Company NameGuidewell Limited
DirectorsDwora Feldman and Sara Friedman
Company StatusActive
Company Number02840288
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed08 September 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 month, 1 week after company formation)
Appointment Duration28 years, 6 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed30 July 2001(8 years after company formation)
Appointment Duration15 years, 8 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Inremco 26 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,037,341
Cash£680,592
Current Liabilities£15,436,496

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due1 May 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 May

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

18 March 2002Delivered on: 26 March 2002
Persons entitled: Capcount Kingsreach (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a river court, stamford street, london t/no. SGL125199 and l/h property k/a rennie court, stamford street, london t/no. TGL196769. All fixtures (including fixed plant and machinery) from time to time in or on the properties and all collateral rights from time to time belonging to the company.
Outstanding
16 November 2001Delivered on: 1 December 2001
Persons entitled: Depfa Deutsche Pfandbriefbank Ag

Classification: Fixed and floating charge between the company (the "borrower") (1) capcount kingsreach nominee no.1 Limited and capcount kingsreach nominee no.2 Limited (the "chargors") (2) and the chargee (3)
Secured details: All moneys, obligations and liabilities present or future, actual or contingent on the part of the borrower and/or the chargors to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this fixed and floating charge or any of the other security documents. (All terms as defined).
Particulars: By way of specific charge its interest in and the benefit of the lease and of the document. See the mortgage charge document for full details.
Outstanding
14 November 2001Delivered on: 28 November 2001
Persons entitled: Depfa Deutsche Pfandbriefbank Ag, Germany

