Company NameGuildhouse Ave Limited
DirectorsGraham Peter Cole and David John Hudson
Company StatusActive
Company Number07034384
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Previous NameLaw 2469 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Peter Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameGlen Michael Gatty
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

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

1 at £1Guildhill Investor LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

24 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
2 November 2021Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 November 2016Full accounts made up to 31 March 2016 (9 pages)
11 November 2016Full accounts made up to 31 March 2016 (9 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (9 pages)
30 December 2015Full accounts made up to 31 March 2015 (9 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (10 pages)
6 January 2015Full accounts made up to 31 March 2014 (10 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
12 April 2013Auditor's resignation (1 page)
12 April 2013Auditor's resignation (1 page)
8 January 2013Full accounts made up to 31 March 2012 (9 pages)
8 January 2013Full accounts made up to 31 March 2012 (9 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Full accounts made up to 31 March 2011 (9 pages)
19 July 2012Full accounts made up to 31 March 2011 (9 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
18 January 2012Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Secretary's details changed for Glen Michael Gatty on 29 September 2011 (1 page)
4 October 2011Director's details changed for Graham Peter Cole on 29 September 2011 (2 pages)
4 October 2011Director's details changed for Graham Peter Cole on 29 September 2011 (2 pages)
4 October 2011Director's details changed for David John Hudson on 29 September 2011 (2 pages)
4 October 2011Secretary's details changed for Glen Michael Gatty on 29 September 2011 (1 page)
4 October 2011Director's details changed for David John Hudson on 29 September 2011 (2 pages)
7 June 2011Full accounts made up to 30 September 2010 (9 pages)
7 June 2011Full accounts made up to 30 September 2010 (9 pages)
5 October 2010Director's details changed for Graham Peter Cole on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Graham Peter Cole on 30 September 2010 (2 pages)
20 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
26 October 2009Termination of appointment of Paul Burke as a director (1 page)
26 October 2009Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
26 October 2009Termination of appointment of Huntsmoor Limited as a director (1 page)
26 October 2009Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
26 October 2009Termination of appointment of Paul Burke as a director (1 page)
26 October 2009Appointment of Graham Peter Cole as a director (2 pages)
26 October 2009Appointment of David John Hudson as a director (4 pages)
26 October 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
26 October 2009Appointment of David John Hudson as a director (4 pages)
26 October 2009Registered office address changed from 5 New Street Square London EC4A 3TW England on 26 October 2009 (2 pages)
26 October 2009Appointment of Graham Peter Cole as a director (2 pages)
26 October 2009Appointment of Glen Michael Gatty as a secretary (2 pages)
26 October 2009Registered office address changed from 5 New Street Square London EC4A 3TW England on 26 October 2009 (2 pages)
26 October 2009Appointment of Glen Michael Gatty as a secretary (2 pages)
26 October 2009Termination of appointment of Huntsmoor Limited as a director (1 page)
26 October 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
1 October 2009Memorandum and Articles of Association (11 pages)
1 October 2009Memorandum and Articles of Association (11 pages)
30 September 2009Incorporation (13 pages)
30 September 2009Incorporation (13 pages)
30 September 2009Company name changed law 2469 LIMITED\certificate issued on 30/09/09 (3 pages)
30 September 2009Company name changed law 2469 LIMITED\certificate issued on 30/09/09 (3 pages)