Company NameGuinea Florin Limited
DirectorKim Ivan Grace
Company StatusActive
Company Number03686199
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kim Ivan Grace
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 3 Guinea Court
65 Royal Mint Street
London
E1 8LG
Secretary NameMr John Anthony Wells
NationalityBritish
StatusCurrent
Appointed30 September 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147a Westcliff Park Drive
Westcliff On Sea
Essex
SS0 9LS
Director NameJacqueline Grace Foott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleRetired Horse Trainer
Correspondence AddressMiddle Paradise
Garsdale
Sedbergh
Cumbria
LA10 5PH
Secretary NameJacqueline Grace Foott
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleRetired Horse Trainer
Correspondence AddressMiddle Paradise
Garsdale
Sedbergh
Cumbria
LA10 5PH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteguineaflorin.com

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1K.i. Grace & Maria Camprubi Tarazona
100.00%
Ordinary

Financials

Year2014
Net Worth£63,264
Cash£15,304
Current Liabilities£23,802

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

30 July 1999Delivered on: 10 August 1999
Persons entitled: National Counties Building Society Limited

Classification: Mortgage debenture
Secured details: £128,550 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 February 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
22 June 2020Satisfaction of charge 1 in full (1 page)
4 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
10 March 2015Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from 4 Guinea Court 65 Royal Mint Street London E1 8LG on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 4 Guinea Court 65 Royal Mint Street London E1 8LG on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 4 Guinea Court 65 Royal Mint Street London E1 8LG on 4 February 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Director's details changed for Kim Ivan Grace on 20 October 2009 (2 pages)
29 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Kim Ivan Grace on 20 October 2009 (2 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 March 2009Return made up to 21/12/08; no change of members (6 pages)
25 March 2009Return made up to 21/12/08; no change of members (6 pages)
25 March 2009Registered office changed on 25/03/2009 from flat 3 guinea court 65 royal mint street london E1 8LG (1 page)
25 March 2009Registered office changed on 25/03/2009 from flat 3 guinea court 65 royal mint street london E1 8LG (1 page)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 February 2008Return made up to 21/12/07; full list of members (2 pages)
15 February 2008Return made up to 21/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 March 2007Return made up to 21/12/06; full list of members (6 pages)
9 March 2007Return made up to 21/12/06; full list of members (6 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 April 2006Return made up to 21/12/05; full list of members (6 pages)
5 April 2006Return made up to 21/12/05; full list of members (6 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 January 2005Return made up to 21/12/04; full list of members (6 pages)
18 January 2005Return made up to 21/12/04; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
8 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
7 February 2003Return made up to 21/12/02; full list of members (6 pages)
7 February 2003Return made up to 21/12/02; full list of members (6 pages)
17 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2001Registered office changed on 22/10/01 from: middle paradise garsdale sedbergh cumbria LA10 5PH (1 page)
22 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: middle paradise garsdale sedbergh cumbria LA10 5PH (1 page)
22 October 2001Secretary resigned;director resigned (1 page)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 21/12/00; full list of members (6 pages)
4 January 2001Return made up to 21/12/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Return made up to 21/12/99; full list of members (6 pages)
1 February 2000Return made up to 21/12/99; full list of members (6 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
5 February 1999Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1999Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 110 whitchurch road cardiff CF4 3LY (1 page)
7 January 1999Registered office changed on 07/01/99 from: 110 whitchurch road cardiff CF4 3LY (1 page)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed;new director appointed (2 pages)
21 December 1998Incorporation (14 pages)
21 December 1998Incorporation (14 pages)