Active
Company Information for D R GUPPY LIMITED
DEVONSHIRE HOUSE, OFFICE 129, WADE ROAD, BASINGSTOKE, RG24 8PE,
|
Company Registration Number
07677241
Private Limited Company
Active |
Company Name | |
---|---|
D R GUPPY LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE, OFFICE 129 WADE ROAD BASINGSTOKE RG24 8PE Other companies in GL51 | |
Company Number | 07677241 | |
---|---|---|
Company ID Number | 07677241 | |
Date formed | 2011-06-21 | |
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 | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 23:12:13 |
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 |
---|---|---|
HELEN GUPPY |
||
DAVID RICHARD GUPPY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 076772410006 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES | ||
Current accounting period shortened from 30/06/23 TO 31/03/23 | ||
Current accounting period shortened from 30/06/23 TO 31/03/23 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076772410004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076772410005 | ||
PSC07 | CESSATION OF DAVID GUPPY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR HARPREET SINGH GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD GUPPY | |
TM02 | Termination of appointment of Helen Guppy on 2022-07-01 | |
PSC02 | Notification of Envisage Dental Uk Limited as a person with significant control on 2022-07-01 | |
PSC07 | CESSATION OF HELEN GUPPY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/22 FROM Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | |
Change of details for Dr David Guppy as a person with significant control on 2022-01-27 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN GUPPY | ||
PSC04 | Change of details for Dr David Guppy as a person with significant control on 2022-01-27 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN GUPPY | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 15/03/2016 | |
SH08 | Change of share class name or designation | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
SH01 | 02/08/11 STATEMENT OF CAPITAL GBP 100.00 | |
AP01 | DIRECTOR APPOINTED DR DAVID RICHARD GUPPY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/11 FROM the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom | |
AP03 | Appointment of Mrs Helen Guppy as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D R GUPPY LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as D R GUPPY LIMITED are:
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. |