Company NameGuild Restoration Limited
DirectorFelicity Rowlinson
Company StatusActive
Company Number07050586
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFelicity Rowlinson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Baldwyns Road
Bexley
Kent
DA5 2AD
Director NameMrs Carolyn Case
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingslodge London Road
West Kingsdown
Kent
TN15 6AR
Secretary NameCarolyn Case
NationalityBritish
StatusResigned
Appointed12 December 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2013)
RoleCompany Director
Correspondence Address31 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP

Contact

Telephone0800 0283176
Telephone regionFreephone

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Donald Peter Barnes
65.00%
Ordinary
35 at £1Leah Rowlinson-barnes
35.00%
Ordinary

Financials

Year2014
Net Worth£11,103
Cash£4,349
Current Liabilities£22,339

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Change of details for Mr Donald Peter Barnes as a person with significant control on 17 October 2023 (2 pages)
17 October 2023Change of details for Mrs. Leah Rowlinson-Barnes as a person with significant control on 17 October 2023 (2 pages)
12 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
7 August 2023Termination of appointment of Felicity Rowlinson as a director on 16 December 2022 (1 page)
7 August 2023Appointment of Mr Donald Peter Barnes as a director on 16 December 2022 (2 pages)
18 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 November 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
24 March 2021Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 24 March 2021 (1 page)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
23 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
30 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (16 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (16 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1

Statement of capital on 2014-12-15
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 15/12/14.
(5 pages)
13 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1

Statement of capital on 2014-12-15
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 15/12/14.
(5 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 March 2013Termination of appointment of Carolyn Case as a secretary (1 page)
11 March 2013Termination of appointment of Carolyn Case as a secretary (1 page)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 January 2012Appointment of Carolyn Case as a secretary (3 pages)
17 January 2012Appointment of Carolyn Case as a secretary (3 pages)
13 January 2012Termination of appointment of Carolyn Case as a director (2 pages)
13 January 2012Termination of appointment of Carolyn Case as a director (2 pages)
10 January 2012Appointment of Felicity Rowlinson as a director (3 pages)
10 January 2012Appointment of Felicity Rowlinson as a director (3 pages)
20 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 April 2011Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
11 April 2011Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 November 2010Director's details changed (2 pages)
25 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
25 November 2010Director's details changed for Mrs Carolyn Case on 1 January 2010 (2 pages)
25 November 2010Director's details changed for Mrs Carolyn Case on 1 January 2010 (2 pages)
25 November 2010Director's details changed (2 pages)
25 November 2010Director's details changed for Mrs Carolyn Case on 12 November 2010 (2 pages)
25 November 2010Director's details changed for Mrs Carolyn Case on 12 November 2010 (2 pages)
25 November 2010Director's details changed for Mrs Carolyn Case on 1 January 2010 (2 pages)
16 December 2009Registered office address changed from , 31 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP, England on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from , 31 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP, England on 16 December 2009 (2 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)