Company NameLondon Interspace Co. Limited
Company StatusDissolved
Company Number02322627
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameGuildbarks Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Susan Ellen Peck
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration31 years, 9 months (closed 18 October 2022)
RoleCompany Director
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(6 years, 4 months after company formation)
Appointment Duration27 years, 6 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Kim Hilliard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1995)
RoleSurveyor
Correspondence Address143 Greyhound Road
London
W6 8NJ

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Goodwin Associates Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£973,192
Cash£71,933
Current Liabilities£26,500

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

6 April 1999Delivered on: 13 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flats a & b 47/49 lavender hill london t/n TGL145767. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 December 1989Delivered on: 28 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A moyser road, london SW16 l/b of wandsworth - title no:- ln 157319 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 April 1989Delivered on: 26 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91, blegborough road, streatham london SW16 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1989Delivered on: 6 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hardy road wimbledon london SW19.
Outstanding

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2022Application to strike the company off the register (3 pages)
11 May 2022Withdraw the company strike off application (1 page)
15 March 2022Application to strike the company off the register (3 pages)
23 July 2021Satisfaction of charge 3 in full (4 pages)
23 July 2021Satisfaction of charge 4 in full (4 pages)
23 July 2021Satisfaction of charge 2 in full (4 pages)
9 July 2021Satisfaction of charge 1 in full (4 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
21 January 2019Secretary's details changed for Mrs Susan Ellen Peck on 21 January 2019 (1 page)
21 January 2019Director's details changed for Mr Steven Raylar Adkins on 21 January 2019 (2 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
8 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
13 January 2014Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page)
13 January 2014Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page)
13 January 2014Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages)
13 January 2014Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages)
13 January 2014Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages)
13 January 2014Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
7 May 2013Full accounts made up to 31 July 2012 (13 pages)
7 May 2013Full accounts made up to 31 July 2012 (13 pages)
22 April 2013Section 516 companies act 2006 (1 page)
22 April 2013Section 516 companies act 2006 (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 May 2012Full accounts made up to 31 July 2011 (15 pages)
1 May 2012Full accounts made up to 31 July 2011 (15 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 May 2011Full accounts made up to 31 July 2010 (18 pages)
3 May 2011Full accounts made up to 31 July 2010 (18 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 May 2010Full accounts made up to 31 July 2009 (16 pages)
5 May 2010Full accounts made up to 31 July 2009 (16 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 May 2009Full accounts made up to 31 July 2008 (16 pages)
29 May 2009Full accounts made up to 31 July 2008 (16 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page)
11 June 2008Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 June 2007Full accounts made up to 31 July 2006 (15 pages)
6 June 2007Full accounts made up to 31 July 2006 (15 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 June 2006Full accounts made up to 31 July 2005 (10 pages)
20 June 2006Full accounts made up to 31 July 2005 (10 pages)
9 March 2006Return made up to 31/12/05; full list of members; amend (6 pages)
9 March 2006Return made up to 31/12/05; full list of members; amend (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 June 2005Full accounts made up to 31 July 2004 (12 pages)
3 June 2005Full accounts made up to 31 July 2004 (12 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
21 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
5 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 July 2000 (11 pages)
23 April 2001Full accounts made up to 31 July 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 June 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
2 June 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Company name changed guildbarks LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed guildbarks LIMITED\certificate issued on 26/10/99 (2 pages)
20 September 1999Full accounts made up to 31 March 1999 (9 pages)
20 September 1999Full accounts made up to 31 March 1999 (9 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Return made up to 31/12/98; full list of members (5 pages)
4 January 1999Return made up to 31/12/98; full list of members (5 pages)
31 July 1998Registered office changed on 31/07/98 from: 2 cairns road battersea london SW11 1ES (1 page)
31 July 1998Director's particulars changed (1 page)
31 July 1998Secretary's particulars changed (1 page)
31 July 1998Director's particulars changed (1 page)
31 July 1998Registered office changed on 31/07/98 from: 2 cairns road battersea london SW11 1ES (1 page)
31 July 1998Secretary's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 September 1997Full accounts made up to 31 March 1997 (8 pages)
17 September 1997Full accounts made up to 31 March 1997 (8 pages)
6 May 1997Registered office changed on 06/05/97 from: 2 cairns road london SW11 1ES (1 page)
6 May 1997Registered office changed on 06/05/97 from: 2 cairns road london SW11 1ES (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 August 1996Registered office changed on 19/08/96 from: 143D greyhound road london W14 9RY (1 page)
19 August 1996Registered office changed on 19/08/96 from: 143D greyhound road london W14 9RY (1 page)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 January 1996Return made up to 31/12/95; full list of members (4 pages)
2 January 1996Return made up to 31/12/95; full list of members (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)