Company NameGuvnor (UK) Limited
DirectorPius Chukwuemeka Aneke
Company StatusActive
Company Number06530435
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Pius Chukwuemeka Aneke
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 North Woolwich Road
London
E16 2AB
Director NameCharles Lubega
Date of BirthMay 1965 (Born 59 years ago)
NationalityUgandan
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address77a Jinja Road - P.O. Box 10977
Kampala
Foreign
Secretary NameStephen Kakooza
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Asprey Grove
Caterham
Surrey
CR3 6BR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websiteguvnoruk.com

Location

Registered Address1 Francis Street
London
E15 1JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Pius C. Aneke
100.00%
Ordinary

Financials

Year2014
Turnover£150,762
Gross Profit£98,332
Net Worth£38,626
Cash£12,368
Current Liabilities£127,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
17 January 2024Termination of appointment of Stephen Kakooza as a secretary on 17 January 2024 (1 page)
14 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 April 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 October 2021Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 1 Francis Street London E15 1JG on 20 October 2021 (1 page)
26 March 2021Confirmation statement made on 11 March 2021 with no updates (2 pages)
21 February 2021Secretary's details changed for Stephen Kakooza on 11 February 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 September 2020Secretary's details changed for Stephen Kakooza on 25 September 2020 (1 page)
6 April 2020Confirmation statement made on 11 March 2020 with no updates (2 pages)
25 March 2020Change of details for Mr Pius Chukwuemeka Aneke as a person with significant control on 4 March 2020 (2 pages)
24 March 2020Director's details changed for Mr Pius Chukwuemeka Aneke on 4 March 2020 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 June 2019Change of details for Pius Chukwuemeka Aneke as a person with significant control on 17 June 2019 (2 pages)
18 June 2019Director's details changed for Pius Chukwuemeka Aneke on 17 June 2019 (2 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 March 2018Confirmation statement made on 11 March 2018 with updates (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
16 November 2016Termination of appointment of Charles Lubega as a director on 7 November 2016 (2 pages)
16 November 2016Termination of appointment of Charles Lubega as a director on 7 November 2016 (2 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
21 April 2016Secretary's details changed for Stephen Kakooza on 15 March 2016 (3 pages)
21 April 2016Secretary's details changed for Stephen Kakooza on 15 March 2016 (3 pages)
24 March 2016Annual return made up to 11 March 2016 no member list
Statement of capital on 2016-03-24
  • GBP 2
(20 pages)
24 March 2016Annual return made up to 11 March 2016 no member list
Statement of capital on 2016-03-24
  • GBP 2
(20 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
22 May 2015Director's details changed for Pius Chukwuemeka Aneke on 13 April 2015 (3 pages)
22 May 2015Director's details changed for Pius Chukwuemeka Aneke on 13 April 2015 (3 pages)
14 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(14 pages)
14 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(14 pages)
28 October 2014Appointment of Pius Chukwuemeka Aneke as a director on 17 October 2014 (3 pages)
28 October 2014Appointment of Pius Chukwuemeka Aneke as a director on 17 October 2014 (3 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
12 June 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 12 June 2014 (2 pages)
9 April 2014Annual return made up to 11 March 2014
Statement of capital on 2014-04-09
  • GBP 2
(14 pages)
9 April 2014Annual return made up to 11 March 2014
Statement of capital on 2014-04-09
  • GBP 2
(14 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
26 March 2013Annual return made up to 11 March 2013 (14 pages)
26 March 2013Annual return made up to 11 March 2013 (14 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (14 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
21 March 2011Annual return made up to 11 March 2011 (14 pages)
21 March 2011Annual return made up to 11 March 2011 (14 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
7 April 2010Annual return made up to 11 March 2010 (14 pages)
7 April 2010Annual return made up to 11 March 2010 (14 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
25 March 2009Return made up to 11/03/09; full list of members (8 pages)
25 March 2009Return made up to 11/03/09; full list of members (8 pages)
27 February 2009Secretary's change of particulars / stephen karooza / 23/02/2009 (1 page)
27 February 2009Secretary's change of particulars / stephen karooza / 23/02/2009 (1 page)
16 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
16 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
25 March 2008Secretary appointed stephen karooza (2 pages)
25 March 2008Secretary appointed stephen karooza (2 pages)
25 March 2008Director appointed charles lubega (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 152 seven sisters road london N7 7PL united kingdom (1 page)
25 March 2008Director appointed charles lubega (2 pages)
25 March 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 152 seven sisters road london N7 7PL united kingdom (1 page)
25 March 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
13 March 2008Registered office changed on 13/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2008Appointment terminated director qa nominees LIMITED (1 page)
13 March 2008Appointment terminated director qa nominees LIMITED (1 page)
13 March 2008Registered office changed on 13/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)