Company Information for NEW GUESTS LIMITED
Mercury House, 19-21 Chapel Street, Marlow, BUCKINGHAMSHIRE, SL7 3HN,
|
Company Registration Number
04111509
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEW GUESTS LIMITED | |
Legal Registered Office | |
Mercury House 19-21 Chapel Street Marlow BUCKINGHAMSHIRE SL7 3HN Other companies in SL7 | |
Company Number | 04111509 | |
---|---|---|
Company ID Number | 04111509 | |
Date formed | 2000-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-01 08:56:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COMMERCIAL SECRETARIAT LIMITED |
||
MASSIMILIANO LEONARDI DI CASALINO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 DIVISIONS LTD | Company Secretary | 2007-10-31 | CURRENT | 2005-03-01 | Active | |
SANHA UK LTD | Company Secretary | 2007-09-03 | CURRENT | 2004-02-06 | Active | |
TIM OWEN PLANNING LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2014-04-08 | |
KINGSWOOD COURT DEVELOPMENTS LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
INSPIRED PRODUCTION MUSIC LTD | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
SOCIUS CONSULTING LTD | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
1ST CHOICE SPEAKERS UK LTD | Company Secretary | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
LICENSURE LIMITED | Company Secretary | 2005-03-02 | CURRENT | 2005-03-02 | Active - Proposal to Strike off | |
FOODS4U LIMITED | Company Secretary | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
SCHLICH LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
DON WILLIAMS PLASTERING LTD | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active | |
CITY LIFECYCLE PROJECTS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2013-10-22 | |
COOPER HIRE LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2001-10-11 | Dissolved 2015-07-07 | |
C B W ASSOCIATES LIMITED | Company Secretary | 2003-10-22 | CURRENT | 1990-10-25 | Dissolved 2016-12-06 | |
APS ADVANCED PROTECTION SYSTEMS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
KEYSTONE SUPPORT LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1998-07-28 | Dissolved 2016-08-23 | |
SCAN ENERGY LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-07-19 | Dissolved 2017-03-14 | |
SCORPIO IP LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
CHEMSYNERGY (UK) LTD | Company Secretary | 2001-12-20 | CURRENT | 2001-12-20 | Dissolved 2017-02-21 | |
S.J. CHESHIRE LIMITED | Company Secretary | 2000-09-28 | CURRENT | 1988-08-15 | Active | |
PHARMA MARKETING CONSULTANTS LTD. | Company Secretary | 2000-05-26 | CURRENT | 2000-05-26 | Active | |
CHANNOIL CONSULTING LIMITED | Company Secretary | 2000-05-19 | CURRENT | 2000-05-19 | Active | |
LA BODEGA TAPAS LIMITED | Company Secretary | 2000-03-17 | CURRENT | 1999-12-30 | Active | |
M.H. ESTATES LTD. | Company Secretary | 1998-04-07 | CURRENT | 1996-07-16 | Active | |
RUCOLA LIMITED | Company Secretary | 1998-03-20 | CURRENT | 1998-03-20 | Active | |
BLUE CHIP SECURITY LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-10-13 | Active | |
BOD LIMITED | Company Secretary | 1994-11-23 | CURRENT | 1994-11-23 | Dissolved 2016-04-12 | |
GIRO TRADING LTD. | Company Secretary | 1994-11-09 | CURRENT | 1994-11-09 | Active | |
THE LEVETT PARTNERSHIP LIMITED | Company Secretary | 1994-03-29 | CURRENT | 1994-03-29 | Dissolved 2018-05-15 | |
VILLA MARINA LIMITED | Company Secretary | 1992-07-31 | CURRENT | 1991-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Commercial Secretariat Limited on 2018-09-27 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO LEONARDI DI CASALINO / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO LEONARDI DI CASALINO / 26/05/2011 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
288c | Director's change of particulars / massimiliano leonardi di casalino / 04/09/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-12-31 | £ 372,704 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 351,993 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW GUESTS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,038 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 14,756 |
Current Assets | 2012-12-31 | £ 37,978 |
Current Assets | 2011-12-31 | £ 37,492 |
Debtors | 2012-12-31 | £ 35,940 |
Debtors | 2011-12-31 | £ 22,736 |
Fixed Assets | 2012-12-31 | £ 371,407 |
Fixed Assets | 2011-12-31 | £ 346,933 |
Shareholder Funds | 2012-12-31 | £ 36,681 |
Shareholder Funds | 2011-12-31 | £ 32,432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NEW GUESTS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |