About

Registered Number: 02632547
Date of Incorporation: 25/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 63 High Road, Bushey Heath, Herts, WD23 1EE

 

Established in 1991, The National Guild of Removers & Storers Ltd are based in Bushey Heath, Herts. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Michael Allan 30 September 2005 07 April 2017 1
LEWIS, Michael Allan 09 June 1997 18 February 2005 1
MARTIN, Jon Paul 01 September 2010 04 July 2018 1
ROSE, Kieron Adrian 01 September 2010 05 April 2017 1
SALT, Diamantina Axy 20 September 1991 17 February 1995 1
SALT, Geoffery Alan 01 August 2004 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
SVENSSON, Petja Victoria 01 September 1995 29 August 2013 1

Filing History

Document Type Date
PSC04 - N/A 04 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 28 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 August 2018
AP01 - Appointment of director 02 August 2018
PSC07 - N/A 02 August 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 04 August 2016
MR01 - N/A 17 November 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 08 July 2014
AAMD - Amended Accounts 20 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 19 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 01 August 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 20 July 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 13 September 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 10 September 2001
287 - Change in situation or address of Registered Office 26 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 02 June 2000
363a - Annual Return 02 May 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 15 July 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 01 June 1998
287 - Change in situation or address of Registered Office 03 November 1997
CERTNM - Change of name certificate 23 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
AA - Annual Accounts 04 June 1997
363b - Annual Return 28 November 1996
288c - Notice of change of directors or secretaries or in their particulars 28 November 1996
AA - Annual Accounts 15 July 1996
395 - Particulars of a mortgage or charge 26 June 1996
363a - Annual Return 20 February 1996
AA - Annual Accounts 15 January 1996
AA - Annual Accounts 15 January 1996
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 21 August 1995
363a - Annual Return 21 August 1995
288 - N/A 26 January 1995
287 - Change in situation or address of Registered Office 01 December 1994
363a - Annual Return 03 November 1994
363s - Annual Return 15 October 1993
288 - N/A 18 June 1993
287 - Change in situation or address of Registered Office 10 June 1993
363s - Annual Return 04 August 1992
288 - N/A 11 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
NEWINC - New incorporation documents 25 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2015 Outstanding

N/A

Deed of charge over credit balances 19 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.