Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Guinevere Antiques LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-08-31
Trade Debtors£228,378 -27.33%
Employees£9 -22.23%
Total assets£1,675,109 +1.47%

Details

Company type Private Limited Company, Active
Company Number 00883364
Record last updated Saturday, September 21, 2019 2:20:19 AM UTC
Official Address 578 Kings Road Parsons Green And Walham
There are 108 companies registered at this street
Postal Code SW62DY
Sector Retail sale of antiques including antique books in stores

Charts

Visits

GUINEVERE ANTIQUES LIMITED (United Kingdom) Page visits 2024

Searches

GUINEVERE ANTIQUES LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Aug 27, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 3, 2018 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 3, 2018 Resignation of one Shareholder (50-75%), one Member Of a Firm With 50-75% Of Voting Rights, one Shareholder (25-50%), one Shareholder (50-75%) As a Member Of a Firm, one Member Of a Firm With Significant Influence Or Control, one Shareholder (50-75%) As a Trustee Of a Trust, one Member Of a Firm With Right To Appoint And Remove Directors, one Individual Or Entity With 50-75% Of Voting Rights, one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 50-75% Of Voting Rights Resignation of one Shareholder (50-75%), one Member Of a Firm With 50-75% Of Voting Rights, one Shareholder (25-50%), one Shareholder (50-75%) As a Member Of a Firm, one Member Of a Firm With Significant Influence Or Control, one Shareholder (50-75%) As a Trustee Of a Trust, one Member Of a Firm With Right To Appoint And Remove Directors, one Individual Or Entity With 50-75% Of Voting Rights, one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 50-75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) As a Trustee Of a Trust, Member Of a Firm With 50-75% Of Voting Rights, Shareholder (50-75%), Shareholder (50-75%) As a Member Of a Firm, Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights, Trustee Of a Trust With More 50-75% Of Voting Rights and Member Of a Firm With Significant Influence Or Control Appointment of a man as Shareholder (50-75%) As a Trustee Of a Trust, Member Of a Firm With 50-75% Of Voting Rights, Shareholder (50-75%), Shareholder (50-75%) As a Member Of a Firm, Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights, Trustee Of a Trust With More 50-75% Of Voting Rights and Member Of a Firm With Significant Influence Or Control
Registry Mar 15, 2016 Appointment of a woman as Director Appointment of a woman as Director
Financials Jun 28, 2013 Annual accounts Annual accounts
Registry Jan 4, 2013 Annual return Annual return
Financials May 31, 2012 Annual accounts Annual accounts
Registry Jan 6, 2012 Annual return Annual return
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Annual return Annual return
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Feb 11, 2010 Annual return Annual return
Registry Feb 11, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 11, 2010 Change of particulars for director Change of particulars for director
Registry Feb 11, 2010 Change of particulars for director 8833... Change of particulars for director 8833...
Registry Feb 11, 2010 Change of particulars for director Change of particulars for director
Registry Feb 11, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jul 1, 2009 Annual accounts Annual accounts
Registry Jan 29, 2009 Annual return Annual return
Financials Jun 30, 2008 Annual accounts Annual accounts
Registry Feb 18, 2008 Annual return Annual return
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8833... Declaration of satisfaction in full or in part of a mortgage or charge 8833...
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8833... Declaration of satisfaction in full or in part of a mortgage or charge 8833...
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8833... Declaration of satisfaction in full or in part of a mortgage or charge 8833...
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8833... Declaration of satisfaction in full or in part of a mortgage or charge 8833...
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8833... Declaration of satisfaction in full or in part of a mortgage or charge 8833...
Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry Jan 16, 2007 Annual return Annual return
Financials Jul 11, 2006 Annual accounts Annual accounts
Registry Mar 7, 2006 Annual return Annual return
Financials Jul 6, 2005 Annual accounts Annual accounts
Registry Feb 22, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 8, 2005 Annual return Annual return
Financials Oct 5, 2004 Annual accounts Annual accounts
Registry Jul 1, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 9, 2004 Annual return Annual return
Financials Jul 1, 2003 Annual accounts Annual accounts
Registry Jan 9, 2003 Annual return Annual return
Financials Sep 2, 2002 Annual accounts Annual accounts
Registry Jun 29, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 25, 2002 Annual return Annual return
Financials Aug 31, 2001 Annual accounts Annual accounts
Registry Jul 2, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 21, 2001 Annual return Annual return
Financials Jun 30, 2000 Annual accounts Annual accounts
Registry May 11, 2000 Resignation of a director Resignation of a director
Registry Jan 17, 2000 Annual return Annual return
Financials Aug 26, 1999 Annual accounts Annual accounts
Registry Jun 30, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 27, 1999 Annual return Annual return
Financials Jul 2, 1998 Annual accounts Annual accounts
Registry Jan 9, 1998 Annual return Annual return
Financials Oct 1, 1997 Annual accounts Annual accounts
Registry Jan 16, 1997 Annual return Annual return
Financials Oct 2, 1996 Annual accounts Annual accounts
Registry Jan 5, 1996 Annual return Annual return
Financials Nov 29, 1995 Annual accounts Annual accounts
Registry Feb 8, 1995 Annual return Annual return
Registry Jan 28, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 9, 1994 Auditor's letter of resignation 8833... Auditor's letter of resignation 8833...
Financials Jul 3, 1994 Annual accounts Annual accounts
Registry Mar 31, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 1994 Director's particulars changed Director's particulars changed
Registry Feb 10, 1994 Annual return Annual return
Registry Feb 7, 1994 Varying share rights and names Varying share rights and names
Financials Jun 29, 1993 Annual accounts Annual accounts
Registry Jan 14, 1993 Annual return Annual return
Registry Jan 14, 1993 Director's particulars changed Director's particulars changed
Registry Nov 19, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 30, 1992 Annual accounts Annual accounts
Registry Mar 16, 1992 Annual return Annual return
Registry Feb 19, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Jun 12, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 8, 1991 Annual accounts Annual accounts
Registry May 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 28, 1991 Annual return Annual return
Registry Jan 9, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 7, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 1990 Annual return Annual return
Financials Jan 25, 1990 Annual accounts Annual accounts
Financials Aug 7, 1989 Annual accounts 8833... Annual accounts 8833...
Registry Apr 13, 1989 Annual return Annual return
Financials Nov 3, 1988 Annual accounts Annual accounts
Registry Jun 7, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 1988 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 6, 1988 Capital Capital
Registry May 12, 1988 Annual return Annual return
Registry Mar 15, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 15, 1988 Nc inc already adjusted Nc inc already adjusted
Financials Jul 2, 1987 Annual accounts Annual accounts
Registry Dec 15, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)