Company Name63 Guilford Avenue Ltd.
Company StatusActive
Company Number05670364
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Anne Lawton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 2015(9 years after company formation)
Appointment Duration9 years, 2 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address63 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameMs Laura Ann Burwell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 63 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameDr Kathryn Emily Andrews
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFlat 2 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameMelanie Jane Evans
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
63 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameIvan John Leverett
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
63 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameVian Vorster
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Guilford Avenue
Surbiton
Surrey
KT5 8DG
Secretary NameMelanie Jane Evans
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
63 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameGlen Colegate
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2013)
RoleAdvertising Copywriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 63 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameSuzanne Elisabeth Allmand
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 3 63 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameMrs Amy Worrall-Thompson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed24 March 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2013)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressFirst Floor, 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£861
Cash£1,566
Current Liabilities£1,605

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

21 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 24 March 2020 (2 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 24 March 2019 (2 pages)
15 January 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
8 October 2018Micro company accounts made up to 24 March 2018 (2 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 24 March 2017 (2 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
24 July 2016Appointment of Dr Kathryn Emily Andrews as a director on 24 July 2016 (2 pages)
24 July 2016Appointment of Dr Kathryn Emily Andrews as a director on 24 July 2016 (2 pages)
25 February 2016Termination of appointment of Amy Worrall-Thompson as a director on 19 February 2016 (1 page)
25 February 2016Termination of appointment of Amy Worrall-Thompson as a director on 19 February 2016 (1 page)
2 February 2016Annual return made up to 10 January 2016 no member list (4 pages)
2 February 2016Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 2 February 2016 (1 page)
2 February 2016Annual return made up to 10 January 2016 no member list (4 pages)
2 February 2016Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 2 February 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 24 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 24 March 2015 (4 pages)
22 July 2015Appointment of Ms Laura Ann Burwell as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Ms Laura Ann Burwell as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of Suzanne Elisabeth Allmand as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Suzanne Elisabeth Allmand as a director on 21 July 2015 (1 page)
13 April 2015Director's details changed for Amy Worrall on 13 September 2014 (2 pages)
13 April 2015Director's details changed for Amy Worrall on 13 September 2014 (2 pages)
12 February 2015Termination of appointment of Vian Vorster as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Vian Vorster as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Ms Anne Lawton as a director on 6 February 2015 (2 pages)
12 February 2015Appointment of Ms Anne Lawton as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Vian Vorster as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Ms Anne Lawton as a director on 6 February 2015 (2 pages)
9 February 2015Annual return made up to 10 January 2015 no member list (4 pages)
9 February 2015Annual return made up to 10 January 2015 no member list (4 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
21 March 2014Annual return made up to 10 January 2014 no member list (4 pages)
21 March 2014Annual return made up to 10 January 2014 no member list (4 pages)
17 January 2014Registered office address changed from C/O Sneller Property Consultant Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page)
17 January 2014Termination of appointment of Sneller Property Consultants Ltd as a secretary (1 page)
17 January 2014Registered office address changed from C/O Sneller Property Consultant Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 17 January 2014 (1 page)
29 August 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
14 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 (2 pages)
14 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 (2 pages)
14 January 2013Annual return made up to 10 January 2013 no member list (6 pages)
14 January 2013Annual return made up to 10 January 2013 no member list (6 pages)
11 January 2013Termination of appointment of Glen Colegate as a director (1 page)
11 January 2013Termination of appointment of Glen Colegate as a director (1 page)
15 August 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
18 July 2012Appointment of Amy Worrall as a director (3 pages)
18 July 2012Appointment of Amy Worrall as a director (3 pages)
31 May 2012Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Sneller Property Consultants Ltd 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Sneller Property Consultants Ltd 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page)
23 April 2012Appointment of Suzanne Elisabeth Allmand as a director (3 pages)
23 April 2012Appointment of Suzanne Elisabeth Allmand as a director (3 pages)
16 January 2012Annual return made up to 10 January 2012 no member list (4 pages)
16 January 2012Annual return made up to 10 January 2012 no member list (4 pages)
4 January 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
7 February 2011Termination of appointment of Ivan Leverett as a director (1 page)
7 February 2011Termination of appointment of Ivan Leverett as a director (1 page)
19 January 2011Annual return made up to 10 January 2011 no member list (5 pages)
19 January 2011Annual return made up to 10 January 2011 no member list (5 pages)
19 January 2011Termination of appointment of Melanie Evans as a director (1 page)
19 January 2011Termination of appointment of Melanie Evans as a director (1 page)
5 August 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
5 August 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
14 January 2010Secretary's details changed for Sneller Property Consultants Ltd on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Ivan John Leverett on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Glen Colegate on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Melanie Jane Evans on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Vian Vorster on 9 January 2010 (2 pages)
14 January 2010Annual return made up to 10 January 2010 no member list (4 pages)
14 January 2010Director's details changed for Melanie Jane Evans on 9 January 2010 (2 pages)
14 January 2010Secretary's details changed for Sneller Property Consultants Ltd on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Glen Colegate on 9 January 2010 (2 pages)
14 January 2010Secretary's details changed for Sneller Property Consultants Ltd on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Ivan John Leverett on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Melanie Jane Evans on 9 January 2010 (2 pages)
14 January 2010Annual return made up to 10 January 2010 no member list (4 pages)
14 January 2010Director's details changed for Ivan John Leverett on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Glen Colegate on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Vian Vorster on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Vian Vorster on 9 January 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
14 January 2009Annual return made up to 10/01/09 (3 pages)
14 January 2009Annual return made up to 10/01/09 (3 pages)
17 December 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
17 December 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
13 March 2008Annual return made up to 10/01/08 (3 pages)
13 March 2008Annual return made up to 10/01/08 (3 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
6 November 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
6 November 2007New director appointed (2 pages)
21 February 2007Annual return made up to 10/01/07 (4 pages)
21 February 2007Annual return made up to 10/01/07 (4 pages)
10 April 2006Accounting reference date extended from 31/01/07 to 24/03/07 (1 page)
10 April 2006Registered office changed on 10/04/06 from: 63 guilford avenue surbiton surrey KT5 8DG (1 page)
10 April 2006Accounting reference date extended from 31/01/07 to 24/03/07 (1 page)
10 April 2006Registered office changed on 10/04/06 from: 63 guilford avenue surbiton surrey KT5 8DG (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (1 page)
18 January 2006New secretary appointed;new director appointed (1 page)
18 January 2006New secretary appointed;new director appointed (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Director resigned (1 page)
10 January 2006Incorporation (18 pages)
10 January 2006Incorporation (18 pages)