Company NameGuildhouse Investments Limited
Company StatusActive
Company Number03701271
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Anthony John Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Barry John Jenkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Glen Michael Gatty
NationalityAustralian
StatusCurrent
Appointed01 January 2008(8 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameGraham Farrer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFrog Hollow Pleasant Valley
Workhouse Lane East Farleigh
Maidstone
Kent
ME15 0PZ
Secretary NameMr David John Hudson
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Shortlands Road
Shortlands
Bromley
Kent
BR2 0JD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 72339600
Telephone regionLondon

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1David Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,100
Current Liabilities£2,100

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

25 February 2005Delivered on: 2 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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: 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
7 April 2003Delivered on: 16 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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

Filing History

13 March 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 November 2021Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 30 September 2020 (8 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
3 July 2013Full accounts made up to 30 September 2012 (9 pages)
3 July 2013Full accounts made up to 30 September 2012 (9 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (9 pages)
3 July 2012Full accounts made up to 30 September 2011 (9 pages)
6 February 2012Director's details changed for Anthony John Fowles on 25 January 2012 (2 pages)
6 February 2012Director's details changed for Barry John Jenkins on 25 January 2012 (2 pages)
6 February 2012Secretary's details changed for Mr Glen Michael Gatty on 25 January 2012 (1 page)
6 February 2012Director's details changed for Anthony John Fowles on 25 January 2012 (2 pages)
6 February 2012Director's details changed for Barry John Jenkins on 25 January 2012 (2 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for David John Hudson on 25 January 2012 (2 pages)
6 February 2012Secretary's details changed for Mr Glen Michael Gatty on 25 January 2012 (1 page)
6 February 2012Director's details changed for David John Hudson on 25 January 2012 (2 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 30 September 2010 (10 pages)
4 July 2011Full accounts made up to 30 September 2010 (10 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
28 June 2010Full accounts made up to 30 September 2009 (10 pages)
28 June 2010Full accounts made up to 30 September 2009 (10 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 July 2009Full accounts made up to 30 September 2008 (10 pages)
28 July 2009Full accounts made up to 30 September 2008 (10 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
24 July 2008Full accounts made up to 30 September 2007 (11 pages)
24 July 2008Full accounts made up to 30 September 2007 (11 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
29 December 2007Registered office changed on 29/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007Registered office changed on 29/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Secretary resigned (1 page)
25 July 2007Full accounts made up to 30 September 2006 (11 pages)
25 July 2007Full accounts made up to 30 September 2006 (11 pages)
1 March 2007Return made up to 26/01/07; full list of members (8 pages)
1 March 2007Return made up to 26/01/07; full list of members (8 pages)
3 May 2006Full accounts made up to 30 September 2005 (12 pages)
3 May 2006Full accounts made up to 30 September 2005 (12 pages)
24 February 2006Return made up to 26/01/06; full list of members (8 pages)
24 February 2006Return made up to 26/01/06; full list of members (8 pages)
10 June 2005Full accounts made up to 30 September 2004 (11 pages)
10 June 2005Full accounts made up to 30 September 2004 (11 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 26/01/05; no change of members (5 pages)
1 March 2005Return made up to 26/01/05; no change of members (5 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
24 February 2004Return made up to 26/01/04; full list of members (6 pages)
24 February 2004Return made up to 26/01/04; full list of members (6 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
28 February 2003Full accounts made up to 30 September 2001 (5 pages)
28 February 2003Full accounts made up to 30 September 2001 (5 pages)
11 February 2003Return made up to 26/01/03; full list of members (6 pages)
11 February 2003Return made up to 26/01/03; full list of members (6 pages)
4 February 2002Return made up to 26/01/02; no change of members (6 pages)
4 February 2002Return made up to 26/01/02; no change of members (6 pages)
28 July 2001Full accounts made up to 30 September 2000 (5 pages)
28 July 2001Full accounts made up to 30 September 2000 (5 pages)
23 May 2001Return made up to 26/01/01; full list of members (6 pages)
23 May 2001Return made up to 26/01/01; full list of members (6 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
17 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
17 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Return made up to 26/01/00; full list of members (6 pages)
27 January 2000Return made up to 26/01/00; full list of members (6 pages)
17 December 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
17 December 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Location of register of members (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Location of register of members (1 page)
1 February 1999Registered office changed on 01/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 February 1999Registered office changed on 01/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
26 January 1999Incorporation (15 pages)
26 January 1999Incorporation (15 pages)