of appointment of Guild Secretary Limited as a secretary on 11 August 2022 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
27 January 2022 | Group of companies' accounts made up to 30 April 2021 (33 pages) |
13 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
29 January 2021 | Group of companies' accounts made up to 30 April 2020 (33 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
21 January 2020 | Group of companies' accounts made up to 30 April 2019 (31 pages) |
23 October 2019 | Resolutions
|
22 August 2019 | Appointment of Guild Secretary Limited as a secretary on 22 August 2019 (2 pages) |
27 February 2019 | Cancellation of shares. Statement of capital on 12 September 2018
|
27 February 2019 | Sub-division of shares on 10 October 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with updates (6 pages) |
22 February 2019 | Resolutions
|
24 January 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
17 October 2018 | Purchase of own shares. (3 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
29 January 2018 | Group of companies' accounts made up to 30 April 2017 (25 pages) |
7 September 2017 | Termination of appointment of Martina O'sullivan as a secretary on 30 November 2016 (1 page) |
7 September 2017 | Termination of appointment of Martina O'sullivan as a secretary on 30 November 2016 (1 page) |
15 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 March 2017 | Sub-division of shares on 25 January 2017 (9 pages) |
10 March 2017 | Sub-division of shares on 25 January 2017 (9 pages) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
16 May 2016 | Director's details changed for Mr Derek Stephen Reynolds on 13 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Derek Stephen Reynolds on 13 May 2016 (2 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 January 2016 | Group of companies' accounts made up to 30 April 2015 (23 pages) |
22 January 2016 | Group of companies' accounts made up to 30 April 2015 (23 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
11 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 September 2013 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
23 September 2013 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
12 February 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
21 November 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
23 September 2011 | Appointment of Ms Martina O'sullivan as a secretary (2 pages) |
23 September 2011 | Termination of appointment of John Murray as a secretary (1 page) |
23 September 2011 | Appointment of Ms Martina O'sullivan as a secretary (2 pages) |
23 September 2011 | Termination of appointment of John Murray as a secretary (1 page) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
22 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Registered office address changed from Sheridan House 17 St Annes Road Harrow Middx HA1 1JU on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Sheridan House 17 St Annes Road Harrow Middx HA1 1JU on 22 February 2010 (2 pages) |
4 February 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
4 February 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
7 September 2009 | Ad 26/08/09\gbp si 3@1=3\gbp ic 1000/1003\ (2 pages) |
7 September 2009 | Ad 26/08/09\gbp si 7@1=7\gbp ic 1003/1010\ (2 pages) |
7 September 2009 | Ad 26/08/09\gbp si 7@1=7\gbp ic 1003/1010\ (2 pages) |
7 September 2009 | Ad 26/08/09\gbp si 3@1=3\gbp ic 1000/1003\ (2 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (10 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (10 pages) |
27 January 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
27 January 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
21 October 2008 | Registered 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 2008 | Registered 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 2008 | Resolutions
|
13 May 2008 | Resolutions
|
24 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 69 bridge street pinner middlesex HA5 3HZ (1 page) |
24 April 2008 | Secretary's change of particulars / john murray / 01/01/2008 (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 69 bridge street pinner middlesex HA5 3HZ (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Secretary's change of particulars / john murray / 01/01/2008 (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of debenture register (1 page) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
12 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
12 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
24 April 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 April 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
1 November 2006 | Return made up to 20/04/06; full list of members (6 pages) |
1 November 2006 | Return made up to 20/04/06; full list of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
15 September 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
15 September 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
5 July 2004 | Nc inc already adjusted 13/05/04 (1 page) |
5 July 2004 | Nc inc already adjusted 13/05/04 (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Ad 13/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Ad 13/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
20 April 2004 | Incorporation (23 pages) |
20 April 2004 | Incorporation (23 pages) |