Company Name108 Guildford Street Ltd
DirectorsMichael Raymond Jones and Diana Susan Jones
Company StatusActive
Company Number07981503
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Previous Name42 Meteor Road Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Raymond Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleMD
Country of ResidenceEngland
Correspondence Address106 - 108 Guildford Street
Chertsey
Surrey
KT16 9HA
Director NameMrs Diana Susan Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamondway Vicarage Road
Egham
TW20 8NL
Director NameMr Patrick Goubel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address153 Praed Street
London
W2 1RL
Secretary NameMr Sean Powell
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address153 Praed Street
London
W2 1RL
Director NameMr Michael Raymond Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(6 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 December 2018)
RoleOwner Of Electrical Store
Country of ResidenceEngland
Correspondence Address106-108 Guildford Street Guildford Street
Chertsey
KT16 9AH

Location

Registered Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Powell & Co Property (Brighton) LTD
60.00%
Ordinary
2 at £1Patrick Goubel
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

16 January 2024Confirmation statement made on 12 December 2023 with updates (5 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
10 May 2023Termination of appointment of Nicholas William Cabencinhas-Dyer as a director on 10 May 2023 (1 page)
2 April 2023Registered office address changed from 106 - 108 Guildford Street Chertsey Surrey KT16 9AH to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 2 April 2023 (1 page)
3 February 2023Confirmation statement made on 12 December 2022 with updates (5 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 October 2022Appointment of Mr Nicholas William Cabencinhas-Dyer as a director on 21 October 2022 (2 pages)
19 January 2022Confirmation statement made on 12 December 2021 with updates (5 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 March 2021Notification of Michael Raymond Jones as a person with significant control on 1 March 2021 (2 pages)
15 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
17 December 2019Appointment of Mrs Diana Susan Jones as a director on 4 December 2019 (2 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Termination of appointment of Michael Raymond Jones as a director on 12 December 2018 (1 page)
7 December 2018Registered office address changed from 106-108 Guildford Street Chertsey KT16 9AH England to 106 - 108 Guildford Street Chertsey Surrey KT16 9AH on 7 December 2018 (2 pages)
7 December 2018Appointment of Mr Michael Raymond Jones as a director on 29 November 2018 (2 pages)
3 December 2018Appointment of Mr Michael Raymond Jones as a director on 29 November 2018 (2 pages)
30 November 2018Notification of Michael Raymond Jones as a person with significant control on 29 March 2018 (2 pages)
30 November 2018Registered office address changed from 325 Latimer Road London W10 6RA England to 106-108 Guildford Street Chertsey KT16 9AH on 30 November 2018 (1 page)
29 November 2018Cessation of Patrick Goubel as a person with significant control on 29 November 2018 (1 page)
29 November 2018Termination of appointment of Sean Powell as a secretary on 29 November 2018 (1 page)
29 November 2018Termination of appointment of Patrick Goubel as a director on 29 November 2018 (1 page)
29 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-13
(2 pages)
16 August 2018Change of name notice (2 pages)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Registered office address changed from 153 Pread Street London W2 1RL to 325 Latimer Road London W10 6RA on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 153 Pread Street London W2 1RL to 325 Latimer Road London W10 6RA on 29 March 2017 (1 page)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(4 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation (22 pages)
8 March 2012Incorporation (22 pages)