The Guild House (calvert's Buildings) Ltd. LONDON


Founded in 1993, The Guild House (calvert's Buildings), classified under reg no. 02794675 is an active company. Currently registered at Unit 5 Baden Place SE1 1YW, London the company has been in the business for thirty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Elizabeth E., appointed on 18 May 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Guild House (calvert's Buildings) Ltd. Address / Contact

Office Address Unit 5 Baden Place
Office Address2 Crosby Row
Town London
Post code SE1 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794675
Date of Incorporation Mon, 1st Mar 1993
Industry Activities of professional membership organizations
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (26 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Elizabeth E.

Position: Director

Appointed: 18 May 2022

June A.

Position: Director

Appointed: 17 April 2019

Resigned: 19 May 2022

Donovan W.

Position: Director

Appointed: 29 November 2018

Resigned: 19 May 2022

Mark K.

Position: Director

Appointed: 03 April 2017

Resigned: 29 November 2018

June A.

Position: Secretary

Appointed: 03 April 2017

Resigned: 19 May 2022

Philippa O.

Position: Director

Appointed: 15 January 2015

Resigned: 03 April 2017

Imogen R.

Position: Secretary

Appointed: 15 January 2015

Resigned: 03 April 2017

Nicholas M.

Position: Secretary

Appointed: 19 March 2014

Resigned: 16 January 2015

Susan K.

Position: Director

Appointed: 18 March 2014

Resigned: 15 January 2015

Donal O.

Position: Secretary

Appointed: 09 February 2011

Resigned: 18 March 2014

David T.

Position: Director

Appointed: 04 December 2008

Resigned: 18 March 2014

Anthony A.

Position: Director

Appointed: 06 December 2007

Resigned: 04 December 2008

Felicity W.

Position: Secretary

Appointed: 06 December 2007

Resigned: 09 February 2011

Teresa P.

Position: Director

Appointed: 02 January 2007

Resigned: 01 February 2012

Margaret C.

Position: Director

Appointed: 03 December 2006

Resigned: 06 December 2007

Geoffrey W.

Position: Secretary

Appointed: 01 March 2005

Resigned: 06 December 2007

Timothy H.

Position: Director

Appointed: 01 March 2005

Resigned: 03 January 2007

Wilfrid J.

Position: Director

Appointed: 15 June 2004

Resigned: 03 January 2007

Diane C.

Position: Director

Appointed: 12 January 2004

Resigned: 15 June 2004

Helen H.

Position: Director

Appointed: 12 January 2004

Resigned: 01 March 2005

Alan E.

Position: Director

Appointed: 08 January 2002

Resigned: 12 January 2004

Richard P.

Position: Director

Appointed: 08 January 2002

Resigned: 12 January 2004

Gabriele N.

Position: Secretary

Appointed: 08 January 2002

Resigned: 01 March 2005

David J.

Position: Director

Appointed: 10 January 2001

Resigned: 08 February 2002

Sheila T.

Position: Secretary

Appointed: 09 December 1999

Resigned: 08 February 2002

Freda B.

Position: Director

Appointed: 05 January 1999

Resigned: 08 February 2002

Thomas H.

Position: Director

Appointed: 11 December 1997

Resigned: 10 January 2001

Jan V.

Position: Secretary

Appointed: 11 December 1997

Resigned: 09 December 1999

Victoria M.

Position: Director

Appointed: 08 January 1997

Resigned: 10 December 1998

Sheila T.

Position: Secretary

Appointed: 08 January 1997

Resigned: 11 December 1997

Jennifer H.

Position: Director

Appointed: 06 December 1995

Resigned: 10 December 1997

Marion S.

Position: Director

Appointed: 23 September 1995

Resigned: 06 December 1995

Gloria V.

Position: Director

Appointed: 09 December 1993

Resigned: 23 September 1995

Jennifer M.

Position: Director

Appointed: 18 March 1993

Resigned: 08 January 1997

Marion S.

Position: Director

Appointed: 01 March 1993

Resigned: 09 December 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1993

Resigned: 01 March 1993

David E.

Position: Secretary

Appointed: 01 March 1993

Resigned: 08 January 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 1993

Resigned: 01 March 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is British Guild Of Tourist Guides from London, England. The abovementioned PSC is categorised as "an association", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

British Guild Of Tourist Guides

Guild House 52d Borough High Street, London, SE1 1XN, England

Legal authority Uk Law
Legal form Association
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 16th, April 2024
Free Download (1 page)

Company search