Company NameThe Guild Of Letting And Management Limited
DirectorAssunta Julietta Crolla
Company StatusActive
Company Number05394801
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMiss Assunta Julietta Crolla
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Upshire Road
Waltham Abbey
Essex
EN9 3NP
Director NameMiss Assunta Julietta Crolla
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Upshire Road
Waltham Abbey
Essex
EN9 3NP
Secretary NameRobert Neill Murray
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAshbank Ironstone Hollow
Hook Norton
Oxfordshire
OX15 5NA
Director NameAngelo Crolla
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2006)
RoleTeacher
Correspondence Address22 Fredericks Place
London
N12 8QE
Secretary NameMiss Assunta Julietta Crolla
NationalityBritish
StatusResigned
Appointed01 November 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Upshire Road
Waltham Abbey
Essex
EN9 3NP
Secretary NameAngelo Crolla
NationalityBritish
StatusResigned
Appointed06 December 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2012)
RoleTeacher
Correspondence Address22 Fredericks Place
London
N12 8QE
Secretary NameChantel Ben Desiree
NationalityBritish
StatusResigned
Appointed18 July 2011(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressBuilding 3 St Cross Chambers
Upper Marsh Lane
Hoddesdon
Herts
EN11 8LT

Contact

Websiteguild-let.co.uk
Email address[email protected]
Telephone01992 479949
Telephone regionLea Valley

Location

Registered AddressFirst Floor, Broxbournebury Mansion
White Stubbs Lane
Broxbourne
EN10 7PY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Assunta Juietta Crolla
99.00%
Ordinary
1 at £1Angelo Crolla
1.00%
Ordinary

Financials

Year2014
Turnover£57,431
Gross Profit£28,696
Net Worth-£18,424
Cash£1,697
Current Liabilities£62,505

Accounts

Latest Accounts27 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 27 March 2023 (8 pages)
26 April 2023Total exemption full accounts made up to 27 March 2022 (8 pages)
24 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
20 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
6 June 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 March 2022Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
20 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
1 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2021Change of details for Ms Assuntha Julietta Corolla as a person with significant control on 23 March 2021 (2 pages)
23 March 2021Registered office address changed from 12a Fawkon Fawkon Walk Hoddesdon EN11 8TJ United Kingdom to First Floor, Broxbournebury Mansion White Stubbs Lane Broxbourne EN10 7PY on 23 March 2021 (1 page)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
20 June 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
7 June 2018Registered office address changed from 5a George Street Banbury Oxon OX16 5BH England to 12a Fawkon Fawkon Walk Hoddesdon EN11 8TJ on 7 June 2018 (1 page)
13 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Registered office address changed from Building 3 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LT to 5a George Street Banbury Oxon OX16 5BH on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Building 3 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LT to 5a George Street Banbury Oxon OX16 5BH on 4 October 2017 (1 page)
18 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 April 2017Termination of appointment of Chantel Ben Desiree as a secretary on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Chantel Ben Desiree as a secretary on 12 April 2017 (1 page)
14 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
22 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
22 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 November 2012Termination of appointment of Angelo Crolla as a secretary (1 page)
8 November 2012Termination of appointment of Angelo Crolla as a secretary (1 page)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 March 2012Registered office address changed from Suite One Building 2 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LT on 22 March 2012 (1 page)
22 March 2012Secretary's details changed for Chantel Ben Desiree on 1 March 2012 (1 page)
22 March 2012Secretary's details changed for Chantel Ben Desiree on 1 March 2012 (1 page)
22 March 2012Secretary's details changed for Chantel Ben Desiree on 1 March 2012 (1 page)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 March 2012Registered office address changed from Suite One Building 2 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LT on 22 March 2012 (1 page)
3 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 July 2011Appointment of Chantel Ben Desiree as a secretary (2 pages)
21 July 2011Appointment of Chantel Ben Desiree as a secretary (2 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Assunta Julietta Crolla on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Assunta Julietta Crolla on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Assunta Julietta Crolla on 1 October 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from first floor 64 high street hoddesdon hertfordshire EN11 8ET (1 page)
22 September 2009Registered office changed on 22/09/2009 from first floor 64 high street hoddesdon hertfordshire EN11 8ET (1 page)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 June 2007Return made up to 16/03/07; full list of members (2 pages)
13 June 2007Return made up to 16/03/07; full list of members (2 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Registered office changed on 24/10/06 from: pardix house, cadmore lane cheshunt herts EN8 9LQ (1 page)
24 October 2006Registered office changed on 24/10/06 from: pardix house, cadmore lane cheshunt herts EN8 9LQ (1 page)
10 April 2006Return made up to 16/03/06; full list of members (3 pages)
10 April 2006Return made up to 16/03/06; full list of members (3 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (1 page)
29 December 2005New secretary appointed (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
16 March 2005Incorporation (19 pages)
16 March 2005Incorporation (19 pages)