Company NameGuest Associates (Europe) Limited
Company StatusDissolved
Company Number02733585
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameSpeed 2771 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roger Wreford Longstaff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992
Appointment Duration30 years, 8 months (closed 24 January 2023)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Alyson Villas
Ilford
Essex
IG7 6AL
Secretary NameDaniel Longstaff
StatusClosed
Appointed23 October 2007(15 years, 3 months after company formation)
Appointment Duration15 years, 3 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address2 Alyson Villas
Vincent Close
Ilford
Essex
IG6 2FE
Director NameMr William Jack Clark
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1992
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleEngineering Consultant
Correspondence Address2769 Beckett Court
Thousand Oaks
California 91360
United States
Director NameDr Wilber Halsey Gibson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1992
Appointment Duration9 months (resigned 02 March 1993)
RoleEngineering Consultant
Correspondence Address4007 Granada Drive Se
Huntsville
Alabama 35802
Foreign
Director NameMr Fred Kenneth Guest
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1992
Appointment Duration8 years, 8 months (resigned 21 February 2001)
RoleEngineering Consultant
Correspondence Address2109 Covemont Drive Se
Huntsville
Alabama 35801
Foreign
Director NameMs Rebecca Jane McRoy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1992
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleCompany Treasurer
Correspondence Address1205 Rustic Circle
Huntsville
Alabama 35802
Foreign
Secretary NameRoger Wreford Longstaff
NationalityBritish
StatusResigned
Appointed03 June 1992
Appointment Duration15 years, 4 months (resigned 23 October 2007)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameRobert Oran Gose
Date of BirthDecember 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 1994)
RoleEngineer/Chief Ex. Officer
Correspondence Address120 Summit Oaks Drive
Apartment 1604
Huntsville
Al 35801
United States
Director NameAmber Fatima Longstaff
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 October 2007)
RoleCivil Servant
Correspondence Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 30 other UK companies use this postal address

Shareholders

203 at £1Roger Wreford Longstaff
100.00%
Ordinary

Financials

Year2014
Net Worth£29,142
Cash£43,136
Current Liabilities£15,465

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 203
(4 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 203
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 203
(4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 203
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Secretary's details changed for Daniel Longstaff on 6 April 2012 (2 pages)
23 July 2012Director's details changed for Roger Wreford Longstaff on 6 April 2012 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for Daniel Longstaff on 6 April 2012 (2 pages)
23 July 2012Director's details changed for Roger Wreford Longstaff on 6 April 2012 (2 pages)
23 July 2012Director's details changed for Roger Wreford Longstaff on 6 April 2012 (2 pages)
23 July 2012Secretary's details changed for Daniel Longstaff on 6 April 2012 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Director's details changed for Roger Wreford Longstaff on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Roger Wreford Longstaff on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Roger Wreford Longstaff on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Termination of appointment of Roger Longstaff as a secretary (1 page)
15 October 2009Termination of appointment of Amber Longstaff as a director (1 page)
15 October 2009Appointment of Daniel Longstaff as a secretary (1 page)
15 October 2009Appointment of Daniel Longstaff as a secretary (1 page)
15 October 2009Termination of appointment of Amber Longstaff as a director (1 page)
15 October 2009Termination of appointment of Roger Longstaff as a secretary (1 page)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Return made up to 23/07/05; full list of members (2 pages)
26 July 2005Return made up to 23/07/05; full list of members (2 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 August 2004Return made up to 23/07/04; full list of members (7 pages)
5 August 2004Return made up to 23/07/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 August 2003Return made up to 23/07/03; full list of members (7 pages)
8 August 2003Return made up to 23/07/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 August 2002Return made up to 23/07/02; full list of members (7 pages)
2 August 2002Return made up to 23/07/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Return made up to 23/07/00; full list of members (7 pages)
27 July 2000Return made up to 23/07/00; full list of members (7 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1999Return made up to 23/07/99; no change of members (4 pages)
3 August 1999Return made up to 23/07/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 July 1998Return made up to 23/07/98; no change of members (4 pages)
28 July 1998Return made up to 23/07/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/97
(6 pages)
28 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/97
(6 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
13 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 July 1996Return made up to 23/07/96; no change of members (4 pages)
31 July 1996Return made up to 23/07/96; no change of members (4 pages)
27 July 1995Return made up to 23/07/95; no change of members (4 pages)
27 July 1995Return made up to 23/07/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)