Company NameGuildford Hotels Limited
Company StatusDissolved
Company Number04386916
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameMutanderis (431) Limited

Business Activity

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

Directors

Director NameMr Jahanban Shahab
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Bath Road
Hayes
Middx
UB3 5AW
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(3 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2014)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middx
UB3 5AW
Secretary NameMr Vijay Wason
NationalityBritish
StatusClosed
Appointed27 June 2002(3 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middx
UB3 5AW
Director NameMr Vijay Wason
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middx
UB3 5AW
Director NameMr James Pattinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Bath Road
Hayes
Middx
UB3 5AW
Director NameNick Smart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2006)
RoleCompany Director
Correspondence Address85 Burkes Road
Beaconsfield
South Buckinghamshire
HP9 1EW
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered Address140 Bath Road
Hayes
Middlesex
UB3 5AW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

1000 at £1Edwardian Management Services LTD
50.00%
Ordinary B
500 at £1Mr Jahanban Shahab
25.00%
Ordinary A
500 at £1Mr Michael Ratcliffe
25.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 March 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Streetq London W1T 6QR United Kingdom (1 page)
13 March 2013Register(s) moved to registered inspection location (1 page)
13 March 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Streetq London W1T 6QR United Kingdom (1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2,000
(8 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2,000
(8 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2,000
(8 pages)
13 March 2013Register(s) moved to registered inspection location (1 page)
8 August 2012Full accounts made up to 31 December 2011 (11 pages)
8 August 2012Full accounts made up to 31 December 2011 (11 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
24 June 2011Full accounts made up to 31 December 2010 (11 pages)
24 June 2011Full accounts made up to 31 December 2010 (11 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 June 2010Termination of appointment of James Pattinson as a director (1 page)
11 June 2010Termination of appointment of James Pattinson as a director (1 page)
25 March 2010Director's details changed for James Pattinson on 17 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Mr Vijay Wason on 17 March 2010 (2 pages)
25 March 2010Director's details changed for Jahanban Shahab on 17 March 2010 (2 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for John Robert Morley on 17 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Vijay Wason on 17 March 2010 (1 page)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Mr Vijay Wason on 17 March 2010 (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for James Pattinson on 17 March 2010 (2 pages)
25 March 2010Director's details changed for Jahanban Shahab on 17 March 2010 (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Mr Vijay Wason on 17 March 2010 (2 pages)
25 March 2010Director's details changed for John Robert Morley on 17 March 2010 (2 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
8 August 2009Full accounts made up to 31 December 2008 (11 pages)
8 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 March 2009Return made up to 05/03/09; full list of members (5 pages)
11 March 2009Return made up to 05/03/09; full list of members (5 pages)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
17 April 2008Return made up to 05/03/08; full list of members (5 pages)
17 April 2008Return made up to 05/03/08; full list of members (5 pages)
18 September 2007Full accounts made up to 31 December 2006 (10 pages)
18 September 2007Full accounts made up to 31 December 2006 (10 pages)
25 April 2007Return made up to 05/03/07; full list of members (3 pages)
25 April 2007Return made up to 05/03/07; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
8 September 2006Full accounts made up to 31 December 2005 (10 pages)
8 September 2006Full accounts made up to 31 December 2005 (10 pages)
5 May 2006Return made up to 05/03/06; full list of members (3 pages)
5 May 2006Return made up to 05/03/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
12 July 2005Return made up to 05/03/05; full list of members (8 pages)
12 July 2005Return made up to 05/03/05; full list of members (8 pages)
7 February 2005Return made up to 05/03/04; full list of members; amend (8 pages)
7 February 2005Return made up to 05/03/04; full list of members; amend (8 pages)
24 January 2005Return made up to 05/03/03; full list of members; amend (8 pages)
24 January 2005Return made up to 05/03/03; full list of members; amend (8 pages)
7 June 2004Full accounts made up to 31 December 2003 (10 pages)
7 June 2004Full accounts made up to 31 December 2003 (10 pages)
16 March 2004Return made up to 05/03/04; full list of members (8 pages)
16 March 2004Return made up to 05/03/04; full list of members (8 pages)
3 October 2003Full accounts made up to 31 December 2002 (14 pages)
3 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
2 August 2002New director appointed (3 pages)
2 August 2002New director appointed (3 pages)
24 July 2002Registered office changed on 24/07/02 from: c/o laytons, carmelite, 50 victoria embankment, blackfriars, london EC4Y 0LS (1 page)
24 July 2002Nc inc already adjusted 27/06/02 (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: c/o laytons, carmelite, 50 victoria embankment, blackfriars, london EC4Y 0LS (1 page)
24 July 2002Ad 27/06/02--------- £ si 1999@1=1999 £ ic 1/2000 (4 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Nc inc already adjusted 27/06/02 (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Ad 27/06/02--------- £ si 1999@1=1999 £ ic 1/2000 (4 pages)
24 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
13 June 2002Company name changed mutanderis (431) LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed mutanderis (431) LIMITED\certificate issued on 13/06/02 (2 pages)
5 March 2002Incorporation (24 pages)
5 March 2002Incorporation (24 pages)