Company NameGuilders Limited
DirectorsJacqueline Lucia Toserkani and Roger William Keith Elderton
Company StatusActive
Company Number00638883
CategoryPrivate Limited Company
Incorporation Date6 October 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jacqueline Lucia Toserkani
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(45 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Osier Crescent
Muswell Hill
London
N10 1RD
Director NameRoger William Keith Elderton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(46 years, 6 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 142 Bristol Court
West Marine Parade
Brighton
BN2 1DF
Director NameMr Keith Edgar Elderton
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address29 Woodland Rise
London
N10 3UP
Director NameMrs Doreen Elderton-Auerbach
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1 Rose Cottages
Radnage Common Road Radnage
High Wycombe
Buckinghamshire
HP14 4DE
Secretary NameMr Keith Edgar Elderton
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 11 June 2014)
RoleCompany Director
Correspondence Address29 Woodland Rise
London
N10 3UP

Location

Registered Address319 Osier Crescent
London
N10 1RD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Keith Edgar Elderton
50.00%
Ordinary
25 at £1Jacqueline Lucia Toserkani
25.00%
Ordinary
25 at £1Roger William Keith Elderton
25.00%
Ordinary

Financials

Year2014
Net Worth£1,007,010
Cash£429,491
Current Liabilities£117,764

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

4 March 1963Delivered on: 7 March 1963
Persons entitled: Mornington Permanent Building Society

Classification: Legal charge
Secured details: £8,700.
Particulars: 31 and 51 dartmouth park road and 81 and 83 lady margaret rd, st.pancras, london.
Outstanding
12 February 1963Delivered on: 26 February 1963
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due & C.
Particulars: 18 laurier road, st. Pancras london.
Outstanding
12 February 1963Delivered on: 26 February 1963
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due & C.
Particulars: Cumberland villa & lynton villa, highgate road, st. Pancras, london.
Outstanding
17 May 1962Delivered on: 29 May 1962
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due & C.
Particulars: 97, fortiss road, st pancras, london.
Outstanding
13 April 1961Delivered on: 18 April 1961
Persons entitled: Mornington Permanent Building Society

Classification: Legal charge
Secured details: £3825.
Particulars: 95, fortiss road kentish town 13, lady somerset rd kentish town 23 falkland road kentish town.
Outstanding
13 April 1961Delivered on: 18 April 1961
Persons entitled: Mornington Permanent Building Society

Classification: Legal charge
Secured details: £3,350.
Particulars: 20, raverley st, kentish town 64 leverton st kentish town 83, leverton st. Kentish town.
Outstanding
10 January 1961Delivered on: 24 January 1961
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 44,46 highgate road st pancras london title no ln 186996.
Outstanding
18 October 1960Delivered on: 25 October 1960
Persons entitled: The Mornington Permanent Building Society

Classification: Mortgage
Secured details: 3500.
Particulars: 31 dartmouth park road and 81/83 margaret road st pancras london.
Outstanding
17 March 2015Delivered on: 21 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Lynton villa highgate road.
Outstanding
17 March 2015Delivered on: 21 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Part of cumberland villas highgate road.
Outstanding
23 October 1970Delivered on: 11 November 1970
Persons entitled: Mornington Permanent Building Society

Classification: Legal charge
Secured details: £3,500.
Particulars: 108 fortiss rd, kentish town, london borough of camden.
Outstanding
30 October 1967Delivered on: 3 November 1967
Persons entitled: Mornington Permanent Building Society

Classification: Legal charge
Secured details: £4,500.
Particulars: 11, laurier road N.W.5, 20, raveley street N.W.5 both in london.
Outstanding
20 April 1967Delivered on: 28 April 1967
Persons entitled: Mornington Permanent Building Society

Classification: Legal charge
Secured details: £1250.
Particulars: 95 fortiss rd kentish town and 23 falkland road kentish town-london.
Outstanding
10 September 1964Delivered on: 28 September 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 57 devonshire road mitcham surrey.
Outstanding
10 September 1964Delivered on: 28 September 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 9 laurier rd. St pancras london.
Outstanding
18 July 1960Delivered on: 2 August 1960
Persons entitled: Mornington Permanent Bldg. Soc.

