Company Information for GUINNESS PLATFORM LIMITED
30 BROCK STREET, REGENT'S PLACE, LONDON, NW1 3FG,
|
Company Registration Number
06411652
Private Limited Company
Active |
Company Name | ||
---|---|---|
GUINNESS PLATFORM LIMITED | ||
Legal Registered Office | ||
30 BROCK STREET REGENT'S PLACE LONDON NW1 3FG Other companies in CW1 | ||
Previous Names | ||
|
Company Number | 06411652 | |
---|---|---|
Company ID Number | 06411652 | |
Date formed | 2007-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB970103059 |
Last Datalog update: | 2023-12-06 06:17:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MARIA DRUM |
||
PHILIP MICHAEL DAY |
||
IAN JOYNSON |
||
JONATHAN MILBURN |
||
CATRIONA RUTH SIMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY RENNARD |
Director | ||
PHILIP ANTHONY SAXTON |
Director | ||
JONATHAN PAUL OLDROYD |
Company Secretary | ||
CARL MICHAEL GARNER |
Company Secretary | ||
NICOLE LEIGH KERSHAW |
Director | ||
SASHA HELEN DEEPWELL |
Director | ||
DIANE MARY JONES |
Director | ||
DIANE MARY JONES |
Company Secretary | ||
STEVE FREEBORN |
Director | ||
PATRICK VOLLER BEESTON GRANGE |
Director | ||
DAVID NIGEL HUNTER |
Director | ||
DEBORAH CHRISTINE NUGENT COWSILL |
Director | ||
ROBERT JAMES TARRY |
Director | ||
PAUL ROBINSON |
Company Secretary | ||
GRAHAM EADES |
Director | ||
MARK ADRIAN THRASHER |
Director | ||
DAVID BEARDMORE |
Company Secretary | ||
DAVID NIGEL HUNTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLCO 1397 LIMITED | Director | 2017-09-27 | CURRENT | 2006-11-14 | Active | |
GUINNESS HOMES LIMITED | Director | 2017-09-27 | CURRENT | 2006-02-15 | Active | |
GUINNESS DEVELOPMENTS LIMITED | Director | 2017-09-27 | CURRENT | 2001-03-08 | Active | |
CITY RESPONSE LIMITED | Director | 2016-08-01 | CURRENT | 2002-06-27 | Active | |
HALLCO 1397 LIMITED | Director | 2016-03-24 | CURRENT | 2006-11-14 | Active | |
GUINNESS HOMES LIMITED | Director | 2015-12-18 | CURRENT | 2006-02-15 | Active | |
GUINNESS DEVELOPMENTS LIMITED | Director | 2015-12-18 | CURRENT | 2001-03-08 | Active | |
HALLCO 1397 LIMITED | Director | 2016-03-24 | CURRENT | 2006-11-14 | Active | |
GUINNESS HOMES LIMITED | Director | 2015-12-18 | CURRENT | 2006-02-15 | Active | |
GUINNESS DEVELOPMENTS LIMITED | Director | 2015-12-18 | CURRENT | 2001-03-08 | Active | |
DOLPHIN SQUARE CHARITABLE TRUSTEE | Director | 2018-01-25 | CURRENT | 2005-05-04 | Active | |
HALLCO 1397 LIMITED | Director | 2016-03-24 | CURRENT | 2006-11-14 | Active | |
GUINNESS DEVELOPMENTS LIMITED | Director | 2015-01-01 | CURRENT | 2001-03-08 | Active | |
GUINNESS HOMES LIMITED | Director | 2013-07-23 | CURRENT | 2006-02-15 | Active | |
GHSPARE LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILBURN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR KEVIN EDWARD WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
PSC07 | CESSATION OF WULVERN HOUSING LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC02 | Notification of The Guinness Partnership Limited as a person with significant control on 2017-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY RENNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY SAXTON | |
AP03 | Appointment of Mrs Angela Maria Drum as company secretary on 2017-08-01 | |
TM02 | Termination of appointment of Jonathan Paul Oldroyd on 2017-04-21 | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 16/02/17 | |
CERTNM | COMPANY NAME CHANGED WULVERN PLATFORM LIMITED CERTIFICATE ISSUED ON 16/02/17 | |
AP01 | DIRECTOR APPOINTED MRS CATRIONA RUTH SIMONS | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY RENNARD | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MILBURN | |
AP01 | DIRECTOR APPOINTED MR IAN JOYNSON | |
AP03 | Appointment of Mr Jonathan Paul Oldroyd as company secretary on 2017-02-08 | |
TM02 | Termination of appointment of Carl Michael Garner on 2017-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM Wulvern House Electra Way Crewe Cheshire CW1 6GW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE LEIGH KERSHAW | |
AP01 | DIRECTOR APPOINTED MISS NICOLE LEIGH KERSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SASHA DEEPWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE JONES | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANTHONY SAXTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CARL MICHAEL GARNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE JONES | |
AP01 | DIRECTOR APPOINTED MS DIANE MARY JONES | |
AP01 | DIRECTOR APPOINTED MS SASHA HELEN DEEPWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH NUGENT COWSILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GRANGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE FREEBORN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
ANNOTATION | Replacement | |
AR01 | 26/10/13 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES TARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EADES | |
AR01 | 26/10/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS DIANE MARY JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECT 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVE FREEBORN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATICK GRANGE / 07/10/2011 | |
AP01 | DIRECTOR APPOINTED MR PATICK GRANGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THRASHER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 29/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DEBORAH CHRISTINE NUGENT COWSILL | |
AP03 | SECRETARY APPOINTED PAUL ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BEARDMORE | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN THRASHER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL HUNTER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EADES / 29/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BEARDMORE / 29/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/10/2009 TO 31/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED GRAHAM EADES | |
288b | APPOINTMENT TERMINATE, SECRETARY DAVID HUNTER LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK THRASHER / 17/11/2008 | |
288a | SECRETARY APPOINTED MR DAVID BEARDMORE | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK THRASHER / 17/11/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID HUNTER | |
88(2)R | AD 20/11/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Home Care Services |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Home Care Services |
Cheshire East Council | |
|
Home Care Services |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Home Care Services |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Home Care Services |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Home Care Services |
Cheshire East Council | |
|
Home Care Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |