151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr David Arad |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodhill Crescent Kenton Harrow Middlesex HA3 0LY |
Director Name | Mr Leslie Neil Hammond |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 28 Barrack Road Guildford Surrey GU2 9RU |
Director Name | Mrs Carole Fiona Brown |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Weybourne Road Farnham Surrey GU9 9HD |
Director Name | Mr Stuart Nebbett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2018) |
Role | Scrap Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 2nd Floor 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 2nd Floor 85 Frampton Street London NW8 8NQ |
Website | guildfordmetalexchange.co.uk |
---|---|
Telephone | 01483 563948 |
Telephone region | Guildford |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Sd Company Nominees LTD 80.00% Ordinary |
---|---|
20 at £1 | Carole Fiona Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385,725 |
Cash | £450,367 |
Current Liabilities | £149,966 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
15 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 9 May 2022 with updates (3 pages) |
1 July 2021 | Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
29 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
4 October 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
3 October 2018 | Notification of Boulden Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Appointment of Mr Gordon John Boulden as a director on 1 October 2018 (2 pages) |
3 October 2018 | Cessation of Sd Company Nominees Limited as a person with significant control on 1 October 2018 (1 page) |
3 October 2018 | Registered office address changed from 14 Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR to Trinity House Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH on 3 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Carole Fiona Brown as a director on 1 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Stuart Nebbett as a director on 1 October 2018 (1 page) |
3 October 2018 | Cessation of Stuart Nebbett as a person with significant control on 1 October 2018 (1 page) |
14 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
17 January 2018 | Director's details changed for Mr Stuart Nebbett on 6 December 2017 (2 pages) |
10 January 2018 | Change of details for Mr Stuart Nebbett as a person with significant control on 9 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Stuart Nebbett on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Mr Stuart Nebbett as a person with significant control on 6 December 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Leslie Hammond as a director (1 page) |
28 June 2012 | Appointment of Mr Stuart Nebbett as a director (2 pages) |
28 June 2012 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Appointment of Mr Stuart Nebbett as a director (2 pages) |
28 June 2012 | Termination of appointment of Leslie Hammond as a director (1 page) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 March 2012 | Termination of appointment of David Arad as a director (1 page) |
21 March 2012 | Termination of appointment of David Arad as a director (1 page) |
15 March 2012 | Termination of appointment of Sd Company Nominees Limited as a director (1 page) |
15 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
15 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
15 March 2012 | Appointment of Mr Leslie Neil Hammond as a director (2 pages) |
15 March 2012 | Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page) |
15 March 2012 | Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page) |
15 March 2012 | Appointment of Mr Leslie Neil Hammond as a director (2 pages) |
15 March 2012 | Termination of appointment of Sd Company Nominees Limited as a director (1 page) |
15 March 2012 | Appointment of Mrs Carole Fiona Brown as a director (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
15 March 2012 | Appointment of Mrs Carole Fiona Brown as a director (2 pages) |
15 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 January 2011 | Appointment of Mr David Arad as a director (2 pages) |
26 January 2011 | Appointment of Mr David Arad as a director (2 pages) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
4 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2008 | Incorporation (19 pages) |
24 June 2008 | Incorporation (19 pages) |