About

Registered Number: 02585562
Date of Incorporation: 25/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Heath Mill Heath Mill Lane, Worplesdon, Guildford, GU3 3PR,

 

Having been setup in 1991, 18 York Road Guildford Ltd have registered office in Guildford, it has a status of "Active". The companies directors are listed as Eilfield, Suzanne, Zinman, Natasha Jane Sweeney, Ellis, Gillian Mary, Buchanan, Mandy, Dawkins, Philip James Edward, Ellis, Phillip John, Gabriel, Lucy, Gee, Sally Ann, Phillips, Timothy James Houston, Souter, Bill, Thomas, Gavin Richard Lynam, Walder, Vicki Catherine Heather. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EILFIELD, Suzanne 22 August 2007 - 1
ZINMAN, Natasha Jane Sweeney 20 February 2016 - 1
BUCHANAN, Mandy 01 October 1993 08 November 1996 1
DAWKINS, Philip James Edward 18 February 2003 01 October 2007 1
ELLIS, Phillip John N/A 09 August 1996 1
GABRIEL, Lucy 01 January 1996 16 October 2006 1
GEE, Sally Ann N/A 26 March 1993 1
PHILLIPS, Timothy James Houston N/A 30 April 1996 1
SOUTER, Bill 16 October 2006 21 August 2007 1
THOMAS, Gavin Richard Lynam 09 August 1996 17 October 2002 1
WALDER, Vicki Catherine Heather 08 November 1996 13 June 2020 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Gillian Mary 09 April 1995 09 August 1996 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC01 - N/A 10 August 2020
PSC04 - N/A 04 July 2020
PSC07 - N/A 04 July 2020
TM01 - Termination of appointment of director 27 June 2020
AA - Annual Accounts 14 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 03 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
AD01 - Change of registered office address 31 October 2016
AD01 - Change of registered office address 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 10 January 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 27 December 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
363s - Annual Return 04 August 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 06 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 03 June 1994
288 - N/A 16 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
RESOLUTIONS - N/A 16 June 1993
AA - Annual Accounts 16 June 1993
AA - Annual Accounts 16 June 1993
288 - N/A 29 April 1993
363s - Annual Return 29 April 1993
288 - N/A 19 June 1992
363a - Annual Return 18 June 1992
NEWINC - New incorporation documents 25 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.