Classification: Legal charge
Secured details: £550.
Particulars: 37 parolles road, islington london.
Outstanding

Filing History

16 January 2024Micro company accounts made up to 30 September 2023 (5 pages)
4 April 2023Registered office address changed from 122 Wrottesley Road 122 Wrottesley Road West Tettenhall Wolverhampton West Midlands WV6 8UR United Kingdom to 319 Osier Crescent London N10 1rd on 4 April 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 November 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 122 Wrottesley Road 122 Wrottesley Road West Tettenhall Wolverhampton West Midlands WV6 8UR on 3 November 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
6 April 2018Director's details changed for Roger William Keith Elderton on 23 March 2018 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
1 June 2015Termination of appointment of Keith Edgar Elderton as a secretary on 11 June 2014 (1 page)
1 June 2015Termination of appointment of Keith Edgar Elderton as a secretary on 11 June 2014 (1 page)
21 March 2015Registration of charge 006388830016, created on 17 March 2015 (9 pages)
21 March 2015Registration of charge 006388830015, created on 17 March 2015 (9 pages)
21 March 2015Registration of charge 006388830015, created on 17 March 2015 (9 pages)
21 March 2015Registration of charge 006388830016, created on 17 March 2015 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 13 February 2013 (1 page)
30 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 June 2012Registered office address changed from 319 Osier Crescent Muswell Hill London N10 1RD on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 319 Osier Crescent Muswell Hill London N10 1RD on 14 June 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 December 2010Previous accounting period extended from 5 April 2010 to 30 September 2010 (1 page)
21 December 2010Previous accounting period extended from 5 April 2010 to 30 September 2010 (1 page)
21 December 2010Previous accounting period extended from 5 April 2010 to 30 September 2010 (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Roger William Keith Elderton on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Roger William Keith Elderton on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Jacqueline Lucia Toserkani on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Jacqueline Lucia Toserkani on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Roger William Keith Elderton on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Jacqueline Lucia Toserkani on 7 April 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2009Registered office changed on 23/04/2009 from 29 woodland rise london N10 3UP (1 page)
23 April 2009Registered office changed on 23/04/2009 from 29 woodland rise london N10 3UP (1 page)
20 April 2009Accounts for a small company made up to 5 April 2008 (3 pages)
20 April 2009Accounts for a small company made up to 5 April 2008 (3 pages)
20 April 2009Accounts for a small company made up to 5 April 2008 (3 pages)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
29 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
29 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
3 July 2007Return made up to 07/04/07; no change of members (7 pages)
3 July 2007Return made up to 07/04/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Return made up to 07/04/06; full list of members (7 pages)
18 April 2006Return made up to 07/04/06; full list of members (7 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
15 April 2005Return made up to 07/04/05; full list of members (7 pages)
15 April 2005Return made up to 07/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 October 2004Registered office changed on 14/10/04 from: 37 parolles road london N19 3RE (1 page)
14 October 2004Registered office changed on 14/10/04 from: 37 parolles road london N19 3RE (1 page)
23 July 2004Return made up to 07/04/04; full list of members (7 pages)
23 July 2004Return made up to 07/04/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
1 June 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
1 June 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
18 April 2003Return made up to 07/04/03; full list of members (7 pages)
18 April 2003Return made up to 07/04/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
12 April 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
12 April 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
2 October 2002Registered office changed on 02/10/02 from: lamorna dartmouth park road london NW5 1SU (1 page)
2 October 2002Registered office changed on 02/10/02 from: lamorna dartmouth park road london NW5 1SU (1 page)
10 April 2002Return made up to 07/04/02; full list of members (6 pages)
10 April 2002Return made up to 07/04/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
18 April 2001Return made up to 07/04/01; full list of members (6 pages)
18 April 2001Return made up to 07/04/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
10 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
4 April 2000Accounts for a small company made up to 5 April 1999 (4 pages)
4 April 2000Accounts for a small company made up to 5 April 1999 (4 pages)
4 April 2000Accounts for a small company made up to 5 April 1999 (4 pages)
12 April 1999Return made up to 07/04/99; no change of members (4 pages)
12 April 1999Return made up to 07/04/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
8 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
8 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
15 April 1998Return made up to 07/04/98; no change of members (4 pages)
15 April 1998Return made up to 07/04/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
14 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
14 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
11 April 1997Return made up to 07/04/97; full list of members (5 pages)
11 April 1997Return made up to 07/04/97; full list of members (5 pages)
19 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
19 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
19 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
16 April 1996Return made up to 09/04/96; no change of members (4 pages)
16 April 1996Return made up to 09/04/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
12 April 1995Return made up to 10/04/95; full list of members (6 pages)
12 April 1995Return made up to 10/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)