London
SW1W 9SA
Director Name | Mr David John Hudson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Glen Michael Gatty |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Telephone | 020 72339600 |
---|---|
Telephone region | London |
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 |
1 at £1 | Guildhill Investor LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
24 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
2 November 2021 | Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 April 2013 | Auditor's resignation (1 page) |
12 April 2013 | Auditor's resignation (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Full accounts made up to 31 March 2011 (9 pages) |
19 July 2012 | Full accounts made up to 31 March 2011 (9 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
18 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Secretary's details changed for Glen Michael Gatty on 29 September 2011 (1 page) |
4 October 2011 | Director's details changed for Graham Peter Cole on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Graham Peter Cole on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for David John Hudson on 29 September 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Glen Michael Gatty on 29 September 2011 (1 page) |
4 October 2011 | Director's details changed for David John Hudson on 29 September 2011 (2 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (9 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (9 pages) |
5 October 2010 | Director's details changed for Graham Peter Cole on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Graham Peter Cole on 30 September 2010 (2 pages) |
20 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
26 October 2009 | Termination of appointment of Paul Burke as a director (1 page) |
26 October 2009 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
26 October 2009 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
26 October 2009 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
26 October 2009 | Termination of appointment of Paul Burke as a director (1 page) |
26 October 2009 | Appointment of Graham Peter Cole as a director (2 pages) |
26 October 2009 | Appointment of David John Hudson as a director (4 pages) |
26 October 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
26 October 2009 | Appointment of David John Hudson as a director (4 pages) |
26 October 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW England on 26 October 2009 (2 pages) |
26 October 2009 | Appointment of Graham Peter Cole as a director (2 pages) |
26 October 2009 | Appointment of Glen Michael Gatty as a secretary (2 pages) |
26 October 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW England on 26 October 2009 (2 pages) |
26 October 2009 | Appointment of Glen Michael Gatty as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
26 October 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
1 October 2009 | Memorandum and Articles of Association (11 pages) |
1 October 2009 | Memorandum and Articles of Association (11 pages) |
30 September 2009 | Incorporation (13 pages) |
30 September 2009 | Incorporation (13 pages) |
30 September 2009 | Company name changed law 2469 LIMITED\certificate issued on 30/09/09 (3 pages) |
30 September 2009 | Company name changed law 2469 LIMITED\certificate issued on 30/09/09 (3 pages) |