London
SW1W 9SA
Secretary Name | Mr Glen Michael Gatty |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 01 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Anthony John Fowles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Barry John Jenkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Anthony John Fowles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Lanercost Close Welwyn Hertfordshire AL6 0RW |
Secretary Name | Mr David John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Shortlands Road Shortlands Bromley Kent BR2 0JD |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Graham Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frog Hollow Pleasant Valley Workhouse Lane East Farleigh Maidstone Kent ME15 0PZ |
Director Name | Graham Farrer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frog Hollow Pleasant Valley Workhouse Lane East Farleigh Maidstone Kent ME15 0PZ |
Director Name | Mr Francis Bernard McPeake |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Guildhouse Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,614 |
Net Worth | -£2,224,650 |
Cash | £25,536 |
Current Liabilities | £3,823,711 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
22 December 2006 | Delivered on: 23 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
---|---|
22 December 2006 | Delivered on: 23 December 2006 Persons entitled: Hsbc 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: F/H property k/a 24-30 shakespeare street, nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 2003 | Delivered on: 23 April 2003 Satisfied on: 21 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or guildhouse investments limited to the chargee on any account whatsoever. Particulars: 24 to 30 (even numbers) shakespeare street nottingham t/no NT356617. Fully Satisfied |
28 June 2023 | Full accounts made up to 30 September 2022 (17 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 30 September 2021 (17 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
3 November 2021 | Director's details changed for Mr David John Hudson on 28 May 2020 (2 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (18 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 July 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
7 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 August 2016 | Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
13 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
3 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Barry John Jenkins on 27 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Barry John Jenkins on 27 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Anthony John Fowles on 27 February 2012 (2 pages) |
19 March 2012 | Director's details changed for David John Hudson on 27 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Francis Bernard Mcpeake on 27 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Francis Bernard Mcpeake on 27 February 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Glen Michael Gatty on 27 February 2012 (1 page) |
19 March 2012 | Director's details changed for Anthony John Fowles on 27 February 2012 (2 pages) |
19 March 2012 | Director's details changed for David John Hudson on 27 February 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Glen Michael Gatty on 27 February 2012 (1 page) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
18 March 2008 | Secretary appointed mr glen gatty (1 page) |
18 March 2008 | Appointment terminated secretary graham farrer (1 page) |
18 March 2008 | Secretary appointed mr glen gatty (1 page) |
18 March 2008 | Appointment terminated secretary graham farrer (1 page) |
13 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated director graham farrer (1 page) |
11 March 2008 | Appointment terminated director graham farrer (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AH (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AH (1 page) |
25 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members
|
30 March 2004 | Return made up to 28/02/04; full list of members
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 March 2002 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
21 March 2002 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
3 September 2001 | New director appointed (7 pages) |
3 September 2001 | New director appointed (7 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Ad 03/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Ad 03/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2001 | New director appointed (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2001 | New secretary appointed;new director appointed (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2001 | New secretary appointed;new director appointed (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (15 pages) |
28 February 2001 | Incorporation (15 pages) |