2 GUILFORD STREET LIMITED

Register to unlock more data on OkredoRegister

2 GUILFORD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03545864

Incorporation date

15/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1, 2 Guilford Street, London WC1N 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1998)
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/10/2019
Appointment of Professor Philip Ross Bullock as a director on 2019-10-02
dot icon07/08/2019
Termination of appointment of Hugo Andres Farne as a director on 2019-06-07
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-15 no member list
dot icon28/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-15 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Termination of appointment of Paul Naisbitt as a director
dot icon09/06/2014
Appointment of Dr Hugo Andres Farne as a director
dot icon15/04/2014
Annual return made up to 2014-04-15 no member list
dot icon21/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-15 no member list
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/05/2012
Annual return made up to 2012-04-15 no member list
dot icon31/05/2012
Director's details changed for Ellen Mccool Fleming on 2011-10-12
dot icon31/05/2012
Secretary's details changed for Ellen Mccool Fleming on 2011-10-12
dot icon31/05/2012
Register inspection address has been changed from 9 Glisson Road Cambridge CB1 2HA United Kingdom
dot icon31/05/2012
Director's details changed for Paul Naisbitt on 2012-01-01
dot icon05/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-15 no member list
dot icon08/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-15 no member list
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for Ms Charlotte Leeming on 2009-10-01
dot icon27/04/2010
Director's details changed for Paul Naisbitt on 2009-10-01
dot icon27/04/2010
Director's details changed for Ellen Mccool Fleming on 2009-10-01
dot icon27/04/2010
Director's details changed for Peter Rudge on 2009-10-01
dot icon18/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/06/2009
Director appointed peter rudge
dot icon12/05/2009
Annual return made up to 15/04/09
dot icon12/05/2009
Location of register of members
dot icon10/10/2008
Secretary appointed ellen mccool fleming
dot icon10/10/2008
Appointment terminated secretary peter rudge
dot icon09/07/2008
Annual return made up to 15/04/08
dot icon27/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon17/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/07/2007
Annual return made up to 15/04/07
dot icon25/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon21/04/2006
Annual return made up to 15/04/06
dot icon16/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Annual return made up to 15/04/05
dot icon05/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon23/04/2004
Annual return made up to 15/04/04
dot icon29/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon30/06/2003
Annual return made up to 15/04/03
dot icon09/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon13/11/2002
New director appointed
dot icon21/07/2002
Annual return made up to 15/04/02
dot icon21/07/2002
New director appointed
dot icon28/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/05/2001
Annual return made up to 15/04/01
dot icon17/05/2001
Director resigned
dot icon10/12/2000
Full accounts made up to 2000-04-30
dot icon18/08/2000
New director appointed
dot icon26/05/2000
Annual return made up to 15/04/00
dot icon29/11/1999
Full accounts made up to 1999-04-30
dot icon03/06/1999
New director appointed
dot icon07/05/1999
Annual return made up to 15/04/99
dot icon15/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.57K
-
0.00
31.18K
-
2022
0
18.82K
-
0.00
31.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Ellen Mccool
Director
27/10/2002 - Present
10
Bullock, Philip Ross, Professor
Director
02/10/2019 - Present
-
Rudge, Peter
Director
15/04/1998 - Present
-
Leeming, Charlotte
Director
15/04/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 2 GUILFORD STREET LIMITED

2 GUILFORD STREET LIMITED is an(a) Active company incorporated on 15/04/1998 with the registered office located at Flat 1, 2 Guilford Street, London WC1N 1DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 GUILFORD STREET LIMITED?

toggle

2 GUILFORD STREET LIMITED is currently Active. It was registered on 15/04/1998 .

Where is 2 GUILFORD STREET LIMITED located?

toggle

2 GUILFORD STREET LIMITED is registered at Flat 1, 2 Guilford Street, London WC1N 1DR.

What does 2 GUILFORD STREET LIMITED do?

toggle

2 GUILFORD STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 GUILFORD STREET LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-15 with no updates.