Company NameGuildford (B4F) Limited
Company StatusIn Administration
Company Number08961055
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL
Secretary NameJacqueline Patricia Williams
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL
Director NameJacqueline Patricia Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Leslie Williams
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

31 July 2017Delivered on: 11 August 2017
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: All that freehold land on the east side of braintree road, cressing, braintree CM77 8DJ, as the same is registered at the land registry under title number EX409634. For more details, please refer to the instrument.
Outstanding
31 July 2017Delivered on: 7 August 2017
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The freehold property known as land at cressing road, cressing, braintree. Title number: EX409634.
Outstanding
28 April 2014Delivered on: 6 May 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold land on the east side of braintree road, cressing, held at the land registry under title number EX409634 and any buildings from time to time situated on or forming part of such property.
Outstanding
15 April 2014Delivered on: 24 April 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 1. by way of first fixed charge:. 1.1 all property from time to time owned by guildford (B4F) limited;. 1.2 any other rights, title or interest of guildford (B4F) limited in property, wherever situated; and. 1.3 all associated rights in respect of the property of guildford (B4F) limited.. 1.4 all intellectual property owned by guildford (B4F) limited or in which guildford (B4F) limited has an interest.
Outstanding

Filing History

27 November 2020Accounts for a small company made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 December 2019Accounts for a small company made up to 31 May 2019 (6 pages)
1 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
4 December 2018Accounts for a small company made up to 31 May 2018 (6 pages)
9 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
8 December 2017Accounts for a small company made up to 31 May 2017 (9 pages)
8 December 2017Accounts for a small company made up to 31 May 2017 (9 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
16 August 2017Satisfaction of charge 089610550002 in full (1 page)
16 August 2017Satisfaction of charge 089610550001 in full (1 page)
16 August 2017Satisfaction of charge 089610550001 in full (1 page)
16 August 2017Satisfaction of charge 089610550002 in full (1 page)
11 August 2017Registration of charge 089610550004, created on 31 July 2017 (50 pages)
11 August 2017Registration of charge 089610550004, created on 31 July 2017 (50 pages)
7 August 2017Registration of charge 089610550003, created on 31 July 2017 (51 pages)
7 August 2017Registration of charge 089610550003, created on 31 July 2017 (51 pages)
26 July 2017Appointment of Jacqueline Patricia Williams as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Jacqueline Patricia Williams as a director on 26 July 2017 (2 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 March 2017Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page)
21 March 2017Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page)
9 December 2016Accounts for a small company made up to 31 May 2016 (5 pages)
9 December 2016Accounts for a small company made up to 31 May 2016 (5 pages)
3 June 2016Accounts for a small company made up to 31 May 2015 (5 pages)
3 June 2016Accounts for a small company made up to 31 May 2015 (5 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
14 December 2015Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
30 January 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
30 January 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
6 May 2014Registration of charge 089610550002 (10 pages)
6 May 2014Registration of charge 089610550002 (10 pages)
24 April 2014Registration of charge 089610550001 (67 pages)
24 April 2014Registration of charge 089610550001 (67 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)