Company NameWhats-On-Guide.co.uk Limited
DirectorJonathan Robert Holmes
Company StatusActive
Company Number03647274
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Great Leighs
Essex
CM3 1PZ
Director NameJason Simon Ferrando
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address81 Colne Road
Coggeshall
Colchester
Essex
CO6 1TH
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address31 Royal Exchange
Threadneedle Street
London
EC3V 3LP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr Nicolas Barrington Peace
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodstock
63 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Alan Lawrence Winter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Manor Road
Chigwell
Essex
IG7 5PF
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2011)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address834 London Road
Leigh-On-Sea
Essex
SS9 3NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEast Wing Helvellyn
Moulsham Hall Lane
Great Leighs
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£137,360
Current Liabilities£14,403

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

24 March 1999Delivered on: 30 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(4 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
10 February 2012Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH England on 10 February 2012 (1 page)
10 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH England on 10 February 2012 (1 page)
10 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 February 2012Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
10 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 February 2012Termination of appointment of Gary Disley as a director (1 page)
10 February 2012Termination of appointment of Gary Disley as a director (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Director's details changed for Mr Gary Kenneth Disley on 20 June 2010 (2 pages)
22 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 22 February 2011 (1 page)
22 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Mr Gary Kenneth Disley on 20 June 2010 (2 pages)
22 February 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 22 February 2011 (1 page)
22 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 June 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
1 June 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
28 May 2010Termination of appointment of John Holmes as a director (1 page)
28 May 2010Termination of appointment of John Holmes as a director (1 page)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for John Henry Holmes on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for John Henry Holmes on 1 November 2009 (2 pages)
2 December 2009Director's details changed for John Henry Holmes on 1 November 2009 (2 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
15 June 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
15 June 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
29 May 2009Appointment terminated director nicolas peace (1 page)
29 May 2009Appointment terminated director nicolas peace (1 page)
20 May 2009Appointment terminated director alan winter (1 page)
20 May 2009Appointment terminated director alan winter (1 page)
12 March 2009Appointment terminated secretary sharon soar (1 page)
12 March 2009Appointment terminated secretary sharon soar (1 page)
17 December 2008Return made up to 09/10/08; full list of members (5 pages)
17 December 2008Return made up to 09/10/08; full list of members (5 pages)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
23 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
23 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
11 December 2006Return made up to 09/10/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 09/10/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
20 November 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
20 November 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
15 November 2005Return made up to 09/10/05; full list of members (3 pages)
15 November 2005Return made up to 09/10/05; full list of members (3 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 November 2004Return made up to 09/10/04; full list of members (8 pages)
30 November 2004Return made up to 09/10/04; full list of members (8 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 November 2003Return made up to 09/10/03; full list of members (8 pages)
24 November 2003Return made up to 09/10/03; full list of members (8 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 March 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
17 March 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
4 November 2002Return made up to 09/10/02; full list of members (8 pages)
4 November 2002Return made up to 09/10/02; full list of members (8 pages)
27 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
(8 pages)
27 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
(8 pages)
16 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
16 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
5 December 2000Return made up to 09/10/00; full list of members (8 pages)
5 December 2000Return made up to 09/10/00; full list of members (8 pages)
9 August 2000Director resigned (2 pages)
9 August 2000Director resigned (2 pages)
2 June 2000Full accounts made up to 31 October 1999 (8 pages)
2 June 2000Full accounts made up to 31 October 1999 (8 pages)
23 February 2000Ad 03/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 2000Ad 03/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
13 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Director resigned (1 page)
9 October 1998Incorporation (18 pages)
9 October 1998Incorporation (18 pages)