Company NameGuest Developments Limited
DirectorStephen Joseph Guest
Company StatusLive but Receiver Manager on at least one charge
Company Number04254118
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Joseph Guest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address70 Widley Road
Portsmouth
Hampshire
PO2 8PW
Secretary NameRetail Efficiency Ltd (Corporation)
StatusCurrent
Appointed01 May 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 12 months
Correspondence Address49 Fitzherbert Road
Farlington
Portsmouth
Hampshire
PO6 1RU
Secretary NameMrs Betsy Guest
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge 29 Forest Close
Waterlooville
Hampshire
PO8 8JE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Betsy Guest
50.00%
Ordinary
1 at £1Stephen Joseph Guest
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,786
Cash£456
Current Liabilities£28,025

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due27 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

7 August 2018Delivered on: 8 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 30 forest avenue waterlooville hampshire t/no: HP246699.
Outstanding
8 March 2007Delivered on: 17 March 2007
Persons entitled: National Westminster 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: F/H land on the west side of 70 widley road portsmouth hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 21 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £151,899.00 and all other monies due or to become due.
Particulars: 30 forest avenue, waterlooville, hampshire, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
10 February 2006Delivered on: 21 February 2006
Persons entitled:
Capital Home Loans Limited
Capital Home Loans Limited

Classification: Deed of charge
Secured details: £151,599.00 and all other monies due or to become due.
Particulars: 70 widley road, stamshaw, portsmouth, hampshire, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 February 2005Delivered on: 9 February 2005
Satisfied on: 22 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company all hours drain & plumbing services limited to the chargee on any account whatsoever.
Particulars: The property at f/h 70 widley road stamshaw portsmouth t/n HP262749. 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.
Fully Satisfied
11 June 2002Delivered on: 14 June 2002
Satisfied on: 22 May 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: The property k/a 30 forest avenue, cowplain, waterlooville PO8 8JD. 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.
Fully Satisfied
14 May 2002Delivered on: 15 May 2002
Satisfied on: 22 May 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: The property at 70 widley road stamshaw portsmouth PO2 8PW. 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.
Fully Satisfied
12 October 2001Delivered on: 16 October 2001
Satisfied on: 23 February 2007
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.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 February 2020Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 20 February 2020 (1 page)
19 February 2020Cessation of Betsy Guest as a person with significant control on 6 April 2017 (1 page)
19 February 2020Change of details for Mr Stephen Joseph Guest as a person with significant control on 6 April 2017 (2 pages)
19 February 2020Confirmation statement made on 6 April 2019 with updates (5 pages)
26 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
4 April 2019Satisfaction of charge 6 in full (4 pages)
21 February 2019All of the property or undertaking has been released from charge 6 (5 pages)
14 September 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 August 2018Registration of charge 042541180008, created on 7 August 2018 (6 pages)
27 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
27 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
27 November 2013Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 27 November 2013 (1 page)
16 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Retail Efficiency Ltd on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Retail Efficiency Ltd on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Retail Efficiency Ltd on 1 October 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 17/07/09; full list of members (3 pages)
31 July 2009Return made up to 17/07/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Director's change of particulars / stephen guest / 01/01/2008 (1 page)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Director's change of particulars / stephen guest / 01/01/2008 (1 page)
4 October 2007Return made up to 17/07/07; full list of members (2 pages)
4 October 2007Return made up to 17/07/07; full list of members (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Return made up to 17/07/06; full list of members (2 pages)
24 October 2006Return made up to 17/07/06; full list of members (2 pages)
22 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Return made up to 17/07/05; full list of members (2 pages)
21 March 2006Return made up to 17/07/05; full list of members (2 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
2 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 August 2004Return made up to 17/07/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 August 2004Return made up to 17/07/04; full list of members (6 pages)
13 April 2004Compulsory strike-off action has been discontinued (1 page)
13 April 2004Compulsory strike-off action has been discontinued (1 page)
8 April 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 April 2004Return made up to 31/07/03; no change of members (4 pages)
8 April 2004Return made up to 31/07/03; no change of members (4 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
1 November 2002Return made up to 17/07/02; full list of members (6 pages)
1 November 2002Return made up to 17/07/02; full list of members (6 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Registered office changed on 08/08/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
8 August 2001Registered office changed on 08/08/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
17 July 2001Incorporation (13 pages)
17 July 2001Incorporation (13 pages)