RESIDENCE (GUILDFORD) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9HB

Company number 07615079
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address FLAT 5, 6 UPPER JOHN STREET, LONDON, W1F 9HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Registration of charge 076150790007, created on 28 April 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of RESIDENCE (GUILDFORD) LIMITED are www.residenceguildford.co.uk, and www.residence-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Residence Guildford Limited is a Private Limited Company. The company registration number is 07615079. Residence Guildford Limited has been working since 27 April 2011. The present status of the company is Active. The registered address of Residence Guildford Limited is Flat 5 6 Upper John Street London W1f 9hb. . BATEMAN, Stuart Andrew is a Director of the company. ROACH, Nicolas James is a Director of the company. ROBBINS, David Francis is a Director of the company. Director COLE, Terence Shelby has been resigned. Director COLLINS, Steven Ross has been resigned. Director STEINBERG, Mark Neil has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BATEMAN, Stuart Andrew
Appointed Date: 29 January 2016
49 years old

Director
ROACH, Nicolas James
Appointed Date: 27 April 2011
55 years old

Director
ROBBINS, David Francis
Appointed Date: 29 January 2016
57 years old

Resigned Directors

Director
COLE, Terence Shelby
Resigned: 29 January 2016
Appointed Date: 27 April 2011
93 years old

Director
COLLINS, Steven Ross
Resigned: 29 January 2016
Appointed Date: 13 October 2011
72 years old

Director
STEINBERG, Mark Neil
Resigned: 29 January 2016
Appointed Date: 27 April 2011
66 years old

Persons With Significant Control

Rmh (Guildford) Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

RESIDENCE (GUILDFORD) LIMITED Events

22 May 2017
Confirmation statement made on 27 April 2017 with updates
04 May 2017
Registration of charge 076150790007, created on 28 April 2017
09 Mar 2017
Accounts for a small company made up to 31 December 2015
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 37 more events
27 Oct 2011
Particulars of a mortgage or charge / charge no: 4
27 Oct 2011
Particulars of a mortgage or charge / charge no: 3
09 Jun 2011
Appointment of Mr Terrance Shelby Cole as a director
27 Apr 2011
Appointment of Mr Mark Neil Steinberg as a director
27 Apr 2011
Incorporation

RESIDENCE (GUILDFORD) LIMITED Charges

28 April 2017
Charge code 0761 5079 0007
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Contains fixed charge…
29 January 2016
Charge code 0761 5079 0006
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Secured Parties
Description: L/H land at apartments 101,102,201,202 the residence, 251…
14 January 2013
Deed of confirmation
Delivered: 17 January 2013
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland
Description: The benefit of bos that the security documents and the…
19 October 2011
Legal charge
Delivered: 27 October 2011
Status: Satisfied on 21 December 2015
Persons entitled: Galliford Try Construction Limited
Description: L/H property k/a apartments 101, 102, 201 and 202 the…
19 October 2011
Debenture
Delivered: 27 October 2011
Status: Satisfied on 21 December 2015
Persons entitled: Galliford Try Construction Limited
Description: Fixed and floating charge over the undertaking and all…
19 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland PLC
Description: L/H apartments 101,102,201 and 202 the residence 251 high…
19 October 2011
Debenture
Delivered: 28 October 2011
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…