GUEST DEVELOPMENTS LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 04254118
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address EVANS MOCKLER LTD, 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 2 . The most likely internet sites of GUEST DEVELOPMENTS LIMITED are www.guestdevelopments.co.uk, and www.guest-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Guest Developments Limited is a Private Limited Company. The company registration number is 04254118. Guest Developments Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Guest Developments Limited is Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. The company`s financial liabilities are £10.9k. It is £1.89k against last year. The cash in hand is £0.38k. It is £0.17k against last year. And the total assets are £12.16k, which is £11.95k against last year. RETAIL EFFICIENCY LTD is a Secretary of the company. GUEST, Stephen Joseph is a Director of the company. Secretary GUEST, Betsy has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


guest developments Key Finiance

LIABILITIES £10.9k
+21%
CASH £0.38k
+80%
TOTAL ASSETS £12.16k
+5718%
All Financial Figures

Current Directors

Secretary
RETAIL EFFICIENCY LTD
Appointed Date: 01 May 2007

Director
GUEST, Stephen Joseph
Appointed Date: 17 July 2001
71 years old

Resigned Directors

Secretary
GUEST, Betsy
Resigned: 01 May 2007
Appointed Date: 17 July 2001

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 19 July 2001
Appointed Date: 17 July 2001

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 19 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Mr Stephen Joseph Guest
Notified on: 17 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Betsy Guest
Notified on: 17 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUEST DEVELOPMENTS LIMITED Events

22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

21 Jan 2015
Compulsory strike-off action has been discontinued
20 Jan 2015
First Gazette notice for compulsory strike-off
...
... and 42 more events
08 Aug 2001
New secretary appointed
08 Aug 2001
Registered office changed on 08/08/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
25 Jul 2001
Secretary resigned
25 Jul 2001
Director resigned
17 Jul 2001
Incorporation

GUEST DEVELOPMENTS LIMITED Charges

8 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of 70 widley road portsmouth…
10 February 2006
Deed of charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 forest avenue, waterlooville, hampshire, fixed charge…
10 February 2006
Deed of charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 70 widley road, stamshaw, portsmouth, hampshire, fixed…
2 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Satisfied on 22 May 2006
Persons entitled: Hsbc Bank PLC
Description: The property at f/h 70 widley road stamshaw portsmouth t/n…
11 June 2002
Legal mortgage
Delivered: 14 June 2002
Status: Satisfied on 22 May 2006
Persons entitled: Hsbc Bank PLC
Description: The property k/a 30 forest avenue, cowplain, waterlooville…
14 May 2002
Legal mortgage
Delivered: 15 May 2002
Status: Satisfied on 22 May 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 70 widley road stamshaw portsmouth PO2 8PW…
12 October 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 23 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…