Company NameGuillaumes Llp
Company StatusActive
Company NumberOC370727
CategoryLimited Liability Partnership
Incorporation Date13 December 2011(12 years, 4 months ago)

Directors

LLP Designated Member NameThomas Victor Edward Hansom
Date of BirthMay 1973 (Born 51 years ago)
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House 61-65 Baker Street Baker Street
Weybridge
Surrey
KT13 8AH
LLP Designated Member NameMartin Ide Betts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House 61-65 Baker Street Baker Street
Weybridge
Surrey
KT13 8AH
LLP Designated Member NameMr Neil Simon Sapsed
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House 61-65 Baker Street Baker Street
Weybridge
Surrey
KT13 8AH
LLP Designated Member NameRobert Thomas Clifford Guilfoyle
Date of BirthJanuary 1951 (Born 73 years ago)
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House 61-65 Baker Street Baker Street
Weybridge
Surrey
KT13 8AH

Contact

Websiteguillaumes.com
Email address[email protected]
Telephone01932 840111
Telephone regionWeybridge

Location

Registered AddressIbex House 61-65 Baker Street
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£230,000
Cash£12,008
Current Liabilities£382,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

26 April 2018Delivered on: 9 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 October 2012Delivered on: 16 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 August 2019Satisfaction of charge 1 in full (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2018Cessation of Robert Thomas Clifford Guilfoyle as a person with significant control on 30 November 2018 (1 page)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 December 2018Termination of appointment of Robert Thomas Clifford Guilfoyle as a member on 1 December 2018 (1 page)
9 May 2018Registration of charge OC3707270002, created on 26 April 2018 (18 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Member's details changed for Mr Neil Simon Sapsed on 13 December 2016 (2 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
19 December 2016Member's details changed for Mr Neil Simon Sapsed on 13 December 2016 (2 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
4 August 2016Registered office address changed from The Bellbourne 103 High Street Esher Surrey KT10 9QE to Ibex House 61-65 Baker Street Baker Street Weybridge Surrey KT13 8AH on 4 August 2016 (1 page)
4 August 2016Registered office address changed from The Bellbourne 103 High Street Esher Surrey KT10 9QE to Ibex House 61-65 Baker Street Baker Street Weybridge Surrey KT13 8AH on 4 August 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Annual return made up to 13 December 2015 (4 pages)
18 December 2015Annual return made up to 13 December 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 13 December 2014 (4 pages)
15 December 2014Annual return made up to 13 December 2014 (4 pages)
1 April 2014Appointment of Mr Neil Simon Sapsed as a member (2 pages)
1 April 2014Appointment of Mr Neil Simon Sapsed as a member (2 pages)
13 January 2014Change of status notice (1 page)
13 January 2014Change of status notice (1 page)
3 January 2014Annual return made up to 13 December 2013 (3 pages)
3 January 2014Annual return made up to 13 December 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Registered office address changed from 50 Church Street Weybridge Surrey KT13 8DS on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from 50 Church Street Weybridge Surrey KT13 8DS on 25 June 2013 (2 pages)
4 January 2013Annual return made up to 13 December 2012 (3 pages)
4 January 2013Annual return made up to 13 December 2012 (3 pages)
16 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
16 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
31 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
31 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
13 December 2011Incorporation of a limited liability partnership (10 pages)
13 December 2011Incorporation of a limited liability partnership (10 pages)