LONDONGUILD LIMITED

Register to unlock more data on OkredoRegister

LONDONGUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02440662

Incorporation date

07/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shaw House 2nd Floor, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1989)
dot icon10/11/2023
Final Gazette dissolved following liquidation
dot icon10/08/2023
Notice of move from Administration to Dissolution
dot icon19/07/2023
Administrator's progress report
dot icon12/01/2023
Administrator's progress report
dot icon05/10/2022
Notice of appointment of a replacement or additional administrator
dot icon30/09/2022
Notice of order removing administrator from office
dot icon11/07/2022
Administrator's progress report
dot icon14/01/2022
Administrator's progress report
dot icon14/12/2021
Notice of extension of period of Administration
dot icon18/10/2021
Administrator's progress report
dot icon18/01/2021
Administrator's progress report
dot icon17/12/2020
Notice of extension of period of Administration
dot icon07/10/2020
Administrator's progress report
dot icon18/06/2020
Establishment of creditors or liquidation committee
dot icon12/03/2020
Statement of affairs with form AM02SOA
dot icon12/03/2020
Result of meeting of creditors
dot icon28/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/02/2020
Statement of administrator's proposal
dot icon17/01/2020
Registered office address changed from The Palmerston Centre Oxford Road Wealdstone Harrow Middlesex HA3 7RG to Shaw House 2nd Floor 3 Tunsgate Guildford Surrey GU1 3QT on 2020-01-17
dot icon10/01/2020
Appointment of an administrator
dot icon16/12/2019
Secretary's details changed for Mr Alan Gerald Watts on 2019-12-04
dot icon04/12/2019
Satisfaction of charge 1 in full
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon28/11/2019
Director's details changed for Mr Alan Gerald Watts on 2019-11-27
dot icon28/11/2019
Director's details changed for Mrs Heather Rose Watts on 2019-10-27
dot icon27/11/2019
Cessation of Alan Gerald Watts as a person with significant control on 2018-09-01
dot icon27/11/2019
Termination of appointment of Jonathan Mark Boy as a director on 2019-11-27
dot icon19/11/2019
Notification of Londonguild Investments Ltd as a person with significant control on 2018-09-01
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/10/2017
Termination of appointment of Christian Frixos Peristiane as a director on 2017-10-30
dot icon08/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon21/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon22/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon01/05/2015
Appointment of Mr Christian Frixos Peristiane as a director on 2015-05-01
dot icon25/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon30/10/2014
Termination of appointment of Philip Anderson as a director on 2014-10-30
dot icon13/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon30/05/2014
Appointment of Mr Philip Anderson as a director
dot icon02/05/2014
Appointment of Mr Jonathan Mark Boy as a director
dot icon17/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon04/01/2014
Satisfaction of charge 3 in full
dot icon04/01/2014
Satisfaction of charge 2 in full
dot icon04/01/2014
Satisfaction of charge 1 in full
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon28/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon15/07/2010
Director's details changed for Alan Gerald Watts on 2010-07-14
dot icon15/07/2010
Director's details changed for Heather Rose Watts on 2010-07-14
dot icon25/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 14/07/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon18/07/2007
Return made up to 14/07/07; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/09/2006
Return made up to 14/07/06; full list of members
dot icon08/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon29/07/2004
Return made up to 16/07/04; full list of members
dot icon13/10/2003
Full accounts made up to 2003-04-30
dot icon01/08/2003
Return made up to 16/07/03; full list of members
dot icon17/08/2002
Full accounts made up to 2002-04-30
dot icon05/08/2002
Return made up to 16/07/02; full list of members
dot icon14/08/2001
Full accounts made up to 2001-04-30
dot icon02/08/2001
Return made up to 16/07/01; full list of members
dot icon02/08/2001
Director resigned
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon21/07/2000
Return made up to 16/07/00; full list of members
dot icon05/10/1999
Full accounts made up to 1999-04-30
dot icon22/07/1999
Return made up to 16/07/99; full list of members
dot icon23/12/1998
Registered office changed on 23/12/98 from: 158 high street wealdstone harrow middlesex HA3 7AX
dot icon31/07/1998
Full accounts made up to 1998-04-30
dot icon21/07/1998
Return made up to 16/07/98; no change of members
dot icon23/06/1998
Particulars of mortgage/charge
dot icon24/07/1997
New director appointed
dot icon16/07/1997
Full accounts made up to 1997-04-30
dot icon16/07/1997
Return made up to 16/07/97; no change of members
dot icon08/10/1996
Full accounts made up to 1996-04-30
dot icon18/07/1996
Return made up to 16/07/96; full list of members
dot icon25/10/1995
Full accounts made up to 1995-04-30
dot icon24/07/1995
Return made up to 16/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Registered office changed on 26/09/94 from: 71 bempton drive ruislip manor,ruislip middlesex HA4 9DB
dot icon19/09/1994
Particulars of mortgage/charge
dot icon12/09/1994
Full accounts made up to 1994-04-30
dot icon06/09/1994
Return made up to 16/07/94; no change of members
dot icon29/09/1993
Full accounts made up to 1993-04-30
dot icon17/08/1993
Return made up to 16/07/93; full list of members
dot icon01/03/1993
Director resigned;new director appointed
dot icon07/09/1992
Full accounts made up to 1992-04-30
dot icon27/07/1992
Return made up to 16/07/92; no change of members
dot icon12/08/1991
Full accounts made up to 1991-04-30
dot icon30/07/1991
Return made up to 16/07/91; no change of members
dot icon30/07/1991
Return made up to 31/07/90; full list of members
dot icon16/07/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon25/06/1991
Registered office changed on 25/06/91 from: 315/317 ballards lane finchley london N12 8LY
dot icon05/01/1990
Ad 19/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1990
Accounting reference date notified as 31/12
dot icon07/12/1989
Registered office changed on 07/12/89 from: 49 green lanes london N16 9BU
dot icon05/12/1989
New director appointed
dot icon05/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peristiane, Christian Frixos
Director
30/04/2015 - 29/10/2017
-
Mr Jonathan Mark Boy
Director
30/04/2014 - 26/11/2019
4
Moran, Stephen
Director
30/04/1997 - 09/10/2000
-
Anderson, Philip
Director
29/05/2014 - 29/10/2014
2
Mrs Heather Rose Watts
Director
18/12/1992 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About LONDONGUILD LIMITED

LONDONGUILD LIMITED is an(a) Dissolved company incorporated on 07/11/1989 with the registered office located at Shaw House 2nd Floor, 3 Tunsgate, Guildford, Surrey GU1 3QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONGUILD LIMITED?

toggle

LONDONGUILD LIMITED is currently Dissolved. It was registered on 07/11/1989 and dissolved on 10/11/2023.

Where is LONDONGUILD LIMITED located?

toggle

LONDONGUILD LIMITED is registered at Shaw House 2nd Floor, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does LONDONGUILD LIMITED do?

toggle

LONDONGUILD LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LONDONGUILD LIMITED?

toggle

The latest filing was on 10/11/2023: Final Gazette dissolved following liquidation.