About

Registered Number: 01233714
Date of Incorporation: 14/11/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: The Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex, RM15 4YF

 

Guide Friday Ltd was setup in 1975. The current directors of this company are Pirie, Louise Amy, Lampitt, David Roland, Leadbeater, Richard John, Peachey, Bridget Mary, Thompson, Roger John, Wallace, Paul Riley, Wilber, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPITT, David Roland N/A 30 May 2002 1
LEADBEATER, Richard John N/A 30 May 2002 1
PEACHEY, Bridget Mary N/A 30 May 2002 1
THOMPSON, Roger John N/A 21 November 1996 1
WALLACE, Paul Riley 01 January 1997 30 May 2002 1
WILBER, Caroline N/A 30 May 2002 1
Secretary Name Appointed Resigned Total Appointments
PIRIE, Louise Amy 31 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 13 December 2018
MR04 - N/A 23 October 2018
AA - Annual Accounts 08 October 2018
CH03 - Change of particulars for secretary 18 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 15 December 2016
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 December 2012
AAMD - Amended Accounts 03 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 22 December 2005
353a - Register of members in non-legible form 22 December 2005
287 - Change in situation or address of Registered Office 28 April 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 27 May 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 30 December 2003
363a - Annual Return 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
353 - Register of members 22 July 2002
AA - Annual Accounts 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
169 - Return by a company purchasing its own shares 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AUD - Auditor's letter of resignation 15 June 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
169 - Return by a company purchasing its own shares 01 June 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 27 February 2001
RESOLUTIONS - N/A 02 June 2000
123 - Notice of increase in nominal capital 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 10 March 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 29 March 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 21 March 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 15 October 1992
363b - Annual Return 16 June 1992
AA - Annual Accounts 05 November 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1991
123 - Notice of increase in nominal capital 14 October 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
363 - Annual Return 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1990
395 - Particulars of a mortgage or charge 22 January 1990
288 - N/A 08 September 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 17 May 1989
AC05 - N/A 07 April 1989
363 - Annual Return 17 February 1988
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
287 - Change in situation or address of Registered Office 14 August 1986
363 - Annual Return 14 August 1986
AA - Annual Accounts 30 June 1986
NEWINC - New incorporation documents 14 November 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2004 Fully Satisfied

N/A

Debenture 15 January 1990 Fully Satisfied

N/A

Fixed and floating charge 09 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.