Classification: Fixed and floating charge between the borrower,mislex (3190 limited,mislex (3200 limited (the "chargors") and the chargee
Secured details: All moneys,obligations and liabilities due or to become due from the company (the "borrower") and/or the chargors to the chargee under the terms of the loan facility agreement dated 29 october 1998 (as defined) and/or in connection with the facility thereby granted and/or under this fixed and floating charge or any of the security documents (as defined).
Particulars: Under clause 2.2 of the fixed and floating charge,all interest of the borrower in the leasehold land and buildings comprising a block of flats known as rennie court on the southern side of upper ground kings reach,london borough of southwark; all agreements,rights,assets and income thereon and the proceeds of sale thereof or insurance or other realisation thereof; specific charge over the interest and the benefit of the lease and the document,as defined; see form 395 for details.
Outstanding
29 October 1998Delivered on: 7 November 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Restated bank accounts charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this charge or any other security document.
Particulars: Assigns all monies standing to the credit of the bank accounts (as defined) and all rights and interest thereto and the account monies. See the mortgage charge document for full details.
Outstanding
29 October 1998Delivered on: 7 November 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Supplemental mortgage debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to the mortgage debenture dated 24 september 1993.
Particulars: See form M395 dated 28/9/93 in respect of the debenture (charge number 2) save that: all interests of the chargor in the assets charged and the proceeds of sale or insurance. See the mortgage charge document for full details.
Outstanding
24 September 1993Delivered on: 28 September 1993
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement, this debenture or any other security documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 September 1993Delivered on: 28 September 1993
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Bank accounts charge
Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement, this charge or any other security document.
Particulars: All monies standing to the credit of the bank accounts. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
30 April 2023Previous accounting period shortened from 2 May 2022 to 1 May 2022 (1 page)
1 February 2023Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page)
2 November 2022Appointment of Mrs Sara Friedman as a director on 1 July 2022 (2 pages)
9 August 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
9 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
9 August 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
20 July 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
30 April 2022Previous accounting period shortened from 4 May 2021 to 3 May 2021 (1 page)
3 February 2022Previous accounting period shortened from 5 May 2021 to 4 May 2021 (1 page)
9 August 2021Notification of Inremco 26 Limited as a person with significant control on 30 July 2020 (2 pages)
9 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
4 May 2021Previous accounting period shortened from 6 May 2020 to 5 May 2020 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 May 2020Previous accounting period shortened from 7 May 2019 to 6 May 2019 (1 page)
6 February 2020Previous accounting period shortened from 8 May 2019 to 7 May 2019 (1 page)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 July 2019Previous accounting period extended from 28 April 2019 to 8 May 2019 (1 page)
15 July 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 30 April 2017 (7 pages)
27 April 2018Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page)
31 January 2018Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page)
22 August 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Cessation of Inremco 26 Limited as a person with significant control on 6 April 2016 (1 page)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
22 August 2017Cessation of Inremco 26 Limited as a person with significant control on 6 April 2016 (1 page)
22 August 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
7 June 2017Accounts for a small company made up to 30 April 2016 (9 pages)
7 June 2017Accounts for a small company made up to 30 April 2016 (9 pages)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Accounts for a small company made up to 30 April 2015 (6 pages)
1 August 2016Accounts for a small company made up to 30 April 2015 (6 pages)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
15 July 2015Accounts for a small company made up to 30 April 2014 (8 pages)
15 July 2015Accounts for a small company made up to 30 April 2014 (8 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
1 February 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
1 February 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
1 February 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
8 May 2013Amended full accounts made up to 30 April 2012 (11 pages)
8 May 2013Amended full accounts made up to 30 April 2012 (11 pages)
24 April 2013Full accounts made up to 30 April 2012 (11 pages)
24 April 2013Full accounts made up to 30 April 2012 (11 pages)
31 January 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
31 January 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
31 January 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 30 April 2011 (11 pages)
11 June 2012Full accounts made up to 30 April 2011 (11 pages)
30 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
18 April 2011Amended full accounts made up to 30 April 2010 (11 pages)
18 April 2011Amended full accounts made up to 30 April 2010 (11 pages)
23 November 2010Full accounts made up to 30 April 2010 (11 pages)
23 November 2010Full accounts made up to 30 April 2010 (11 pages)
29 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
29 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
29 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
29 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 April 2010Accounts for a small company made up to 30 April 2009 (8 pages)
23 April 2010Accounts for a small company made up to 30 April 2009 (8 pages)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
28 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
28 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
5 August 2005Return made up to 29/07/05; full list of members (2 pages)
5 August 2005Return made up to 29/07/05; full list of members (2 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (4 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (4 pages)
23 August 2004Return made up to 29/07/04; full list of members (6 pages)
23 August 2004Return made up to 29/07/04; full list of members (6 pages)
21 May 2004Amended full accounts made up to 30 April 2003 (10 pages)
21 May 2004Amended full accounts made up to 30 April 2003 (10 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AN (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AN (1 page)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
9 August 2003Return made up to 29/07/03; full list of members (6 pages)
9 August 2003Return made up to 29/07/03; full list of members (6 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
9 August 2002Return made up to 29/07/02; full list of members (6 pages)
9 August 2002Return made up to 29/07/02; full list of members (6 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Full accounts made up to 30 April 2001 (9 pages)
30 January 2002Full accounts made up to 30 April 2001 (9 pages)
1 December 2001Particulars of mortgage/charge (15 pages)
1 December 2001Particulars of mortgage/charge (15 pages)
28 November 2001Particulars of mortgage/charge (7 pages)
28 November 2001Particulars of mortgage/charge (7 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
16 August 2001Return made up to 29/07/01; full list of members (5 pages)
16 August 2001Return made up to 29/07/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
1 August 2000Return made up to 28/07/00; full list of members (9 pages)
1 August 2000Return made up to 28/07/00; full list of members (9 pages)
15 November 1999Full accounts made up to 30 April 1999 (11 pages)
15 November 1999Full accounts made up to 30 April 1999 (11 pages)
3 August 1999Return made up to 28/07/99; full list of members (9 pages)
3 August 1999Return made up to 28/07/99; full list of members (9 pages)
1 December 1998Full accounts made up to 30 April 1998 (8 pages)
1 December 1998Full accounts made up to 30 April 1998 (8 pages)
7 November 1998Particulars of mortgage/charge (11 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (11 pages)
5 August 1998Return made up to 28/07/98; full list of members (9 pages)
5 August 1998Return made up to 28/07/98; full list of members (9 pages)
11 January 1998Full accounts made up to 30 April 1997 (8 pages)
11 January 1998Full accounts made up to 30 April 1997 (8 pages)
1 August 1997Return made up to 28/07/97; full list of members (9 pages)
1 August 1997Return made up to 28/07/97; full list of members (9 pages)
7 January 1997Full accounts made up to 30 April 1996 (8 pages)
7 January 1997Full accounts made up to 30 April 1996 (8 pages)
15 July 1996Return made up to 28/07/96; full list of members (9 pages)
15 July 1996Return made up to 28/07/96; full list of members (9 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
8 September 1995Return made up to 28/07/95; full list of members (18 pages)
8 September 1995Return made up to 28/07/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 September 1994Return made up to 28/07/94; full list of members (8 pages)
2 September 1994Return made up to 28/07/94; full list of members (8 pages)
15 September 1993Memorandum and Articles of Association (5 pages)
15 September 1993Memorandum and Articles of Association (5 pages)
28 July 1993Incorporation (13 pages)
28 July 1993Incorporation (13 pages)