65 Royal Mint Street
London
E1 8LG
Secretary Name | Mr John Anthony Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147a Westcliff Park Drive Westcliff On Sea Essex SS0 9LS |
Director Name | Jacqueline Grace Foott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Retired Horse Trainer |
Correspondence Address | Middle Paradise Garsdale Sedbergh Cumbria LA10 5PH |
Secretary Name | Jacqueline Grace Foott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Retired Horse Trainer |
Correspondence Address | Middle Paradise Garsdale Sedbergh Cumbria LA10 5PH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | guineaflorin.com |
---|
Registered Address | 67 Elm Road Leigh-On-Sea Essex SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | K.i. Grace & Maria Camprubi Tarazona 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,264 |
Cash | £15,304 |
Current Liabilities | £23,802 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
30 July 1999 | Delivered on: 10 August 1999 Persons entitled: National Counties Building Society Limited Classification: Mortgage debenture Secured details: £128,550 due from the company to the chargee. 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. Outstanding |
---|
24 January 2024 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
22 June 2020 | Satisfaction of charge 1 in full (1 page) |
4 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
10 March 2015 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from 4 Guinea Court 65 Royal Mint Street London E1 8LG on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 4 Guinea Court 65 Royal Mint Street London E1 8LG on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 4 Guinea Court 65 Royal Mint Street London E1 8LG on 4 February 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Director's details changed for Kim Ivan Grace on 20 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Kim Ivan Grace on 20 October 2009 (2 pages) |
22 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Return made up to 21/12/08; no change of members (6 pages) |
25 March 2009 | Return made up to 21/12/08; no change of members (6 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from flat 3 guinea court 65 royal mint street london E1 8LG (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from flat 3 guinea court 65 royal mint street london E1 8LG (1 page) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
9 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 April 2006 | Return made up to 21/12/05; full list of members (6 pages) |
5 April 2006 | Return made up to 21/12/05; full list of members (6 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members
|
10 January 2004 | Return made up to 21/12/03; full list of members
|
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 April 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 April 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members
|
22 October 2001 | Registered office changed on 22/10/01 from: middle paradise garsdale sedbergh cumbria LA10 5PH (1 page) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: middle paradise garsdale sedbergh cumbria LA10 5PH (1 page) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
10 August 1999 | Particulars of mortgage/charge (7 pages) |
10 August 1999 | Particulars of mortgage/charge (7 pages) |
5 February 1999 | Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1999 | Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | Incorporation (14 pages) |
21 December 1998 | Incorporation (14 pages) |