Company NameGuildford Properties Llp
Company StatusIn Administration
Company NumberOC342684
CategoryLimited Liability Partnership
Incorporation Date16 January 2009(15 years, 3 months ago)

Directors

LLP Designated Member NameJacqueline Patricia Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL
LLP Designated Member NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
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

Financials

Year2014
Net Worth-£1,078,088
Cash£2,820
Current Liabilities£6,650

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Charges

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

Classification: A registered charge
Particulars: All that leasehold land on the east side of braintree road, cressing, braintree CM77 8DJ, as the same is registered at EX850170. 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 leasehold property known as land at cressing road, cressing, braintree. Title number: EX850170.
Outstanding
15 April 2014Delivered on: 24 April 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 1. by way of first legal mortgage:. 1.1 the leasehold property known as land at cressing road, cressing, braintree held at the land registry under title number EX850170.. 2. by way of first fixed charge:. 2.1 all property from time to time owned by guildford properties LLP (but excluding any property detailed at 1.1 above);. 2.2 any other rights, title or interest of guildford properties LLP in property, wherever situated; and. 2.3 all associated rights in respect of the property of guildford properties LLP.. 2.4 all intellectual property owned by guildford properties LLP or in which guildford properties LLP has an interest.
Outstanding
8 November 2013Delivered on: 20 November 2013
Persons entitled: Citco Corporate Services (Ireland) Limited as Security Agent.

Classification: A registered charge
Particulars: Fixed charge over the property known as land at cressing road, cressing, braintree with leasehold title number EX850170.. Notification of addition to or amendment of charge.
Outstanding
24 February 2012Delivered on: 28 February 2012
Persons entitled: Pramerica Real Estate Capital a S.A.R.L

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership and each member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 March 2010Delivered on: 26 March 2010
Satisfied on: 30 June 2012
Persons entitled: Bank of London and the Middle East PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 November 2020Accounts for a small company made up to 30 June 2020 (9 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
5 December 2019Accounts for a small company made up to 30 June 2019 (8 pages)
19 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 30 June 2018 (10 pages)
5 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 30 June 2017 (10 pages)
8 December 2017Accounts for a small company made up to 30 June 2017 (10 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 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
16 August 2017Satisfaction of charge OC3426840003 in full (1 page)
16 August 2017Satisfaction of charge OC3426840003 in full (1 page)
16 August 2017Satisfaction of charge OC3426840004 in full (1 page)
16 August 2017Satisfaction of charge OC3426840004 in full (1 page)
11 August 2017Registration of charge OC3426840006, created on 31 July 2017 (50 pages)
11 August 2017Registration of charge OC3426840006, created on 31 July 2017 (50 pages)
7 August 2017Registration of charge OC3426840005, created on 31 July 2017 (51 pages)
7 August 2017Registration of charge OC3426840005, created on 31 July 2017 (51 pages)
13 June 2017Member's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages)
13 June 2017Member's details changed for Jacqueline Patricia Saville on 4 March 2017 (2 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (5 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (5 pages)
7 December 2016Satisfaction of charge 2 in full (1 page)
7 December 2016Satisfaction of charge 2 in full (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Accounts for a small company made up to 30 June 2015 (5 pages)
3 June 2016Accounts for a small company made up to 30 June 2015 (5 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 16 January 2016 (3 pages)
8 March 2016Annual return made up to 16 January 2016 (3 pages)
23 March 2015Annual return made up to 16 January 2015 (3 pages)
23 March 2015Annual return made up to 16 January 2015 (3 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
5 June 2014Accounts for a small company made up to 30 June 2013 (5 pages)
5 June 2014Accounts for a small company made up to 30 June 2013 (5 pages)
24 April 2014Registration of charge 3426840004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(67 pages)
24 April 2014Registration of charge 3426840004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(67 pages)
3 February 2014Annual return made up to 16 January 2014 (3 pages)
3 February 2014Annual return made up to 16 January 2014 (3 pages)
20 November 2013Registration of charge 3426840003 (103 pages)
20 November 2013Registration of charge 3426840003 (103 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 16 January 2013 (3 pages)
25 February 2013Annual return made up to 16 January 2013 (3 pages)
3 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
3 July 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
28 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
6 February 2012Annual return made up to 16 January 2012 (3 pages)
6 February 2012Annual return made up to 16 January 2012 (3 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Member's details changed for Peter Leslie Williams on 15 January 2011 (2 pages)
7 February 2011Member's details changed for Peter Leslie Williams on 15 January 2011 (2 pages)
7 February 2011Member's details changed for Jacqueline Patricia Arpino Saville on 15 January 2011 (2 pages)
7 February 2011Annual return made up to 16 January 2011 (3 pages)
7 February 2011Member's details changed for Jacqueline Patricia Arpino Saville on 15 January 2011 (2 pages)
7 February 2011Annual return made up to 16 January 2011 (3 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Registered office address changed from 68 Pageant Road St. Albans Hertfordshire AL1 1NH on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 68 Pageant Road St. Albans Hertfordshire AL1 1NH on 20 January 2011 (2 pages)
6 July 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
6 July 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
26 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
26 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
18 March 2010Annual return made up to 16 January 2010 (8 pages)
18 March 2010Annual return made up to 16 January 2010 (8 pages)
16 January 2009Incorporation document\certificate of incorporation (3 pages)
16 January 2009Incorporation document\certificate of incorporation (3 pages)