GUILFORD COURT FREEHOLD LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8SX

Company number 04594302
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 42 GLENGALL ROAD, EDGWARE, ENGLAND, HA8 8SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016; Termination of appointment of Michael Robert Trimble as a director on 1 August 2016. The most likely internet sites of GUILFORD COURT FREEHOLD LIMITED are www.guilfordcourtfreehold.co.uk, and www.guilford-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Guilford Court Freehold Limited is a Private Limited Company. The company registration number is 04594302. Guilford Court Freehold Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Guilford Court Freehold Limited is 42 Glengall Road Edgware England Ha8 8sx. . DEFRIES & ASSOCIATES LTD is a Secretary of the company. NASH, Mark Graham is a Director of the company. Secretary ALEXANDER, Warren Barry has been resigned. Secretary GREENAWAY, Eleanor has been resigned. Secretary MARGOLIS, Andrew has been resigned. Secretary NASH, Mark Graham has been resigned. Secretary RANKIN, Aidan Douglas, Dr has been resigned. Secretary TIMBLE, Michael, Prof has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, Warren Barry has been resigned. Director CLANCY, John Graeme has been resigned. Director DE FRIEND, Richard Henry Max has been resigned. Director HARRIS, David has been resigned. Director HORNER, Christopher Graham has been resigned. Director NASH, Mark Graham has been resigned. Director RANKIN, Aidan Douglas, Dr has been resigned. Director TRIMBLE, Michael Robert, Prof has been resigned. Director WINSTON, Gavin Paul, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DEFRIES & ASSOCIATES LTD
Appointed Date: 01 July 2010

Director
NASH, Mark Graham
Appointed Date: 13 September 2006
78 years old

Resigned Directors

Secretary
ALEXANDER, Warren Barry
Resigned: 29 December 2008
Appointed Date: 20 February 2008

Secretary
GREENAWAY, Eleanor
Resigned: 20 February 2008
Appointed Date: 25 October 2006

Secretary
MARGOLIS, Andrew
Resigned: 23 September 2004
Appointed Date: 19 November 2002

Secretary
NASH, Mark Graham
Resigned: 25 October 2006
Appointed Date: 13 September 2006

Secretary
RANKIN, Aidan Douglas, Dr
Resigned: 01 October 2006
Appointed Date: 23 September 2004

Secretary
TIMBLE, Michael, Prof
Resigned: 01 October 2006
Appointed Date: 13 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Director
ALEXANDER, Warren Barry
Resigned: 29 December 2008
Appointed Date: 20 February 2008
70 years old

Director
CLANCY, John Graeme
Resigned: 13 September 2006
Appointed Date: 29 September 2003
61 years old

Director
DE FRIEND, Richard Henry Max
Resigned: 13 September 2006
Appointed Date: 19 November 2002
76 years old

Director
HARRIS, David
Resigned: 24 September 2006
Appointed Date: 19 November 2002
89 years old

Director
HORNER, Christopher Graham
Resigned: 01 October 2006
Appointed Date: 29 September 2003
70 years old

Director
NASH, Mark Graham
Resigned: 22 September 2005
Appointed Date: 29 September 2003
78 years old

Director
RANKIN, Aidan Douglas, Dr
Resigned: 01 October 2006
Appointed Date: 19 November 2002
59 years old

Director
TRIMBLE, Michael Robert, Prof
Resigned: 01 August 2016
Appointed Date: 13 September 2006
79 years old

Director
WINSTON, Gavin Paul, Dr
Resigned: 25 August 2010
Appointed Date: 11 December 2007
46 years old

GUILFORD COURT FREEHOLD LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
16 Nov 2016
Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016
02 Aug 2016
Termination of appointment of Michael Robert Trimble as a director on 1 August 2016
27 Jun 2016
Secretary's details changed for Defries & Associates Ltd on 27 June 2016
22 Jun 2016
Total exemption full accounts made up to 24 March 2016
...
... and 71 more events
01 Aug 2003
Particulars of mortgage/charge
01 Aug 2003
Particulars of mortgage/charge
01 Aug 2003
Particulars of mortgage/charge
27 Nov 2002
Secretary resigned
19 Nov 2002
Incorporation

GUILFORD COURT FREEHOLD LIMITED Charges

30 January 2004
Legal charge
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: Ralph John Lucas
Description: Guildford court 51 guildford street london.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Mark Nash & Isaac Julien
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Michael Trimble
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Warren Alexander
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Charles Garnsworthy
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Daikiku Holdings Limited
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Alan Ritchie
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Aidan Rankin
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: David Harris
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Keith Walker
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Richard Henry Max De Friend
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Christopher Horner and Djuna Thurley
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Andrew Margolis
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Niels Kraunsoe
Description: Guilford court 51 guilford street london WC1N 9LU.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: John Clancy and Susanne Clancy
Description: Guilford court 51 guilford street london WC1N 9LU.