Company number 02057816
Status Active
Incorporation Date 24 September 1986
Company Type Private Limited Company
Address 19 GREENBANK, LONDON, N12 8AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
GBP 100
. The most likely internet sites of GUIDEHOLD LIMITED are www.guidehold.co.uk, and www.guidehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Guidehold Limited is a Private Limited Company.
The company registration number is 02057816. Guidehold Limited has been working since 24 September 1986.
The present status of the company is Active. The registered address of Guidehold Limited is 19 Greenbank London N12 8as. . SCHEINER, Vibeke is a Secretary of the company. SCHEINER, Steven Paul is a Director of the company. SCHEINER, Vibeke is a Director of the company. Director SCHEINER, David has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Steven Paul Scheiner
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Vibeke Scheiner
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GUIDEHOLD LIMITED Events
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
06 Sep 2016
Micro company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
08 Oct 2015
Director's details changed for Vibeke Scheiner on 5 April 2015
08 Oct 2015
Director's details changed for Mr Steven Paul Scheiner on 5 April 2015
...
... and 73 more events
17 Nov 1986
Accounting reference date notified as 31/12
21 Oct 1986
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
20 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Oct 1986
Registered office changed on 20/10/86 from: 124-128 city road london EC1V 2NJ
24 Sep 1986
Certificate of Incorporation
31 May 1991
Charge deed
Delivered: 19 June 1991
Status: Satisfied
on 20 May 1998
Persons entitled: Bradford & Bingley Building Society
Description: Fixed charge by way of legal mortgage units a & b 13/16…
2 December 1989
Legal charge
Delivered: 23 December 1989
Status: Satisfied
on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Riverside arcade haverfordwest, dyfed, wales. Floating…
23 December 1987
Third party legal mortgage
Delivered: 12 June 1988
Status: Satisfied
on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: 13/16 skinnergate darlington, county durham. Floating…
23 December 1987
Third party legal mortgage
Delivered: 30 December 1987
Status: Satisfied
on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: 13/16 skinnergate darlington, county durham. Floating…
23 December 1987
Third party legal mortgage
Delivered: 30 December 1987
Status: Satisfied
on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Riverside arcade, haverfordwest, wales. Floating charge…
23 December 1987
Third party legal mortgage
Delivered: 30 December 1987
Status: Satisfied
on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Riverside arcade, haverfordwest, wales. Floating charge…